Company NameDR. Otto Suwelack UK Limited
Company StatusDissolved
Company Number04086274
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameRonald Felber
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed01 August 2007(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (closed 10 June 2014)
RoleCEO
Country of ResidenceGermany
Correspondence AddressJosef-Suwelach-Sh
Billerbech
Nrw 48727
Germany
Director NameThomas Mathew Delaney
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleTrader
Correspondence Address67c Alexandra Road
Southend On Sea
Essex
SS1 1EY
Director NameNickolaus Uleer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleManaging Director
Correspondence AddressHummelbachtal 22
Nottuln
48301
Germany
Secretary NameThomas Mathew Delaney
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleTrader
Correspondence Address67c Alexandra Road
Southend On Sea
Essex
SS1 1EY
Director NameKarla Charlotte Ross
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2004)
RoleSales Manager
Correspondence Address17 Northern Heights
Crescent Road
London
N8 8AS
Secretary NameKarla Charlotte Ross
NationalityBritish
StatusResigned
Appointed11 April 2003(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2004)
RoleSales Manager
Correspondence Address17 Northern Heights
Crescent Road
London
N8 8AS
Director NameMr John William Lowe
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 May 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 South Street
Draycott
Derby
DE72 3PP
Secretary NameMr John William Lowe
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 South Street
Draycott
Derby
DE72 3PP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Dr Otto Suwelack Nachf Gmbh & Company
100.00%
Ordinary

Financials

Year2014
Net Worth£278
Cash£4,115
Current Liabilities£3,950

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
13 February 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 February 2014Application to strike the company off the register (3 pages)
19 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
19 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(3 pages)
25 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 May 2013Termination of appointment of John Lowe as a director (1 page)
7 May 2013Termination of appointment of John Lowe as a secretary (1 page)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
21 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for Ronald Felber on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Lowe on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Ronald Felber on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John Lowe on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
20 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 October 2008Return made up to 09/10/08; full list of members (3 pages)
30 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
18 October 2007Return made up to 09/10/07; full list of members (2 pages)
23 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 December 2006Return made up to 09/10/06; full list of members (7 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 December 2005Return made up to 09/10/05; full list of members (7 pages)
11 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 October 2004Return made up to 09/10/04; full list of members (7 pages)
14 October 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
17 March 2004New director appointed (2 pages)
16 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 October 2003Return made up to 09/10/03; full list of members (7 pages)
27 April 2003New secretary appointed (2 pages)
25 March 2003New director appointed (1 page)
18 March 2003Secretary resigned;director resigned (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
20 February 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 October 2002Return made up to 09/10/02; full list of members (7 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 October 2001Return made up to 09/10/01; full list of members (6 pages)
10 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
22 November 2000Ad 09/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 October 2000Registered office changed on 26/10/00 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
26 October 2000New secretary appointed;new director appointed (2 pages)
26 October 2000Secretary resigned (2 pages)
26 October 2000Director resigned (2 pages)
26 October 2000New director appointed (2 pages)
9 October 2000Incorporation (11 pages)