Company NameLIDL Property Management Limited
Company StatusDissolved
Company Number02837282
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Kottbauer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 10 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ripley Way
Epsom
Surrey
KT19 7DB
Director NameMr Alex Boening
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed26 April 2002(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 10 December 2002)
RoleAdmin Dir/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Gladstone Road
Wimbledon
London
SW19 1QT
Secretary NameMr Alex Boening
NationalityGerman
StatusClosed
Appointed26 April 2002(8 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 10 December 2002)
RoleAdmin Dir/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMr Marc Henry Francis Wentworth
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(3 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ragyle Place
London
W6 0rq
W6 0RQ
Director NameJohannes Leonard Falkenburg
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 July 1996)
RoleDirector Of Operations
Correspondence Address31 Dalebury Road
Upper Tooting
London
SW17 7HQ
Secretary NameMr Marc Henry Francis Wentworth
NationalityBritish
StatusResigned
Appointed11 August 1993(3 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ragyle Place
London
W6 0rq
W6 0RQ
Director NameUdo Limberg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressWarren End Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Director NameHannes Floto
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 1996)
RoleCompany Director
Correspondence Address6 Albany Close
Blackhills
Esher
Surrey
KT10 9JR
Secretary NameUdo Limberg
NationalityGerman
StatusResigned
Appointed01 January 1994(5 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressWarren End Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Secretary NameMr Peter Stewart Bailey
NationalityBritish
StatusResigned
Appointed30 April 1994(9 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ridgway Hill Road
Farnham
Surrey
GU9 8LS
Director NameMr Peter Stewart Bailey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ridgway Hill Road
Farnham
Surrey
GU9 8LS
Director NameMichael Hurter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(1 year, 10 months after company formation)
Appointment Duration2 months (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressSchlossgarten Strasse 10
Jagsthausen
74249
Director NamePhilipp Spangenberg
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed18 May 1995(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressWarren End
Warren Cutting
Kingston-Upon-Thames
Surrey
KT2 7HS
Director NameMichael Hurter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(2 years after company formation)
Appointment Duration1 year (resigned 19 July 1996)
RoleCompany Director
Correspondence AddressSchlossgarten Strasse 10
Jagsthausen
74249
Director NameMr Peter Stewart Bailey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ridgway Hill Road
Farnham
Surrey
GU9 8LS
Director NameMr Thomas Joachim Dennhardt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed20 March 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address176 Old Brompton Road
London
SW5 0BA
Director NameArnd Axel Leinemann
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed20 March 1997(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressFlat 10, Claremont Lodge
15 The Downs
London
SW20 8UA
Secretary NameMr Thomas Joachim Dennhardt
NationalityGerman
StatusResigned
Appointed20 March 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address176 Old Brompton Road
London
SW5 0BA
Director NameOliver Johannes Schmitt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed14 September 1998(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 14 June 1999)
RoleDirector Of Finance/Admin
Correspondence Address69 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP
Secretary NameOliver Johannes Schmitt
NationalityGerman
StatusResigned
Appointed14 September 1998(5 years, 1 month after company formation)
Appointment Duration8 months (resigned 14 May 1999)
RoleDirector Of Finance/Admin
Correspondence Address69 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP
Secretary NameArnd Axel Leinemann
NationalityGerman
StatusResigned
Appointed14 May 1999(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressFlat 10, Claremont Lodge
15 The Downs
London
SW20 8UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Worple Road
London
SW19 4JS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
19 July 2002Secretary resigned;director resigned (1 page)
19 July 2002New secretary appointed;new director appointed (2 pages)
18 July 2002Application for striking-off (1 page)
25 January 2002Accounts for a dormant company made up to 28 February 2001 (3 pages)
8 November 2001Accounts for a dormant company made up to 28 February 2000 (3 pages)
4 September 2001Return made up to 19/07/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 28 February 1999 (5 pages)
30 October 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1999Registered office changed on 07/12/99 from: apex plaza reading berkshire RG1 1YE (1 page)
8 November 1999Return made up to 19/07/99; full list of members (5 pages)
8 November 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 June 1999Location of register of members (1 page)
15 June 1999Secretary resigned (1 page)
13 March 1999Accounts for a dormant company made up to 28 February 1998 (5 pages)
24 December 1998Delivery ext'd 3 mth 28/02/98 (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
8 December 1998Secretary resigned;director resigned (1 page)
11 August 1998Location of register of members (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Return made up to 19/07/98; full list of members (6 pages)
2 January 1998Accounts for a dormant company made up to 28 February 1997 (3 pages)
29 August 1997Return made up to 19/07/97; full list of members (6 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997New director appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Director resigned (1 page)
29 August 1996Director resigned (1 page)
23 July 1996Return made up to 19/07/96; full list of members (6 pages)
23 June 1996Accounts for a dormant company made up to 28 February 1996 (5 pages)
23 June 1996Director resigned (1 page)
21 February 1996Accounts for a dormant company made up to 28 February 1995 (4 pages)
16 February 1996Return made up to 19/07/95; full list of members (7 pages)
5 September 1995Secretary's particulars changed;director resigned;new director appointed (2 pages)
13 June 1995Secretary's particulars changed;director resigned;new director appointed (2 pages)
13 June 1995Director resigned;new director appointed (2 pages)