Adlington
Macclesfield
Cheshire
SK10 4JU
Director Name | Dr Herbert Knahl |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 September 1991(71 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Klosterweg 10 8221 Seeon Germany |
Director Name | Mr Klaus Jurgen Schulz |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 September 1991(71 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Bergleite 2 Trostberg D-8223 Germany |
Secretary Name | Mr James David Coupland |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 1991(71 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | Falkenstein Great Rough Newick East Sussex BN8 4HY |
Registered Address | Ferry Lane Rainham Essex RM13 9DP |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Rainham and Wennington |
Built Up Area | Greater London |
Next Accounts Due | 30 April 1997 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 May 2023 | Restoration by order of the court (3 pages) |
---|---|
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2000 | Voluntary strike-off action has been suspended (1 page) |
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 January 1999 | Restoration by order of the court (2 pages) |
25 February 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
3 September 1996 | Voluntary strike-off action has been suspended (1 page) |
7 August 1996 | Application for striking-off (1 page) |
19 December 1995 | Return made up to 21/09/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (454 pages) |
27 February 1994 | Full accounts made up to 30 June 1993 (26 pages) |
14 June 1988 | Return made up to 10/05/88; full list of members (5 pages) |
23 May 1988 | Company name changed murex LIMITED\certificate issued on 24/05/88 (2 pages) |
25 June 1987 | Return made up to 26/05/87; full list of members (5 pages) |
23 June 1986 | Return made up to 21/05/86; full list of members (4 pages) |
15 April 1980 | Annual return made up to 11/03/80 (4 pages) |
15 June 1979 | Annual return made up to 10/04/79 (4 pages) |