Erlenbach
8703
Switzerland
Director Name | Christian Simmen |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Kronenwiese 9 Wattwil Ch 9630 Switzerland |
Director Name | Philip James Leah |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | West Barn Bollington Lane Nether Alderley Cheshire SK10 4TB |
Secretary Name | Stella Pennington |
---|---|
Status | Closed |
Appointed | 06 March 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 30 Stamford Rd Macclesfield Cheshire SK11 7TQ |
Director Name | Heinz Michel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Vice President |
Correspondence Address | Ackerhusweg 16 Ebnat-Kappel Ch 9642 Switzerland |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Registered Address | Units 10-11 Heather Close Lyme Green Business Park Macclesfield Cheshire SK11 0LR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield South |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | -£81,849 |
Cash | £14,153 |
Current Liabilities | £197,061 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2009 | Application for striking-off (1 page) |
8 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
24 April 2008 | Appointment terminated director heinz michel (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page) |
24 April 2008 | Secretary's change of particulars / stella bevans / 06/03/2008 (1 page) |
18 March 2008 | Director appointed philip leah (1 page) |
18 March 2008 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
18 March 2008 | Secretary appointed stella bevans (1 page) |
23 January 2008 | Company name changed cobco 869 LIMITED\certificate issued on 23/01/08 (2 pages) |
20 December 2007 | Incorporation (17 pages) |