D-24361
Gross Wittensee
Germany
Secretary Name | Rothman Pantall & Co (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2001(31 years, 1 month after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | 52 Parkstone Road Poole Dorset BH15 2PU |
Director Name | Mr Edmund Helmuth Bush |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | Rudgwick Woodmans Lane Sparsholt Winchester Hants SO21 2NS |
Director Name | Mr Ian Rodger Kirby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 1997) |
Role | Sales Director |
Correspondence Address | 6 Newton Rise Swanage Dorset BH19 2QP |
Director Name | Mr Paul Robin John Phipps |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 March 2005) |
Role | Chartered Accountant |
Correspondence Address | 8 Mornish Road Poole Dorset BH13 7BZ |
Director Name | Mr Brian Frank Vincent |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 1997) |
Role | Production Director |
Correspondence Address | Moorings Heatherbrae Lane Upton Poole Dorset BH16 5LZ |
Secretary Name | Mr Paul Robin John Phipps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(22 years after company formation) |
Appointment Duration | 9 years (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 8 Mornish Road Poole Dorset BH13 7BZ |
Director Name | Ian Rodger Kirby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2004) |
Role | Managing Director |
Correspondence Address | 6 South Road Swanage Dorset BH19 2QR |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £775,641 |
Cash | £7,788 |
Current Liabilities | £451,631 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
3 October 2007 | Dissolved (1 page) |
---|---|
3 July 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: c/0 rothman pantall & co clareville house 26/27 oxenden street london SW1Y 4EP (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: 52 parkstone road poole dorset BH15 2PU (1 page) |
13 November 2006 | Resolutions
|
13 November 2006 | Declaration of solvency (3 pages) |
13 November 2006 | Appointment of a voluntary liquidator (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 28/12/04; full list of members
|
8 March 2005 | Registered office changed on 08/03/05 from: holton heath trading park poole dorset BH16 6LT (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 September 2004 | Director resigned (1 page) |
15 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
21 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
15 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 January 2002 | Return made up to 28/12/01; full list of members
|
24 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Return made up to 28/12/00; full list of members
|
9 October 2000 | New director appointed (2 pages) |
25 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 July 2000 | New director appointed (2 pages) |
24 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
18 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1998 | Ad 29/01/98--------- £ si 100000@1=100000 £ ic 46092/146092 (2 pages) |
7 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
17 December 1997 | Resolutions
|
17 December 1997 | £ nc 50000/500000 26/11/97 (1 page) |
18 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
4 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
20 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
25 August 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
10 August 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
6 November 1992 | Particulars of mortgage/charge (3 pages) |
29 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
15 November 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
18 April 1991 | Full accounts made up to 31 March 1990 (17 pages) |
18 May 1990 | Full accounts made up to 31 March 1989 (13 pages) |
29 September 1989 | Particulars of mortgage/charge (3 pages) |
31 January 1989 | Full accounts made up to 31 March 1988 (15 pages) |
10 January 1989 | Resolutions
|
8 November 1988 | Resolutions
|
29 April 1988 | Full accounts made up to 31 March 1987 (16 pages) |
18 September 1986 | Full accounts made up to 31 March 1986 (14 pages) |
15 December 1969 | Certificate of incorporation (1 page) |