Ashton
Northampton
Northamptonshire
NN7 2JH
Director Name | Sebastian Schwanhausser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 August 1998(26 years, 8 months after company formation) |
Appointment Duration | 13 years (closed 03 August 2011) |
Role | Chairman |
Correspondence Address | Langer Steig 14 Nuremberg 90425 Germany Foreign |
Director Name | Alfred Christopher Reynolds |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2000(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Upper Woodcote Road Caversham Reading Berkshire RG4 7JR |
Director Name | Horst Dieter Brinkman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 17 May 2002(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 03 August 2011) |
Role | Company Director |
Correspondence Address | Ebrantshauser Str 56 Mainburg Bavaria 84048 Germany |
Secretary Name | Alfred Christopher Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 03 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Upper Woodcote Road Caversham Reading Berkshire RG4 7JR |
Director Name | Gunter Gustav Eduard Herbert Schwanhausser |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | Oberwalddachsbach 8531 Dietersheim Bavaria Foreign |
Director Name | Mr Stanley Dunlop Vaughan |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 3 Foxdell Way Gerrards Cross Buckinghamshire SL9 0PL |
Secretary Name | Mr Errol Benjamin Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 17 Hepplewhite Close High Wycombe Buckinghamshire HP13 6BZ |
Director Name | Wolfgang Handt |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 1994(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2000) |
Role | Executive Vice President Corpo |
Correspondence Address | Alleestrasse 37 Wilhermsdorf Germany Foreign |
Director Name | Wilhelm Heimes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 1994(22 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1995) |
Role | Executive Vice President |
Correspondence Address | Am Bitterbach 13 Laui Bavaria Germany Foreign |
Director Name | Peter Alexander Krueckel |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 July 1994(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1998) |
Role | Executive Vice President |
Correspondence Address | Grossgeschaidt No. 214 Heroldsberg S-90562 Germany |
Director Name | Howard John Machin |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 March 2002) |
Role | Managing Director |
Correspondence Address | Red Tiles Kingswood Avenue, Penn High Wycombe HP10 8DR |
Director Name | Thomas Ramoser |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 1995(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Ferdinand V Miller Str 2 Niederpocking Bavaria D82343 |
Director Name | Juergen Kutscher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1999(27 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2002) |
Role | Managing Director |
Correspondence Address | Seehof Str 35 Bad Kissingen 97688 Germany Foreign |
Secretary Name | Howard John Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2001(29 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Red Tiles Kingswood Avenue, Penn High Wycombe HP10 8DR |
Secretary Name | John Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2003) |
Role | Accountant |
Correspondence Address | 1 Rook Close Wokingham Berkshire RG41 3SQ |
Registered Address | The MacDonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
899.6k at 1 | Schwan-stabilo Schwanha Wsser Gmbh 99.95% Ordinary |
---|---|
450 at 1 | Hubert C Ludwig 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£751,409 |
Cash | £379,585 |
Current Liabilities | £751,663 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2011 | Final Gazette dissolved following liquidation (1 page) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 19 November 2010 (6 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 19 November 2010 (6 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 19 May 2010 (5 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 19 May 2010 (5 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from the old barn bennetts close cippenham berks SL1 5AP (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from the old barn bennetts close cippenham berks SL1 5AP (1 page) |
27 May 2009 | Statement of affairs with form 4.19 (6 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Appointment of a voluntary liquidator (1 page) |
27 May 2009 | Appointment of a voluntary liquidator (1 page) |
27 May 2009 | Statement of affairs with form 4.19 (6 pages) |
4 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
4 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
28 January 2009 | Return made up to 05/09/08; full list of members (4 pages) |
28 January 2009 | Return made up to 05/09/08; full list of members (4 pages) |
12 January 2009 | Return made up to 05/09/07; full list of members
|
12 January 2009 | Return made up to 05/09/07; full list of members
|
7 November 2008 | Registered office changed on 07/11/2008 from 75 buckingham avenue slough berkshire SL1 4PN (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 75 buckingham avenue slough berkshire SL1 4PN (1 page) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
22 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 December 2006 | Return made up to 05/09/06; full list of members (8 pages) |
18 December 2006 | Return made up to 05/09/06; full list of members (8 pages) |
12 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
12 December 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
7 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
7 March 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
1 September 2005 | Return made up to 05/09/05; full list of members (8 pages) |
1 September 2005 | Return made up to 05/09/05; full list of members
|
7 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
7 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
13 September 2004 | Return made up to 05/09/04; full list of members (8 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 645 ajax avenue slough berkshire SL1 4BG (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 645 ajax avenue slough berkshire SL1 4BG (1 page) |
24 November 2003 | Accounts made up to 30 June 2003 (18 pages) |
24 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
14 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
14 October 2003 | Return made up to 05/09/03; full list of members (8 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
18 November 2002 | Accounts made up to 30 June 2002 (19 pages) |
18 November 2002 | Full accounts made up to 30 June 2002 (19 pages) |
5 September 2002 | Return made up to 01/08/02; full list of members (8 pages) |
5 September 2002 | Return made up to 01/08/02; full list of members
|
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
9 March 2002 | Secretary resigned (1 page) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | New secretary appointed (2 pages) |
9 March 2002 | Secretary resigned (1 page) |
31 October 2001 | Full accounts made up to 30 June 2001 (18 pages) |
31 October 2001 | Accounts made up to 30 June 2001 (18 pages) |
3 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
3 September 2001 | Return made up to 05/09/01; full list of members (7 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
18 December 2000 | Full accounts made up to 30 June 2000 (19 pages) |
18 December 2000 | Accounts made up to 30 June 2000 (19 pages) |
13 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
23 December 1999 | Auditor's resignation (1 page) |
23 December 1999 | Auditor's resignation (1 page) |
10 December 1999 | Full accounts made up to 30 June 1999 (15 pages) |
10 December 1999 | Accounts made up to 30 June 1999 (15 pages) |
21 September 1999 | Return made up to 05/09/99; full list of members (8 pages) |
21 September 1999 | Return made up to 05/09/99; full list of members (8 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
18 January 1999 | Accounts made up to 30 June 1998 (16 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 74 buckingham avenue slough berkshire SL1 4PA (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: 74 buckingham avenue slough berkshire SL1 4PA (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
11 September 1998 | Return made up to 05/09/98; no change of members
|
11 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (1 page) |
14 August 1998 | Director resigned (2 pages) |
14 August 1998 | Director resigned (2 pages) |
17 December 1997 | Accounts made up to 30 June 1997 (15 pages) |
17 December 1997 | Full accounts made up to 30 June 1997 (15 pages) |
3 October 1997 | Return made up to 05/09/97; no change of members (6 pages) |
3 October 1997 | Return made up to 05/09/97; no change of members (6 pages) |
4 December 1996 | Accounts made up to 30 June 1996 (15 pages) |
4 December 1996 | Full accounts made up to 30 June 1996 (15 pages) |
17 September 1996 | Return made up to 05/09/96; full list of members (8 pages) |
17 September 1996 | Return made up to 05/09/96; full list of members (8 pages) |
20 November 1995 | Accounts made up to 30 June 1995 (15 pages) |
20 November 1995 | Full accounts made up to 30 June 1995 (15 pages) |
27 October 1995 | New director appointed (2 pages) |
26 September 1995 | Return made up to 05/09/95; no change of members (6 pages) |
26 September 1995 | Return made up to 05/09/95; no change of members (6 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
3 February 1992 | Full accounts made up to 30 June 1991 (12 pages) |
3 February 1992 | Accounts made up to 30 June 1991 (12 pages) |
4 December 1991 | Particulars of mortgage/charge (4 pages) |
4 December 1991 | Particulars of mortgage/charge (4 pages) |
27 August 1987 | Memorandum and Articles of Association (14 pages) |
27 August 1987 | Memorandum and Articles of Association (14 pages) |