Gauefelden
Germany
Secretary Name | Monika Melanie Dengler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2005(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 08 March 2011) |
Role | Company Director |
Correspondence Address | Heubergring 53 Jettingen 71131 Germany |
Director Name | Miss Susan Mary Nosko |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | 31 Glenluce Road London SE3 7SD |
Director Name | Alfred Charles Wheeler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years after company formation) |
Appointment Duration | 12 years (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 15 Orara Court Byron Bay Nsw 2481 Australia |
Secretary Name | Miss Susan Mary Nosko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 31 Glenluce Road London SE3 7SD |
Director Name | John Albert Clark |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1996) |
Role | General Manager |
Correspondence Address | 74 The Hurst Morville Bridgnorth Shropshire WV16 4TF |
Director Name | Peter Horner |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 11 Westfield Cottages Fawkham Road West Kingsdown Sevenoaks Kent TN15 6AX |
Director Name | Mr Richard Godfrey Tufnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 13 January 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Vicarage Lane Great Baddow Chelmsford Essex CM2 8HY |
Secretary Name | Mr Richard Godfrey Tufnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Vicarage Lane Great Baddow Chelmsford Essex CM2 8HY |
Director Name | Ian Kenneth Emson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2003) |
Role | Manager |
Correspondence Address | 1 Meliker Cottages Meliker Lane Meopham Kent DA13 0HZ |
Secretary Name | Helen Mary Brailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | 4 Chartwell Close Rochester Kent ME2 4RJ |
Registered Address | 122 New London Road Chelmsford Essex CM2 0RG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,536 |
Cash | £18,872 |
Current Liabilities | £18,879 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2010 | Application to strike the company off the register (3 pages) |
11 November 2010 | Application to strike the company off the register (3 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Director's details changed for Dirk Udo Zimmer on 29 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Dirk Udo Zimmer on 29 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
19 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
17 May 2006 | Director's particulars changed (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 122 new london road chelmsford essex CH2 0RG (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 122 new london road chelmsford essex CH2 0RG (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: unit 21 riverside sir thomas longley road medway city estate strood kent ME2 4DP (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: unit 21 riverside sir thomas longley road medway city estate strood kent ME2 4DP (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
22 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
22 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
14 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
12 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: unit 21 riverside medway city estate sir thomas longley road stroud kent ME2 4DP (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: unit 21 riverside medway city estate sir thomas longley road stroud kent ME2 4DP (1 page) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Return made up to 30/04/03; full list of members
|
29 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
27 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
27 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 September 2001 | Director's particulars changed (1 page) |
28 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 July 2001 | Return made up to 30/04/01; full list of members
|
27 July 2001 | Return made up to 30/04/01; full list of members (7 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
10 August 2000 | £ ic 1000/550 25/07/00 £ sr 450@1=450 (1 page) |
10 August 2000 | £ ic 1000/550 25/07/00 £ sr 450@1=450 (1 page) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Secretary resigned;director resigned (1 page) |
13 June 2000 | Return made up to 30/04/00; full list of members
|
13 June 2000 | Return made up to 30/04/00; full list of members (7 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
16 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | Director resigned (1 page) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
25 July 1997 | Return made up to 30/04/97; full list of members (6 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
8 July 1996 | Return made up to 30/04/96; full list of members (6 pages) |
21 May 1996 | New director appointed (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Particulars of contract relating to shares (4 pages) |
20 May 1996 | £ nc 100/500000 22/03/96 (1 page) |
20 May 1996 | £ nc 100/500000 22/03/96 (1 page) |
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Resolutions
|
20 May 1996 | Ad 22/03/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
20 May 1996 | Resolutions
|
20 May 1996 | Particulars of contract relating to shares (4 pages) |
20 May 1996 | Ad 22/03/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |