Chelmsford Road
Great Dunmow
Essex
CM6 1XN
Director Name | Mr Manfred Stillhammer |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 October 1991(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Hennenburg 6 D-7043 Aidlingen 2 Fed Rep Of Germany |
Director Name | Mr Owen Christopher Kierby Boydell |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Bury Farm House Station Road Felsted Essex CM6 3EZ |
Secretary Name | Ian Joseph Dermody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 1996) |
Role | Company Director |
Correspondence Address | 49a Dartnell Park Road West Byfleet Surrey KT14 6PR |
Director Name | Eberhard Beck |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Gernam |
Status | Resigned |
Appointed | 25 February 1994(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 April 1997) |
Role | International Manager |
Correspondence Address | Kapellengarten Strasse 3 Munich 60 Foreign |
Director Name | Joseph Laurence Casey |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 1994(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 1997) |
Role | Vehicle Wash Consultant |
Correspondence Address | 31 Kenwood Drive Beckenham Kent BR3 6QX |
Secretary Name | Ian Andrew Shillitoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Cottage Horsell Rise Woking Surrey GU21 4BA |
Director Name | Colin Russell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2000) |
Role | Marketing |
Correspondence Address | Windsor Stanshalls Drive Felton Bristol BS18 7UW |
Secretary Name | Richard Brian Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(32 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 6 Green Lane Thatcham Berkshire RG19 3RG |
Director Name | Sabine Michaela Decker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 July 2000(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lauterlech 39e 86152 Augsburg Germany |
Director Name | Donald William Phillips |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside House Doggetts Wood Lane Chalfont St Giles Buckinghamshire HP8 4TJ |
Secretary Name | Peter Lawrence Hamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 17 Hubert Road Lexden Colchester Essex CO3 3SA |
Secretary Name | Terence William Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(35 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 68 Benhams Drive Horley Surrey RH6 8QU |
Director Name | Bernd Christian Gebhard Von Doering |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 2003(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 2009) |
Role | Engineer |
Correspondence Address | Bahnhof Str.1 Geisenfeld 85290 Germany |
Secretary Name | Mr David John Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(39 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 15 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 President Road Colchester Essex CO3 5EX |
Director Name | Mr David John Halls |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2009(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Mr Lee Michael Norton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(50 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 June 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Secretary Name | Mrs Jane-Anne Spencer |
---|---|
Status | Resigned |
Appointed | 15 August 2017(50 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 13 March 2018) |
Role | Company Director |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Director Name | Mr Craig John McKay |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
Secretary Name | Business Administration Projects Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 February 2006) |
Correspondence Address | 68 Benhams Drive Horley Surrey RH6 8QU |
Website | washtec-uk.com |
---|---|
Email address | [email protected] |
Registered Address | 14a Oak Industrial Park Chelmsford Road Great Dunmow Essex CM6 1XN |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Dunmow |
Ward | Great Dunmow South & Barnston |
Built Up Area | Great Dunmow |
250k at £1 | Washtec Cleaning Technology Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 January 2000 | Delivered on: 27 January 2000 Satisfied on: 16 May 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
13 January 1998 | Delivered on: 22 January 1998 Persons entitled: Phoenix Contract Limited and the Scottish Provident Institution Classification: Rent deposit deed Secured details: £30,000 due or to become due from the company to the chargee under the terms of the deed. Particulars: £30,000. Outstanding |
3 February 1997 | Delivered on: 14 February 1997 Persons entitled: Bayerische Vereinsbank Ag, London Branch Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Such sum or sums deposited at the date of the charge or from time to time thereafter by the company with the bank at its london branch. See the mortgage charge document for full details. Outstanding |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2022 | Application to strike the company off the register (3 pages) |
28 July 2022 | Satisfaction of charge 2 in full (1 page) |
22 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
23 December 2021 | Satisfaction of charge 1 in full (1 page) |
25 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
15 September 2021 | Director's details changed for Mr Hugo Bernal on 15 September 2021 (2 pages) |
13 September 2021 | Second filing for the appointment of Mr Hugo Bernal as a director (3 pages) |
9 September 2021 | Termination of appointment of Craig John Mckay as a director on 7 September 2021 (1 page) |
9 September 2021 | Appointment of Mr Hugo Bernal as a director on 6 September 2021
|
5 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
2 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
28 June 2018 | Appointment of Mr Craig John Mckay as a director on 28 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Lee Michael Norton as a director on 28 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Jane-Anne Spencer as a secretary on 13 March 2018 (1 page) |
24 August 2017 | Termination of appointment of David John Halls as a secretary on 15 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Lee Michael Norton as a director on 15 August 2017 (2 pages) |
24 August 2017 | Appointment of Mrs Jane-Anne Spencer as a secretary on 15 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of David John Halls as a director on 15 August 2017 (1 page) |
24 August 2017 | Appointment of Mr Lee Michael Norton as a director on 15 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of David John Halls as a director on 15 August 2017 (1 page) |
24 August 2017 | Appointment of Mrs Jane-Anne Spencer as a secretary on 15 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of David John Halls as a secretary on 15 August 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Mr David John Halls on 12 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Director's details changed for Mr David John Halls on 12 November 2009 (2 pages) |
10 June 2009 | Appointment terminated director bernd von doering (1 page) |
10 June 2009 | Director appointed mr david john halls (1 page) |
10 June 2009 | Director appointed mr david john halls (1 page) |
10 June 2009 | Appointment terminated director bernd von doering (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
14 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
26 November 2007 | Return made up to 26/10/07; no change of members (6 pages) |
26 November 2007 | Return made up to 26/10/07; no change of members (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 November 2006 | Return made up to 26/10/06; full list of members
|
20 November 2006 | Return made up to 26/10/06; full list of members
|
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
24 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
24 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
12 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Secretary resigned (1 page) |
18 December 2003 | Return made up to 26/10/03; full list of members
|
18 December 2003 | Return made up to 26/10/03; full list of members
|
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 May 2003 | Return made up to 26/10/02; full list of members (7 pages) |
1 May 2003 | Return made up to 26/10/02; full list of members (7 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | New secretary appointed (2 pages) |
2 March 2003 | Director resigned (1 page) |
19 November 2002 | Auditor's resignation (1 page) |
19 November 2002 | Auditor's resignation (1 page) |
15 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2000 | Return made up to 26/10/00; full list of members
|
14 November 2000 | Return made up to 26/10/00; full list of members
|
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
5 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
5 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
9 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
3 November 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
3 November 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: boeing way international trading est brent road southall UB2 5LB (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: boeing way international trading est brent road southall UB2 5LB (1 page) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
17 September 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
17 September 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
26 March 1997 | Company name changed osorno (uk) LIMITED\certificate issued on 27/03/97 (2 pages) |
26 March 1997 | Company name changed osorno (uk) LIMITED\certificate issued on 27/03/97 (2 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
14 February 1997 | Particulars of mortgage/charge (3 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
21 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
21 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
3 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 26/10/95; no change of members (4 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Accounts for a medium company made up to 31 December 1994 (20 pages) |
2 November 1995 | Director resigned (2 pages) |
14 February 1990 | Resolutions
|
14 February 1990 | Resolutions
|
20 January 1967 | Incorporation (16 pages) |
20 January 1967 | Incorporation (16 pages) |