Little Hyde Lane
Ingatestone
Essex
CM4 0HL
Secretary Name | Elaine Wager |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde Coach House Little Hyde Lane Ingatestone Essex CM4 0HL |
Director Name | Dennis Raymond North |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 June 2002) |
Role | Company Director |
Correspondence Address | 4 Monksdene Gardens Sutton Surrey SM1 3BY |
Director Name | Gerhard Michaeli |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 1993(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 October 1997) |
Role | Director Of Marketing |
Correspondence Address | Schwalbenweg 11 Arolsen D34454 |
Secretary Name | Mrs Carol Ann Comber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 2, The Gables Thursley Road Elstead, Godalming Surrey GU8 6DH |
Secretary Name | Maria Trundley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Somerville Babylon Lane Lower Kingswood Surrey KT20 6UU |
Director Name | Rainer Betz |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 June 2002) |
Role | Commercial Manager |
Correspondence Address | Wellenestr 14 Edertal Hessen 34549 Germany Foreign |
Director Name | Hellmut Kachel |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2001) |
Role | Commercial Director |
Correspondence Address | Stone Aussidt 46 Wilsbaden Hessen 65193 |
Secretary Name | Dennis Raymond North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 2002) |
Role | Company Director |
Correspondence Address | 4 Monksdene Gardens Sutton Surrey SM1 3BY |
Director Name | Peter Alexander Straton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2002) |
Role | Salesman |
Correspondence Address | The Moat Moat Road Headcorn Ashford Kent TN27 9NU |
Director Name | Albrecht Muller |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 2001(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | Heerbusch 1 Am Roten Kreuz 11 40667 Germany Foreign |
Director Name | Petrus Maria Bos |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 2002(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 March 2003) |
Role | Manager |
Correspondence Address | Juliana Van Stolberglaam 49 Aerdehout Ml 2111 Ck Netherlands |
Director Name | Julian Graham Pollitt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Marks Road Henley On Thames Oxfordshire RG9 1LW |
Secretary Name | Julian Graham Pollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(9 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2002) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Marks Road Henley On Thames Oxfordshire RG9 1LW |
Secretary Name | John Edwin Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(9 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gatwick Road Southfields London SW18 5UF |
Director Name | Dr Jochen Brinkmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 July 2003) |
Role | Consultant |
Correspondence Address | Langster Str 32 Meerbusch 40668 Germany |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | mauser.co.uk |
---|
Registered Address | Middleborough House 16 Middleborough Colchester Essex CO1 1QT |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 300 other UK companies use this postal address |
300k at £1 | Interior Facilities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,961 |
Cash | £3,430 |
Current Liabilities | £6,142 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 March |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 December 2019 | Application to strike the company off the register (3 pages) |
3 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
31 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
20 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 16/04/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
17 May 2007 | Return made up to 16/04/07; no change of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
11 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Return made up to 16/04/05; full list of members
|
6 June 2005 | Return made up to 16/04/05; full list of members
|
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 16/04/04; full list of members (6 pages) |
26 March 2004 | Auditor's resignation (1 page) |
26 March 2004 | Auditor's resignation (1 page) |
22 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: unit 3 hogarth business park burlington lane london W4 2TX (1 page) |
22 November 2003 | Registered office changed on 22/11/03 from: unit 3 hogarth business park burlington lane london W4 2TX (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 August 2003 | Director resigned (2 pages) |
6 August 2003 | Director resigned (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
29 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
29 May 2003 | Return made up to 16/04/03; full list of members (6 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
21 February 2003 | New secretary appointed (1 page) |
21 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
23 January 2003 | Secretary resigned;director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned;director resigned (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 1 canterbury court kennington park 1-3 brixton road london SW9 6DE (1 page) |
8 August 2002 | Secretary resigned;director resigned (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 1 canterbury court kennington park 1-3 brixton road london SW9 6DE (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
10 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (14 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
18 December 2000 | Auditor's resignation (1 page) |
18 December 2000 | Auditor's resignation (1 page) |
29 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 May 2000 | Return made up to 16/04/00; full list of members
|
12 May 2000 | Return made up to 16/04/00; full list of members
|
8 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
28 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
10 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
2 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 16/04/97; no change of members (4 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
20 May 1996 | Return made up to 16/04/96; change of members (6 pages) |
20 May 1996 | Return made up to 16/04/96; change of members (6 pages) |
9 April 1995 | Return made up to 16/04/95; full list of members
|
9 April 1995 | Return made up to 16/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
19 December 1994 | Resolutions
|
19 December 1994 | Resolutions
|
19 December 1994 | Resolutions
|
19 December 1994 | Resolutions
|
24 June 1994 | Company name changed integrated furniture systems lim ited\certificate issued on 27/06/94 (2 pages) |
24 June 1994 | Company name changed integrated furniture systems lim ited\certificate issued on 27/06/94 (2 pages) |
23 March 1994 | Memorandum and Articles of Association (9 pages) |
23 March 1994 | Memorandum and Articles of Association (9 pages) |
11 March 1994 | Memorandum and Articles of Association (9 pages) |
11 March 1994 | Memorandum and Articles of Association (9 pages) |