Company NameHappich Auto Trim Limited
DirectorsKenneth Frederick John Smith and Kenneth Owen
Company StatusLiquidation
Company Number00901875
CategoryPrivate Limited Company
Incorporation Date28 March 1967(57 years, 1 month ago)
Previous NameMorgan Soft Trim Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Kenneth Frederick John Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(32 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Correspondence Address53 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QL
Secretary NameMr Kenneth Frederick John Smith
NationalityBritish
StatusCurrent
Appointed19 August 1999(32 years, 5 months after company formation)
Appointment Duration24 years, 8 months
RoleAccountant
Correspondence Address53 Bowes Wood
New Ash Green
Longfield
Kent
DA3 8QL
Director NameKenneth Owen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(34 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCont Imp Dir
Correspondence Address5 Hop Meadow
East Bergholt
Essex
CO7 6QR
Director NameMr Hans E K A Wolf
Date of BirthApril 1929 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed15 November 1991(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressSiegelberg 129
5600 Wuppertal 23
Bundersrepublik
Germany
Director NameMr Richard Arthur Russell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address9 Saxon Way
Headington
Oxford
Oxfordshire
OX3 9DD
Director NameMr Serge Mosser
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed15 November 1991(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 December 1993)
RoleCompany Director
Correspondence AddressRue De Lane Liberation
57220 Bambiderstroff
Foreign
Director NameVolker Heuzeroth
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed15 November 1991(24 years, 7 months after company formation)
Appointment Duration2 years (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHordenbachstrasse 30
Wuppertal
42369
Director NameMr Wolfgang Heidecke
Date of BirthMarch 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed15 November 1991(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressAemilianusstr 10
6634 St Barbara
Germany
Director NameMr David Charles Edward Caswell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressLower Farm Barn 65
Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Secretary NameMr Christopher Homer
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address11 Poplar Close
Catshill
Bromsgrove
Worcestershire
B61 0HH
Secretary NameRodley Evans
NationalityBritish
StatusResigned
Appointed02 November 1992(25 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 1995)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorne Drive
Pontllanfraith
Blackwood
Gwent
NP2 2PP
Wales
Director NameRodley Evans
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(25 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 1995)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorne Drive
Pontllanfraith
Blackwood
Gwent
NP2 2PP
Wales
Director NameFabrice De Montgolfier
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed13 December 1993(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 1996)
RoleCompany Director
Correspondence Address15 Rue Charlotte Jousse
F 57070 Metz
France
Director NameWolfgang Werner
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed13 December 1993(26 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressGoertzheide 10e
D 42489 Wulfrath
Foreign
Germany
Director NameJurgen Eckehard Joachim Von Heyden
Date of BirthMay 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed01 December 1994(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 November 1996)
RoleCompany Director
Correspondence AddressAm Buschauschen 19
Wuppertal 42115
Germany
Secretary NameBernard Muller
NationalityFrench
StatusResigned
Appointed15 January 1996(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 1997)
RoleGeneral Manager
Correspondence AddressWoodcote Farm Kidderminster Road
Dodford
Bromsgrove
Worcestershire
B61 9EA
Director NamePatrick Poirier
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed06 November 1996(29 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 October 1997)
RoleManaging Director
Correspondence Address6 Rue Du Boulay
Neuveille
88600
Director NameFriedhelm Schwarten
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed06 November 1996(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressSchelthofer Str 206
Tonivorst
Nordrhein-Westfalen
47918
Director NameBurkhard Wevers
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed10 October 1997(30 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressWoodcote Farm Kidderminster Road
Bromsgrove
Worcestershire
B61 9EA
Secretary NameBurkhard Wevers
NationalityGerman
StatusResigned
Appointed10 October 1997(30 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 1999)
RoleSecretary And Director
Correspondence AddressWoodcote Farm Kidderminster Road
Bromsgrove
Worcestershire
B61 9EA
Director NameHorst Vogt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed23 October 1997(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 1999)
RoleCompany Director
Correspondence AddressAm Fischerweg 11
Korbach
D 34497
Director NameCalum Allison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(32 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2000)
RoleHR Manager
Correspondence Address62 Spring Lane
Fordham Heath
Colchester
CO3 5TG
Director NameChristopher Rhodes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(34 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2002)
RoleGeneral Manager
Correspondence Address66 Newland Gardens
Ware Road
Hertford
Hertfordshire
SG13 7WX

Location

Registered AddressThe Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Net Worth£600,000

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Next Accounts Due30 July 2003 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 July 2016Restoration by order of the court (3 pages)
26 July 2016Restoration by order of the court (3 pages)
11 October 2005Dissolved (1 page)
11 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
30 December 2004Registered office changed on 30/12/04 from: cornwall court 19 cornwall street birmingham B3 2DT (1 page)
15 October 2004Liquidators statement of receipts and payments (5 pages)
20 April 2004Liquidators statement of receipts and payments (5 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
3 August 2002Full accounts made up to 30 September 2001 (7 pages)
4 April 2002Registered office changed on 04/04/02 from: the hamilton centre rodney way chelmsford essex CM1 3BY (1 page)
4 April 2002Declaration of solvency (3 pages)
4 April 2002Appointment of a voluntary liquidator (2 pages)
3 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (2 pages)
20 December 2001Full accounts made up to 30 September 2000 (14 pages)
6 December 2001Return made up to 15/11/01; full list of members (6 pages)
14 February 2001Director resigned (1 page)
8 December 2000Return made up to 15/11/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (16 pages)
21 April 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
27 January 2000Registered office changed on 27/01/00 from: unit 6, central avenue, corngreaves trading estate, cradley heath, warley, west midlands, B64 7BY (1 page)
14 December 1999Return made up to 15/11/99; full list of members (6 pages)
14 September 1999Full accounts made up to 31 August 1998 (18 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed;new director appointed (2 pages)
26 August 1999Secretary resigned;director resigned (1 page)
26 July 1999Return made up to 15/11/98; no change of members (5 pages)
19 April 1999Full accounts made up to 31 December 1997 (16 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 August 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
15 December 1997Secretary resigned (1 page)
15 December 1997Return made up to 15/11/97; full list of members (6 pages)
15 December 1997New secretary appointed;new director appointed (2 pages)
6 October 1997Full accounts made up to 31 December 1996 (15 pages)
3 April 1997Return made up to 15/11/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
19 January 1997New secretary appointed (2 pages)
14 January 1997Ad 02/12/96--------- £ si 850000@1=850000 £ ic 750000/1600000 (2 pages)
14 January 1997Nc inc already adjusted 02/12/96 (1 page)
14 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1996Auditor's resignation (1 page)
4 August 1996Director resigned (1 page)
2 August 1996Full accounts made up to 31 December 1995 (19 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Return made up to 15/11/95; no change of members (4 pages)
10 October 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
13 June 1994Full accounts made up to 31 December 1993 (19 pages)
14 October 1993Full accounts made up to 31 December 1992 (20 pages)
25 September 1992Full accounts made up to 31 December 1991 (20 pages)
21 January 1992Full accounts made up to 31 March 1991 (19 pages)
15 January 1991Full accounts made up to 31 March 1990 (18 pages)
20 March 1990Full accounts made up to 1 April 1989 (15 pages)
20 February 1990Full accounts made up to 30 September 1988 (15 pages)
21 October 1988Accounts for a medium company made up to 30 September 1987 (10 pages)
21 August 1986Accounts for a medium company made up to 30 September 1985 (9 pages)