D 8901 Gabelbach
Germany
Secretary Name | Jean Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1993(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Correspondence Address | 3 Oakey Drive Wokingham Berkshire RG40 2DT |
Director Name | Mr David Martin Rose |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 70 Oakhurst Road West Moors Ferndown Dorset BH22 0DR |
Director Name | Douglas James East |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Bryn Tirion Worlds End Beedon Newbury Berks |
Director Name | Richard Gordon McCauley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Lodge 35 Homewood Harleyford Estate Marlow Buckinghamshire SL7 2SW |
Secretary Name | Anthony Robert Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 1 Beeching Stoke Marlow Buckinghamshire SL7 1JH |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,419,536 |
Gross Profit | £774,280 |
Cash | £104,906 |
Current Liabilities | £2,144,933 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2008 | Dissolved (1 page) |
---|---|
2 November 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 November 2007 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Liquidators statement of receipts and payments (7 pages) |
26 January 2007 | Liquidators statement of receipts and payments (6 pages) |
26 July 2006 | Liquidators statement of receipts and payments (6 pages) |
15 December 2005 | S/S release of liquidator (1 page) |
6 December 2005 | O/C - replacement of liquidator (6 pages) |
6 December 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
6 December 2005 | Appointment of a voluntary liquidator (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
27 July 2005 | Statement of affairs (8 pages) |
27 July 2005 | Appointment of a voluntary liquidator (1 page) |
27 July 2005 | Resolutions
|
10 July 2005 | Registered office changed on 10/07/05 from: unit 5 rivermead pipers way thatcham berkshire RG19 4EP (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
6 October 2004 | Director resigned (1 page) |
23 April 2004 | Full accounts made up to 31 December 2003 (19 pages) |
20 April 2004 | Secretary's particulars changed (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: unit 5 rivermead pipers way thatcham berkshire RG19 4EP (1 page) |
20 April 2004 | Return made up to 26/03/04; full list of members
|
12 March 2004 | Registered office changed on 12/03/04 from: the gallery 72 west street marlow bucks SL7 2BP (1 page) |
4 October 2003 | Return made up to 26/03/03; full list of members; amend
|
3 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 31 December 2002 (18 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 April 2002 | Return made up to 26/03/02; full list of members (7 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Director's particulars changed (1 page) |
19 June 2001 | Full accounts made up to 31 December 2000 (18 pages) |
9 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
30 March 1999 | Return made up to 26/03/99; full list of members (6 pages) |
15 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 March 1996 | Return made up to 26/03/96; full list of members (6 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
29 March 1995 | Return made up to 26/03/95; no change of members (4 pages) |