Company NameAgramkow UK Ltd
DirectorPeter Rathje
Company StatusDissolved
Company Number02209744
CategoryPrivate Limited Company
Incorporation Date5 January 1988(36 years, 4 months ago)
Previous NameAgramkow Fluid Systems Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePeter Rathje
Date of BirthJune 1956 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed13 October 1999(11 years, 9 months after company formation)
Appointment Duration24 years, 6 months
RoleManaging Director
Correspondence AddressKongevej 108
Sonderborg
6400
Secretary NameMogens Erik Barledo
NationalityDanish
StatusCurrent
Appointed17 July 2006(18 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleFinancial Manager
Correspondence AddressPersillegade 9
Sonderborg
6400
Denmark
Director NamePaul Snowdon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 1994)
RoleManager
Correspondence Address10 Plantation Way
Wigginton
York
YO32 2ZE
Secretary NamePaul Snowdon
NationalityBritish
StatusResigned
Appointed07 August 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 1994)
RoleManager
Correspondence Address10 Plantation Way
Wigginton
York
YO32 2ZE
Director NameFrank Flintholm
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 July 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 1995)
RoleCompany Director
Correspondence AddressBrombaerhegnet 17
Soenderborg
Denmark
Director NameHans Knudsen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDanish
StatusResigned
Appointed13 June 1994(6 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 1999)
RoleManager Director
Correspondence AddressTrapholtparken 15
Kolding
Dk6000
Secretary NameHans Knudsen
NationalityDanish
StatusResigned
Appointed13 June 1994(6 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 1999)
RoleManager Director
Correspondence AddressTrapholtparken 15
Kolding
Dk6000
Director NameOle Hoyer Jensen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed23 February 1995(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 02 April 1997)
RoleManaging Director
Correspondence AddressSortholmvej 7
Taaning
Skanderborg
Dk 8660
Director NameHans Jorn Petersen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed24 May 1997(9 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 July 2006)
RoleManaging Director
Correspondence Address10 Third Lok Yang Road
Singapore
628005
Foreign
Director NameRichard Andrew Holland
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(11 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 December 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCedarcroft
Twyning Green
Tewkesbury
Gloucestershire
GL20 6DQ
Wales
Secretary NameMrs Joanne Kathleen Day
NationalityBritish
StatusResigned
Appointed06 April 1999(11 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 July 2006)
RoleAdministrator
Correspondence Address17 Wolsey Drive
Bishopthorpe
York
North Yorkshire
YO23 2RP

Location

Registered AddressC/O Bn Jackson Norton
1 Grays Inn Square
Grays Inn London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£135,487
Cash£176,720
Current Liabilities£120,746

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 February 2008Dissolved (1 page)
8 November 2007Return of final meeting in a members' voluntary winding up (3 pages)
21 December 2006Registered office changed on 21/12/06 from: unit 1 & 2 windmill house ind. Estate sutton road wigginton york YO32 2RA (1 page)
14 December 2006Declaration of solvency (3 pages)
14 December 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2006Appointment of a voluntary liquidator (1 page)
31 August 2006Return made up to 07/08/06; full list of members (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (2 pages)
28 July 2006Director resigned (1 page)
28 February 2006Accounts for a small company made up to 31 December 2005 (10 pages)
17 August 2005Return made up to 07/08/05; full list of members (2 pages)
17 August 2005Location of debenture register (1 page)
17 August 2005Location of register of members (1 page)
17 August 2005Registered office changed on 17/08/05 from: windmill house industrial estate sutton road wigginton york YO32 2RA (1 page)
17 March 2005Accounts for a small company made up to 31 December 2004 (10 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (10 pages)
19 August 2003Return made up to 07/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 August 2001Return made up to 07/08/01; full list of members (6 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
21 December 2000Company name changed a'gramkow (uk) LIMITED\certificate issued on 22/12/00 (2 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 August 2000Return made up to 07/08/00; full list of members (6 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
21 October 1999Full accounts made up to 31 December 1998 (14 pages)
18 October 1999Director resigned (1 page)
18 October 1999New director appointed (2 pages)
16 August 1999Return made up to 07/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
17 August 1998Return made up to 07/08/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
21 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
26 August 1997Return made up to 07/08/97; full list of members (6 pages)
15 July 1997Director resigned (1 page)
15 July 1997New director appointed (2 pages)
15 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 October 1996Accounting reference date shortened from 30/04 to 31/12 (1 page)
28 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1996Accounts for a small company made up to 30 April 1996 (8 pages)
16 August 1995Return made up to 07/08/95; full list of members (6 pages)
9 April 1995Director resigned (2 pages)
9 April 1995New director appointed (2 pages)
5 January 1988Incorporation (13 pages)