Company NameKieser UK Limited
DirectorsGerhard Kieser and David Martin Rose
Company StatusDissolved
Company Number02297160
CategoryPrivate Limited Company
Incorporation Date15 September 1988(35 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameGerhard Kieser
Date of BirthOctober 1946 (Born 77 years ago)
NationalityGerman
StatusCurrent
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressPlasterweg 12
D 8901 Gabelbach
Germany
Secretary NameJean Connor
NationalityBritish
StatusCurrent
Appointed31 December 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address3 Oakey Drive
Wokingham
Berkshire
RG40 2DT
Director NameMr David Martin Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(13 years, 3 months after company formation)
Appointment Duration22 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 Oakhurst Road
West Moors
Ferndown
Dorset
BH22 0DR
Director NameDouglas James East
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressBryn Tirion
Worlds End Beedon
Newbury
Berks
Director NameRichard Gordon McCauley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressLodge 35 Homewood
Harleyford Estate
Marlow
Buckinghamshire
SL7 2SW
Secretary NameAnthony Robert Bridges
NationalityBritish
StatusResigned
Appointed26 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1 Beeching Stoke
Marlow
Buckinghamshire
SL7 1JH

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,419,536
Gross Profit£774,280
Cash£104,906
Current Liabilities£2,144,933

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2008Dissolved (1 page)
2 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators statement of receipts and payments (7 pages)
26 January 2007Liquidators statement of receipts and payments (6 pages)
26 July 2006Liquidators statement of receipts and payments (6 pages)
15 December 2005S/S release of liquidator (1 page)
6 December 2005O/C - replacement of liquidator (6 pages)
6 December 2005Notice of ceasing to act as a voluntary liquidator (1 page)
6 December 2005Appointment of a voluntary liquidator (1 page)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
27 July 2005Statement of affairs (8 pages)
27 July 2005Appointment of a voluntary liquidator (1 page)
27 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 2005Registered office changed on 10/07/05 from: unit 5 rivermead pipers way thatcham berkshire RG19 4EP (1 page)
18 May 2005Full accounts made up to 31 December 2004 (19 pages)
25 April 2005Return made up to 26/03/05; full list of members (7 pages)
6 October 2004Director resigned (1 page)
23 April 2004Full accounts made up to 31 December 2003 (19 pages)
20 April 2004Secretary's particulars changed (1 page)
20 April 2004Registered office changed on 20/04/04 from: unit 5 rivermead pipers way thatcham berkshire RG19 4EP (1 page)
20 April 2004Return made up to 26/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2004Registered office changed on 12/03/04 from: the gallery 72 west street marlow bucks SL7 2BP (1 page)
4 October 2003Return made up to 26/03/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2003Return made up to 26/03/03; full list of members (7 pages)
2 April 2003Full accounts made up to 31 December 2002 (18 pages)
14 May 2002Full accounts made up to 31 December 2001 (19 pages)
16 April 2002Return made up to 26/03/02; full list of members (7 pages)
21 February 2002New director appointed (2 pages)
21 February 2002Director's particulars changed (1 page)
19 June 2001Full accounts made up to 31 December 2000 (18 pages)
9 April 2001Return made up to 26/03/01; full list of members (6 pages)
3 August 2000Full accounts made up to 31 December 1999 (17 pages)
11 April 2000Return made up to 26/03/00; full list of members (6 pages)
25 August 1999Full accounts made up to 31 December 1998 (18 pages)
30 March 1999Return made up to 26/03/99; full list of members (6 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Full accounts made up to 31 December 1997 (17 pages)
6 July 1997Full accounts made up to 31 December 1996 (15 pages)
1 April 1997Return made up to 26/03/97; no change of members (4 pages)
31 May 1996Full accounts made up to 31 December 1995 (12 pages)
26 March 1996Return made up to 26/03/96; full list of members (6 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
29 March 1995Return made up to 26/03/95; no change of members (4 pages)