Koege
4600
Secretary Name | Per Lund Jensen |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 01 December 2000(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Swanholme Close Lincoln Lincolnshire LN6 3DE |
Director Name | Ebbe Soren Kohler Pedersen |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 12 December 2000(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 April 2003) |
Role | Company Director |
Correspondence Address | 44 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Declan Sean Connolly |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 January 1999) |
Role | Company Director |
Correspondence Address | 34 Oxley Parker Drive Mile End Colchester Essex CO4 5XQ |
Director Name | Ernst Otto Horst Heuer |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Oakhouse Mill Lane Little Baddow Essex CM3 4SB |
Director Name | Ebbe Soren Kohler Pedersen |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 44 Oakridge Avenue Radlett Hertfordshire WD7 8ER |
Director Name | Philip Wakefield Turner |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Barnfield Upper Stanstead Sudbury Suffolk CO10 9AV |
Secretary Name | Declan Sean Connolly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1992(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 34 Oxley Parker Drive Mile End Colchester Essex CO4 5XQ |
Secretary Name | Alistair Peter Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 97 London Road Copford Colchester Essex CO6 1LG |
Registered Address | Scandanavia House Parkeston Quay Harwich Essex CO12 4QG |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ramsey and Parkeston |
Ward | Ramsey and Parkeston |
Built Up Area | Harwich |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | Application for striking-off (1 page) |
19 June 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
29 May 2002 | Resolutions
|
20 February 2002 | Secretary's particulars changed (1 page) |
20 February 2002 | Return made up to 14/02/02; full list of members (5 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Return made up to 14/02/01; full list of members
|
10 April 2001 | Resolutions
|
10 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (3 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
7 January 2000 | Director resigned (1 page) |
8 October 1999 | Auditor's resignation (2 pages) |
23 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 March 1999 | Return made up to 14/02/99; full list of members (5 pages) |
2 March 1999 | Director resigned (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |
20 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Return made up to 14/02/98; no change of members (6 pages) |
16 February 1998 | Certificate of reduction of issued capital (1 page) |
16 February 1998 | Reduction of iss capital and minute (oc) (1 page) |
12 February 1998 | Resolutions
|
22 August 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 June 1997 | Resolutions
|
12 March 1997 | Return made up to 14/02/97; full list of members (7 pages) |
19 March 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 March 1996 | Resolutions
|
19 March 1996 | Return made up to 14/02/96; full list of members (7 pages) |
7 April 1995 | Director resigned (4 pages) |
7 April 1995 | Director resigned (4 pages) |
9 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |