Company NameAustria Tabak (UK) Limited
Company StatusDissolved
Company Number01859297
CategoryPrivate Limited Company
Incorporation Date29 October 1984(39 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameElisabeth Strempel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustria
StatusCurrent
Appointed09 September 1996(11 years, 10 months after company formation)
Appointment Duration27 years, 7 months
RoleManager
Correspondence AddressFelbigergasse 88/8
Vienna
A-1140
Foreign
Austria
Director NameHagen Von Wedel
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed05 March 1997(12 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleManaging Director
Correspondence AddressVon-Der-Vring Strasse 10
Munchen 81929
Germany
Foreign
Director NameStefan Fitz
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustrian
StatusCurrent
Appointed04 December 1997(13 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleManaging Director
Correspondence AddressSchonbrunnen Str 119120
Vienna
A1050
Director NameJohn Alan Cuckney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 March 1997)
RoleCompany Director
Correspondence AddressChime Cottage
The Hythe
Staines
Middlesex
TW18 3JA
Director NameStaffan Gunnarsson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed14 April 1992(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 December 1997)
RoleCompany Director
Correspondence AddressRoemerstrasse 9a
Aschheim D-70-91
Germany
Director NameEdward Rausch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAustrian
StatusResigned
Appointed14 April 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 1996)
RoleFinancial Director
Correspondence AddressHauptstrasse 26
Unterschleissheim D-8044
Germany
Director NameRobert Horrocks Williams
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address8 Sheen Gate Gardens
London
SW14 7NY
Secretary NameRobert Horrocks Williams
NationalityBritish
StatusResigned
Appointed14 April 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 March 1997)
RoleCompany Director
Correspondence Address8 Sheen Gate Gardens
London
SW14 7NY
Director NameColin Frederick Bell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Northbury Avenue
Ruscombe
Reading
Berkshire
RG10 9LH
Secretary NameColin Frederick Bell
NationalityBritish
StatusResigned
Appointed05 March 1997(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 February 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Northbury Avenue
Ruscombe
Reading
Berkshire
RG10 9LH

Location

Registered AddressC/O Kranefields Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2000Liquidators statement of receipts and payments (5 pages)
9 March 2000Liquidators statement of receipts and payments (5 pages)
17 February 1999Secretary resigned;director resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: 57 high street egham surrey TW20 9EX (1 page)
10 February 1999Declaration of solvency (3 pages)
10 February 1999Appointment of a voluntary liquidator (1 page)
10 February 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 September 1998Full accounts made up to 31 December 1997 (11 pages)
3 September 1998Ad 11/08/98--------- £ si 500000@1=500000 £ ic 500000/1000000 (2 pages)
17 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1998Return made up to 14/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 April 1997Return made up to 14/04/97; no change of members (4 pages)
21 April 1997Full accounts made up to 31 December 1996 (18 pages)
19 March 1997Director resigned (1 page)
19 March 1997New secretary appointed;new director appointed (2 pages)
13 September 1996New director appointed (2 pages)
15 July 1996Director resigned (1 page)
10 April 1996Return made up to 14/04/96; full list of members (6 pages)
9 April 1996Full accounts made up to 31 December 1995 (13 pages)
10 April 1995Full accounts made up to 31 December 1994 (13 pages)
5 April 1995Return made up to 14/04/95; no change of members (4 pages)