Billerbech
Nrw 48727
Germany
Director Name | Thomas Mathew Delaney |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Trader |
Correspondence Address | 67c Alexandra Road Southend On Sea Essex SS1 1EY |
Director Name | Nickolaus Uleer |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Hummelbachtal 22 Nottuln 48301 Germany |
Secretary Name | Thomas Mathew Delaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Trader |
Correspondence Address | 67c Alexandra Road Southend On Sea Essex SS1 1EY |
Director Name | Karla Charlotte Ross |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2004) |
Role | Sales Manager |
Correspondence Address | 17 Northern Heights Crescent Road London N8 8AS |
Secretary Name | Karla Charlotte Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2004) |
Role | Sales Manager |
Correspondence Address | 17 Northern Heights Crescent Road London N8 8AS |
Director Name | Mr John William Lowe |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 May 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 18 South Street Draycott Derby DE72 3PP |
Secretary Name | Mr John William Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 South Street Draycott Derby DE72 3PP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Victoria House 50 Alexandra Street Southend On Sea Essex SS1 1BN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Dr Otto Suwelack Nachf Gmbh & Company 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £278 |
Cash | £4,115 |
Current Liabilities | £3,950 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 February 2014 | Application to strike the company off the register (3 pages) |
19 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 May 2013 | Termination of appointment of John Lowe as a director (1 page) |
7 May 2013 | Termination of appointment of John Lowe as a secretary (1 page) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Ronald Felber on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Lowe on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ronald Felber on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Lowe on 1 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
20 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
30 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
18 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
23 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 December 2006 | Return made up to 09/10/06; full list of members (7 pages) |
15 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 December 2005 | Return made up to 09/10/05; full list of members (7 pages) |
11 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
14 October 2004 | New secretary appointed (2 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
16 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
27 April 2003 | New secretary appointed (2 pages) |
25 March 2003 | New director appointed (1 page) |
18 March 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
20 February 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
10 December 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 November 2000 | Ad 09/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | Secretary resigned (2 pages) |
26 October 2000 | Director resigned (2 pages) |
26 October 2000 | New director appointed (2 pages) |
9 October 2000 | Incorporation (11 pages) |