Detmold
32760
Germany
Director Name | Michael Kotzolt |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Lagesche Strasse 72a Lemgo 32657 Germany Foreign |
Director Name | Ian Matthew Loader |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Ousebank Street Newport Pagnell Buckinghamshire MK16 8AP |
Secretary Name | Arlyn Gough |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1994(4 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Financial Controller |
Correspondence Address | 18 Meadow View Potterspury Towcester Northamptonshire NN12 7PH |
Secretary Name | Ingrid Maria Wilhemine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 03 July 1992) |
Role | Company Director |
Correspondence Address | 26 Tenterden Drive Hendon London NW4 1ED |
Secretary Name | Mk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1992(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 1994) |
Correspondence Address | 198 Silbury Boulevard Central Milton Keynes Milton Keynes Buckinghamshire MK9 1LL |
Registered Address | C/O Begbie Norton Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 June 2004 | Dissolved (1 page) |
---|---|
3 March 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Liquidators statement of receipts and payments (5 pages) |
30 September 2002 | Liquidators statement of receipts and payments (6 pages) |
2 April 2002 | Liquidators statement of receipts and payments (5 pages) |
1 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 April 2001 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Liquidators statement of receipts and payments (5 pages) |
17 April 2000 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Liquidators statement of receipts and payments (5 pages) |
1 April 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | Liquidators statement of receipts and payments (5 pages) |
25 November 1997 | Liquidators statement of receipts and payments (5 pages) |
18 April 1997 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Liquidators statement of receipts and payments (5 pages) |
24 April 1996 | Liquidators statement of receipts and payments (6 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: witan court 295 witan gate central milton keynes MK9 2JL (1 page) |
13 April 1995 | Notice of Constitution of Liquidation Committee (4 pages) |
13 April 1995 | Appointment of a voluntary liquidator (2 pages) |