Company NameDR. Th. Boehme (UK) Limited
DirectorsMathias Wohlfarth and Heinrich Burghard Glockner
Company StatusDissolved
Company Number02500579
CategoryPrivate Limited Company
Incorporation Date9 May 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMathias Wohlfarth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed06 January 2000(9 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressEbereschenstr 20
Munchen
Germany
Secretary NameDonald Andrew Sinclair
NationalityBritish
StatusCurrent
Appointed08 January 2001(10 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Correspondence Address8 Olympus Court
Hucknall
Nottingham
Nottinghamshire
NG15 6FL
Director NameHeinrich Burghard Glockner
Date of BirthOctober 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed15 March 2001(10 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleHead Of Textile Business Unit
Correspondence AddressSchmiedweg 3 A
82547
Eurasburg
Germany
Director NameHolger Boehme
Date of BirthJuly 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressIsardamm 79-83
D-82538 Geretsried
Germany
Director NameDr Peter Boehme
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressIsardamm 79-83
D-82538 Geretsried
Germany
Director NameJoachim Bottcher
Date of BirthOctober 1921 (Born 102 years ago)
NationalityGerman
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 1997)
RoleCompany Director
Correspondence AddressIsardamm 79-83
D-82538 Geretsried
Germany
Secretary NameMr Timothy Adrian Francis Taft
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressWhiteleaf Layton Avenue
Rawdon
Leeds
West Yorkshire
LS19 6QQ
Director NameThomas Bee
Date of BirthNovember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed07 April 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 2000)
RoleMarketing Manager
Correspondence AddressAm Alpenblick 1c
Eurasburg
Germany 82547
Foreign
Director NameJochen Frings
Date of BirthJune 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed07 April 1997(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 January 2000)
RoleGeneral Manager
Correspondence AddressLerchenweg 1c
Geretsried
Germany 82538
Foreign
Director NameDr Josef Drexler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed06 January 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2001)
RoleCompany Director
Correspondence AddressAmselweg 3a
Raubling
Germany
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1994(4 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 January 2001)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,303
Cash£29,033
Current Liabilities£15,730

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 December 2007Dissolved (1 page)
30 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
30 September 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
11 January 2006Registered office changed on 11/01/06 from: 8 olympus court hucknall nottingham nottinghamshire NG15 6FL (1 page)
9 January 2006Declaration of solvency (3 pages)
9 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 January 2006Appointment of a voluntary liquidator (1 page)
29 July 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Registered office changed on 18/05/05 from: 31 charles street hucknall nottingham nottinghamshire NG15 7FL (1 page)
10 May 2005Return made up to 27/04/05; full list of members (7 pages)
25 April 2005Full accounts made up to 31 December 2003 (12 pages)
8 May 2004Return made up to 27/04/04; full list of members (7 pages)
20 June 2003Full accounts made up to 31 December 2002 (13 pages)
4 June 2003Return made up to 09/05/03; full list of members (7 pages)
20 August 2002Full accounts made up to 31 December 2001 (14 pages)
29 May 2002Return made up to 09/05/02; full list of members (7 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 May 2001New director appointed (2 pages)
17 May 2001Return made up to 09/05/01; full list of members (6 pages)
9 May 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
20 January 2001New secretary appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
30 May 2000Return made up to 09/05/00; full list of members (5 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
11 May 2000New director appointed (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 June 1999Return made up to 09/05/99; full list of members (5 pages)
11 September 1998Full accounts made up to 31 December 1997 (12 pages)
18 August 1998Director resigned (1 page)
18 August 1998Return made up to 09/05/98; full list of members (5 pages)
18 August 1998Director resigned (1 page)
18 August 1998Return made up to 09/05/97; full list of members (5 pages)
18 August 1998£ nc 10000/3010000 11/11/96 (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Ad 11/11/96--------- £ si 241998@1=241998 £ ic 2/242000 (2 pages)
18 August 1998New director appointed (2 pages)
14 July 1997Full accounts made up to 31 December 1996 (12 pages)
17 June 1996Return made up to 09/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1996Full accounts made up to 31 December 1995 (13 pages)
25 May 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1990Incorporation (14 pages)