Foreign
Secretary Name | Nina Carole Beck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 44 Carsick Hill Crescent Sheffield South Yorkshire S10 3LT |
Director Name | Max Heinrich Heynen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | Hasencleverstrasse 18 Remscheid 42859 |
Director Name | Horst-Dieter Wagner |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | German |
Status | Closed |
Appointed | 07 June 1994(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 18 January 2005) |
Role | Export Manager |
Correspondence Address | Neuenflugel 5 Wermelskirchen Germany |
Director Name | Stuart Nicholas Beck |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 18 January 2005) |
Role | Managing Director |
Correspondence Address | 22 Stonewood Grove Sandygate Sheffield S10 5SS |
Director Name | Mr Alan Hunter Beck |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Barons Retreat Headland Road Welford On Avon Stratford Upon Avon Warwickshire CV37 8ER |
Director Name | Douglas Mortimer Beck |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 February 2001) |
Role | Co Director |
Correspondence Address | 44 Carsick Hill Crescent Ranmoor Sheffield South Yorkshire S10 3LT |
Director Name | Mr Max Heynen |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 February 1994) |
Role | Merchant |
Correspondence Address | 563 Remscheid Foreign |
Director Name | Mr Gunter Schiffer |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 1992(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Merchant |
Correspondence Address | 563 Remscheid Foreign |
Registered Address | Avco House 6 Albert Road Barnet Hertfordfshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £147,497 |
Cash | £30,216 |
Current Liabilities | £3,987 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2004 | Application for striking-off (1 page) |
26 May 2004 | Return made up to 26/03/04; full list of members (8 pages) |
10 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: 21 oval waye ferring worthing west sussex BN12 5RA (1 page) |
16 May 2003 | Return made up to 26/03/03; full list of members (8 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
5 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
31 May 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 26/03/01; full list of members
|
4 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 May 2001 | New director appointed (2 pages) |
3 April 2000 | Return made up to 26/03/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
25 February 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 July 1997 | Director resigned (2 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 April 1997 | Return made up to 26/03/97; full list of members (9 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
1 April 1996 | Return made up to 26/03/96; full list of members (9 pages) |
26 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
18 May 1995 | Return made up to 26/03/95; full list of members
|