Company NameGoetz (U.K.) Limited
DirectorsHermann Puttmer and Herbert Multerer
Company StatusDissolved
Company Number02645363
CategoryPrivate Limited Company
Incorporation Date12 September 1991(32 years, 7 months ago)
Previous NameGOTZ (U.K.) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameHermann Puttmer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusCurrent
Appointed20 November 1998(7 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence AddressBreslauer Str 25
Kirchberg An Der Murr
71737
Germany
Director NameHerbert Multerer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityGerman
StatusCurrent
Appointed15 May 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressSamberger Strasse 7a
81477 Munich
Foreign
Secretary NameHerbert Multerer
NationalityGerman
StatusCurrent
Appointed15 May 2000(8 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressSamberger Strasse 7a
81477 Munich
Foreign
Director NameMr Wolfgang Hager
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed25 May 1991
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleEngineer
Correspondence AddressBlumenacker 33
D-7854 Inzlingen
Foreign
Director NameMr Herrmann Puttmer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed25 May 1991
Appointment Duration7 years, 6 months (resigned 23 November 1998)
RoleEngineer
Correspondence AddressHohenstrasse 16
D 7012 Fellbach
Foreign
Secretary NameMr Wolfgang Hager
NationalityGerman
StatusResigned
Appointed25 May 1991
Appointment Duration1 year, 3 months (resigned 31 August 1992)
RoleCompany Director
Correspondence AddressBlumenacker 33
D-7854 Inzlingen
Foreign
Director NameRoland Krebs
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1992(11 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2000)
RoleBusinessman
Correspondence AddressEiberg 17
D-94469 Deggendorff
Germany
Secretary NameRoland Krebs
NationalityGerman
StatusResigned
Appointed01 September 1992(11 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 15 May 2000)
RoleBusinessman
Correspondence AddressEiberg 17
D-94469 Deggendorff
Germany

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,751
Cash£8,461
Current Liabilities£334,838

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 July 2005Dissolved (1 page)
28 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators statement of receipts and payments (5 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
18 December 2002Notice of ceasing to act as a voluntary liquidator (1 page)
4 December 2002Liquidators statement of receipts and payments (5 pages)
21 October 2002O/C 03/10/02 rem/appt liqs (5 pages)
21 October 2002Appointment of a voluntary liquidator (1 page)
12 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
22 May 2001Registered office changed on 22/05/01 from: 25 new street square london EC4A 3LN (1 page)
1 December 2000Appointment of a voluntary liquidator (1 page)
1 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000New director appointed (2 pages)
17 April 2000Return made up to 12/09/99; full list of members (5 pages)
14 April 2000Director's particulars changed (1 page)
14 April 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 December 1998 (8 pages)
11 October 1999Registered office changed on 11/10/99 from: 8 baker street london W1M 1DA (1 page)
16 February 1999Company name changed gotz (U.K.) LIMITED\certificate issued on 17/02/99 (2 pages)
7 December 1998New director appointed (2 pages)
30 September 1998Return made up to 12/09/98; full list of members (6 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
29 October 1997Return made up to 12/09/97; full list of members (6 pages)
20 September 1996Return made up to 12/09/96; full list of members (6 pages)
20 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 October 1995Return made up to 12/09/95; full list of members (6 pages)