Welwyn Garden City
Hertfordshire
AL7 2LQ
Secretary Name | Mr Michael Triggs |
---|---|
Status | Closed |
Appointed | 01 April 2013(25 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 December 2017) |
Role | Company Director |
Correspondence Address | 12 Batford Close Batford Close Welwyn Garden City Hertfordshire AL7 2LQ |
Director Name | Otto Denstorff |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 1992(4 years after company formation) |
Appointment Duration | 4 days (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Madeburger Strasse 10 Bueckenburg D3062 Foreign |
Director Name | Helmut Fahlbusch |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 1992(4 years after company formation) |
Appointment Duration | 4 days (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Brandenburger Strasse 8 Bueckeburg D-3062 Foreign |
Secretary Name | Klaus Dieter Vogt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Steinbergerstrasse 25 D 3062 Buckeburg West Germany |
Director Name | Ralf Siewert |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 1993(5 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | Bleckengrund 2 B D-2120 Luneburg Germany |
Director Name | Jurgen Hillmer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 September 1993(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 March 1995) |
Role | Accountant |
Correspondence Address | Adolf Holse 180 14a Juckeberg 31675 Germany |
Director Name | Stefan Zinn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 March 1995(7 years after company formation) |
Appointment Duration | 1 year (resigned 03 April 1996) |
Role | Managing Director |
Correspondence Address | Memlingweg 3 Aschaffenburg Germany 63739 |
Director Name | Jaap Berndt Van Nieuwenhuijzen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 03 April 1996(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 1998) |
Role | Administrator |
Correspondence Address | Oude Bredasebaan 31 Ulicoten 5113 Cg Noord-Brabant Netherlands Foreign |
Director Name | Christopher Henry Slater |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 June 2008) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyndale House 215 Newcastle Road Stone Staffordshire ST15 8LF |
Director Name | Stefan Zinn |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 September 1998(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 March 2005) |
Role | Managing Director |
Correspondence Address | Vogelsang 2a 31675 Buckeberg Germany |
Secretary Name | Iain Ward Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 June 2009) |
Role | Admin Manager |
Correspondence Address | 39 Chester Road Rugeley Staffordshire WS15 1GD |
Director Name | Martin Edward Davies |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 2007) |
Role | Executive Board Member |
Correspondence Address | Hans Neschen Str 1 Buckeburg 31675 Germany |
Director Name | Gerlinde Sonja Macholdt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 December 2007(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 August 2008) |
Role | Director Marketing & Sales Nes |
Correspondence Address | Von-Quadt Strasse 67 A Cologne-Dellbruck Germany |
Director Name | Mr Frank Hendrik Petrus Knaap |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2008(20 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 03 June 2009) |
Role | Managing Director |
Correspondence Address | . Coevorderweg 31 7737 Pe Stegeren Ommen Netherlands |
Director Name | Mrs Sarah Anne Janes |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Westwood Lodge 124 Rayleigh Road Benfleet Essex SS7 3YS |
Secretary Name | Mr John Stephen McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2013) |
Role | Financial Controller |
Correspondence Address | Ventnor Grosvenor Road Orsett Essex RM16 3BT |
Director Name | Filmolux Gmh (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(4 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 1995) |
Correspondence Address | Windmuhlen Strasse 6 D-3062 Buckeburg Germany |
Director Name | HANS Nescrhen Gmh & Co Kg (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(4 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 1995) |
Correspondence Address | Windmuhlen Strasse 6 D-3062 Buckeburg Germany |
Website | neschen.com |
---|
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1.2k at £100 | Hans Neschen International Bv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2011 | Delivered on: 30 November 2011 Satisfied on: 27 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
18 July 2003 | Delivered on: 29 July 2003 Persons entitled: Eurofactor (UK) Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets of the company by way of a first fixed and floating charge. Outstanding |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | Application to strike the company off the register (3 pages) |
19 September 2017 | Application to strike the company off the register (3 pages) |
25 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 December 2016 | Satisfaction of charge 1 in full (4 pages) |
3 December 2016 | Satisfaction of charge 1 in full (4 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 November 2013 | Termination of appointment of John Mcmahon as a secretary (1 page) |
17 November 2013 | Termination of appointment of John Mcmahon as a secretary (1 page) |
17 November 2013 | Appointment of Mr Michael Triggs as a secretary (2 pages) |
17 November 2013 | Appointment of Mr Michael Triggs as a secretary (2 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
23 April 2013 | Registered office address changed from Neschen House Watkins Close Burnt Mills Industrial Estate Basildon Essex SS13 1TL on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from Neschen House Watkins Close Burnt Mills Industrial Estate Basildon Essex SS13 1TL on 23 April 2013 (1 page) |
11 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Termination of appointment of Sarah Janes as a director (1 page) |
4 December 2012 | Appointment of Mr Michael Triggs as a director (2 pages) |
4 December 2012 | Termination of appointment of Sarah Janes as a director (1 page) |
4 December 2012 | Appointment of Mr Michael Triggs as a director (2 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
26 March 2010 | Director's details changed for Mrs Sarah Anne Janes on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Sarah Anne Janes on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Director's details changed for Mrs Sarah Anne Janes on 1 January 2010 (2 pages) |
18 December 2009 | Auditor's resignation (1 page) |
18 December 2009 | Auditor's resignation (1 page) |
3 June 2009 | Director appointed mrs sarah anne janes (1 page) |
3 June 2009 | Appointment terminated secretary iain ward button (1 page) |
3 June 2009 | Appointment terminated director frank knaap (1 page) |
3 June 2009 | Appointment terminated secretary iain ward button (1 page) |
3 June 2009 | Director appointed mrs sarah anne janes (1 page) |
3 June 2009 | Appointment terminated director frank knaap (1 page) |
2 June 2009 | Secretary appointed mr john mcmahon (1 page) |
2 June 2009 | Secretary appointed mr john mcmahon (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from neschen house emerald way, stone business park stone staffordshire ST15 0SR (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from neschen house emerald way, stone business park stone staffordshire ST15 0SR (1 page) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
12 February 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 February 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 August 2008 | Director appointed mr frank hendrik petrus knaap (2 pages) |
5 August 2008 | Director appointed mr frank hendrik petrus knaap (2 pages) |
4 August 2008 | Appointment terminated director gerlinde macholdt (1 page) |
4 August 2008 | Appointment terminated director gerlinde macholdt (1 page) |
25 July 2008 | Appointment terminated director christopher slater (1 page) |
25 July 2008 | Appointment terminated director christopher slater (1 page) |
16 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
16 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
20 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Director resigned (1 page) |
9 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 26/03/03; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 May 2002 | Return made up to 26/03/02; full list of members (5 pages) |
28 May 2002 | Return made up to 26/03/02; full list of members (5 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 May 2001 | Return made up to 26/03/01; full list of members (5 pages) |
22 May 2001 | Return made up to 26/03/01; full list of members (5 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 April 2000 | Return made up to 26/03/00; full list of members
|
18 April 2000 | Return made up to 26/03/00; full list of members
|
9 November 1999 | Registered office changed on 09/11/99 from: emerald way stone business park stone staffordshire ST15 0SR (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: emerald way stone business park stone staffordshire ST15 0SR (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 8 titan way off europa way lichfield staffordshire WS14 9TT (1 page) |
14 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: 8 titan way off europa way lichfield staffordshire WS14 9TT (1 page) |
29 September 1999 | Company name changed hans neschen LIMITED\certificate issued on 30/09/99 (2 pages) |
29 September 1999 | Company name changed hans neschen LIMITED\certificate issued on 30/09/99 (2 pages) |
27 April 1999 | Return made up to 26/03/99; full list of members (4 pages) |
27 April 1999 | Return made up to 26/03/99; full list of members (4 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
24 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 26/03/98; no change of members (4 pages) |
28 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
28 May 1997 | Return made up to 26/03/97; full list of members (6 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 October 1996 | Auditor's resignation (1 page) |
20 October 1996 | Auditor's resignation (1 page) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: hanover court 5 queen street lichfield staffordshire WS13 6QD (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Registered office changed on 17/07/96 from: hanover court 5 queen street lichfield staffordshire WS13 6QD (1 page) |
17 July 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
21 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
21 May 1996 | Return made up to 28/03/96; full list of members (6 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Return made up to 26/03/95; full list of members
|
4 July 1995 | Return made up to 26/03/95; full list of members
|
3 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
17 March 1988 | Incorporation (20 pages) |
17 March 1988 | Incorporation (20 pages) |