Company NameGerman & Swedish (Herts) Limited
Company StatusDissolved
Company Number01454630
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley George West
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration20 years, 11 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSulgrave House
Little Street Sulgrave
Banbury
Oxfordshire
OX17 2SG
Secretary NameJoseph De Silva
NationalityBritish
StatusClosed
Appointed01 October 1997(17 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 27 December 2011)
RoleCompany Director
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMr Diresh Joseph De Silva
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(28 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 27 December 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMr David James Howells
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 September 2006)
RoleManaging Director
Correspondence AddressShandon 10 Green Lane
Leverstock Green
Hemel Hempstead
Hertfordshire
HP2 4RZ
Director NameMr Michael John Janes
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 19 November 2003)
RoleCompany Director
Correspondence Address61 High Street
Bovingdon
Hertfordshire
HP3 0HP
Secretary NameMr David James Howells
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address10 Georgewood Road
Hemel Hempstead
Hertfordshire
HP3 8AL
Director NameMr Diresh Joseph De Silva
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Pebworth Road
Harrow
Middlesex
HA1 3UD
Director NameMaurice Edward Forde
Date of BirthMarch 1952 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 May 1998(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 2000)
RoleCompany Director
Correspondence AddressChillingworth Creek
13 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameJohn Paul Waring
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2008)
RoleAccountant
Correspondence Address10 Drybrooks Close
Balsall Common
Coventry
West Midlands
CV7 7PY

Location

Registered AddressThe Planet Centre
Armadale Road
Feltham
Middlesex
TW14 0LW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

1000 at £1German Swedish & French Car Parts LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
5 September 2011Application to strike the company off the register (3 pages)
5 September 2011Application to strike the company off the register (3 pages)
15 August 2011Statement of capital on 15 August 2011
  • GBP 1
(4 pages)
15 August 2011Statement of capital on 15 August 2011
  • GBP 1
(4 pages)
15 August 2011Statement by Directors (1 page)
15 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 August 2011Solvency Statement dated 01/08/11 (1 page)
15 August 2011Statement by directors (1 page)
15 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 August 2011Solvency statement dated 01/08/11 (1 page)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 July 2009Accounts made up to 31 December 2008 (2 pages)
6 April 2009Return made up to 31/01/09; full list of members (3 pages)
6 April 2009Return made up to 31/01/09; full list of members (3 pages)
16 September 2008Return made up to 31/01/08; full list of members (4 pages)
16 September 2008Return made up to 31/01/08; full list of members (4 pages)
30 June 2008Director appointed diresh joseph de silva (2 pages)
30 June 2008Director appointed diresh joseph de silva (2 pages)
30 June 2008Appointment terminated director john waring (1 page)
30 June 2008Appointment Terminated Director john waring (1 page)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 June 2008Accounts made up to 31 December 2007 (2 pages)
13 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 April 2007Return made up to 31/01/07; full list of members (3 pages)
20 April 2007Return made up to 31/01/07; full list of members (3 pages)
28 March 2007Particulars of mortgage/charge (5 pages)
28 March 2007Particulars of mortgage/charge (5 pages)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
15 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 March 2006Return made up to 31/01/06; full list of members (3 pages)
16 March 2006Return made up to 31/01/06; full list of members (3 pages)
26 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Return made up to 31/01/05; full list of members (8 pages)
24 February 2005Return made up to 31/01/05; full list of members (8 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 February 2004Return made up to 31/01/04; full list of members (8 pages)
9 February 2004Return made up to 31/01/04; full list of members (8 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
19 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2003Return made up to 31/01/03; full list of members (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 January 2002Return made up to 31/01/02; full list of members (8 pages)
26 January 2002Return made up to 31/01/02; full list of members (8 pages)
15 August 2001Full accounts made up to 31 December 2000 (13 pages)
15 August 2001Full accounts made up to 31 December 2000 (13 pages)
2 March 2001Return made up to 31/01/01; full list of members (8 pages)
2 March 2001Return made up to 31/01/01; full list of members (8 pages)
5 May 2000Particulars of mortgage/charge (15 pages)
5 May 2000Particulars of mortgage/charge (15 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
20 April 2000Declaration of assistance for shares acquisition (8 pages)
20 April 2000Declaration of assistance for shares acquisition (8 pages)
20 April 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
20 April 2000Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
10 April 2000Full accounts made up to 31 December 1999 (11 pages)
10 April 2000Full accounts made up to 31 December 1999 (11 pages)
24 February 2000Registered office changed on 24/02/00 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
24 February 2000Registered office changed on 24/02/00 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
15 February 2000Return made up to 31/01/00; full list of members (8 pages)
15 February 2000Return made up to 31/01/00; full list of members (8 pages)
25 June 1999Full accounts made up to 31 December 1998 (12 pages)
25 June 1999Full accounts made up to 31 December 1998 (12 pages)
8 February 1999Return made up to 31/01/99; full list of members (8 pages)
8 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
1 July 1998Memorandum and Articles of Association (14 pages)
1 July 1998Memorandum and Articles of Association (14 pages)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
5 May 1998Return made up to 31/01/98; no change of members (4 pages)
5 May 1998Return made up to 31/01/98; no change of members (4 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Secretary resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997New secretary appointed (2 pages)
4 July 1997Full accounts made up to 31 December 1996 (11 pages)
4 July 1997Full accounts made up to 31 December 1996 (11 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
18 February 1997Return made up to 31/01/97; no change of members (4 pages)
28 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
28 October 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
20 October 1996Director's particulars changed (1 page)
20 October 1996Director's particulars changed (1 page)
2 August 1996Full accounts made up to 31 October 1995 (12 pages)
2 August 1996Full accounts made up to 31 October 1995 (12 pages)
23 February 1996Return made up to 31/01/96; full list of members (6 pages)
23 February 1996Return made up to 31/01/96; full list of members (6 pages)
24 November 1995Company name changed europa parts LIMITED\certificate issued on 27/11/95 (4 pages)
24 November 1995Company name changed europa parts LIMITED\certificate issued on 27/11/95 (2 pages)
20 November 1995Registered office changed on 20/11/95 from: 3 greenhill crescent watford business park watford WD1 8TD (1 page)
20 November 1995Registered office changed on 20/11/95 from: 3 greenhill crescent watford business park watford WD1 8TD (1 page)
11 September 1995Auditor's resignation (2 pages)
11 September 1995Auditor's resignation (1 page)
3 March 1995Return made up to 31/01/95; no change of members (4 pages)
3 March 1995Return made up to 31/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)