71711 Steinheim
Germany
Director Name | John Bignall |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 August 2008) |
Role | Solicitor |
Correspondence Address | Mistletoe Farm Cuckoo Hill Pinner Middlesex HA5 2BB |
Secretary Name | John Bignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 13 August 2008) |
Role | Solicitor |
Correspondence Address | Mistletoe Farm Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | Albert Vimpany Chinn |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 1992) |
Role | Marketing Director |
Correspondence Address | High Barn Horsley Stroud Gloucestershire GL6 0QA Wales |
Director Name | Mr Kenneth Ernest Shaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 May 2000) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaken House Park Drive Little Aston Sutton Coldfield West Midlands B74 3AW |
Secretary Name | Kenneth Ernest Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 3 Highbury Road Streetly Sutton Coldfield West Midlands B14 4TF |
Secretary Name | Mrs Catherine Rosemary Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1993(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaken House Park Drive Little Aston Park Sutton Coldfield Warwickshire B74 3AW |
Director Name | Mrs Catherine Rosemary Shaw |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 May 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oaken House Park Drive Little Aston Park Sutton Coldfield Warwickshire B74 3AW |
Registered Address | Fifth Floor 9-10 Market Place London W1W 8AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2008 | Application for striking-off (1 page) |
13 December 2007 | Return made up to 25/01/07; full list of members (7 pages) |
18 August 2006 | Return made up to 25/01/06; full list of members
|
25 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2006 | Withdrawal of application for striking off (1 page) |
20 March 2006 | Application for striking-off (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 January 2006 | £ ic 45000/1 15/11/05 £ sr 44999@1=44999 (1 page) |
2 November 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Declaration of shares redemption:auditor's report (3 pages) |
12 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2005 | Return made up to 25/01/05; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor 111-113 great portland street london W1W 6QQ (1 page) |
27 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: unit h redfern park way tyseley birmingham B11 2DN (1 page) |
29 January 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
27 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 March 2001 | Return made up to 25/01/01; full list of members
|
16 August 2000 | Resolutions
|
16 August 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
16 August 2000 | Resolutions
|
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New secretary appointed;new director appointed (2 pages) |
2 June 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
24 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
1 April 1999 | Auditor's resignation (1 page) |
23 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
3 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
20 February 1998 | Return made up to 25/01/98; no change of members
|
1 August 1997 | Full accounts made up to 30 September 1996 (5 pages) |
11 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (5 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (5 pages) |
8 December 1992 | Full accounts made up to 30 September 1992 (15 pages) |