Berlin
D-10409
Foreign
Director Name | Mr John McCann |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 May 2006) |
Role | Managing Director |
Country of Residence | Northern Ireland |
Correspondence Address | 175 Malone Road Belfast County Antrim BT9 6TB Northern Ireland |
Director Name | Donnach Joseph O'Driscoll |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 May 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Apartment D1 Montevetro Building 100 Battersea Church Road London SW11 3YL |
Director Name | Rainer Poelmann |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Closed |
Appointed | 26 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 May 2006) |
Role | Company Director |
Correspondence Address | Igelpfad 21a Kleinmachnow D 14532 Germany |
Director Name | Mr Adrian Mervyn Robinson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 May 2006) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Glenard Hall Goatstown Road Clonskeagh Dublin 14 Irish |
Director Name | Scott William Taunton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Forest Grove Belfast County Antrim BT8 6AR Northern Ireland |
Secretary Name | Mr Adrian Mervyn Robinson |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 September 2003(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 May 2006) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Glenard Hall Goatstown Road Clonskeagh Dublin 14 Irish |
Director Name | Mr Thomas George Carroll |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 47 Lynton Crescent Widnes Cheshire WA8 7NS |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Christine Colvin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 19 Epping Grove Liverpool L15 6XP |
Secretary Name | Christine Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 19 Epping Grove Liverpool L15 6XP |
Secretary Name | Mr Thomas George Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 September 1998) |
Role | Company Director |
Correspondence Address | 47 Lynton Crescent Widnes Cheshire WA8 7NS |
Secretary Name | June Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 47 Lynton Crescent Widnes Cheshire WA8 7NS |
Director Name | Richard Tracy Charles Whatmore |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | Les Aix St Peter Jersey Channel Islands |
Director Name | John Christopher Parry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newmans Farm Udimore East Sussex TN31 6BG |
Director Name | Mr Mark Harold Jones |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Woodlands Road Aigburth Liverpool L17 0AN |
Director Name | Michael Clement Charles Gray |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 March 1998) |
Role | Manager |
Correspondence Address | 9 Manor Bridge Court Tidworth Hampshire SP9 7NH |
Director Name | David Joseph Cousins |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | The Coach House Ashbourne Grove Chiswick London W4 2JH |
Director Name | Mr Thomas Paul Richard Bloxham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 600 The Boxworks Worsley Street Castlefield Manchester M15 4LD |
Director Name | Mr Jonathan Michael Henry Arendt |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Chevening Road London NW6 6DE |
Director Name | Matthew Levington |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 1999) |
Role | Commercial Radio Station |
Correspondence Address | 21 Alder Drive Timperley Altrincham Cheshire WA15 7YG |
Secretary Name | Mr Mark Harold Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Woodlands Road Aigburth Liverpool L17 0AN |
Director Name | Zita Mary Richardson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(3 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 14 Selsdon Road Liverpool Merseyside L22 2AD |
Director Name | Mr Maurice John Dobson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Haughton Terrace Blyth Northumberland NE24 2HA |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Secretary Name | John Irving Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Osbaldeston Gardens Newcastle Upon Tyne Tyne & Wear NE3 4JE |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2003) |
Role | Company Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Registered Address | Suite 12 Pegaxis House 61 Victoria Road Surbiton London KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2005 | Application for striking-off (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
3 June 2005 | Return made up to 07/05/05; full list of members (9 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
16 June 2004 | Return made up to 07/05/04; full list of members
|
11 June 2004 | Auditor's resignation (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (3 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 4 osborne road jesmond newcastle upon tyne NE2 2AA (1 page) |
10 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 7 diamond court newcastle upon tyne tyne & wear NE3 2EN (1 page) |
6 June 2003 | Return made up to 07/05/03; no change of members
|
16 April 2003 | Director resigned (1 page) |
3 March 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
6 July 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 07/05/02; no change of members (7 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (11 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
28 October 2001 | New director appointed (3 pages) |
13 June 2001 | Full accounts made up to 30 September 2000 (15 pages) |
16 May 2001 | Return made up to 07/05/01; full list of members
|
26 July 2000 | Resolutions
|
24 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2000 | Return made up to 07/05/00; full list of members (9 pages) |
30 May 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 07/05/99; full list of members (8 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | New secretary appointed;new director appointed (3 pages) |
8 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
2 December 1999 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: mjp solicitors 19 castle street liverpool L2 4SX (1 page) |
2 December 1999 | Director resigned (1 page) |
4 November 1999 | Resolutions
|
21 October 1999 | Nc inc already adjusted 25/09/96 (1 page) |
21 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
19 October 1999 | Ad 24/09/99--------- £ si [email protected]=1564 £ ic 23211/24775 (2 pages) |
19 October 1999 | Ad 23/07/99--------- £ si [email protected]=4436 £ ic 18775/23211 (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Director resigned (2 pages) |
5 August 1999 | Ad 24/03/99--------- £ si [email protected]=5400 £ ic 13375/18775 (1 page) |
5 August 1999 | Ad 08/04/99--------- £ si [email protected]=625 £ ic 12750/13375 (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 December 1998 | New secretary appointed (2 pages) |
23 October 1998 | Secretary resigned;director resigned (1 page) |
8 October 1998 | Ad 30/07/98--------- £ si [email protected]=250 £ ic 12500/12750 (2 pages) |
6 October 1998 | Registered office changed on 06/10/98 from: tom carroll & co 54-56 ormskirk street st helens merseyside WA10 2TF (1 page) |
25 September 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
9 June 1998 | Return made up to 09/04/98; full list of members (8 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | Ad 30/04/98--------- £ si [email protected]=5625 £ ic 6875/12500 (2 pages) |
17 March 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | Ad 29/09/97--------- £ si [email protected]=5625 £ ic 1250/6875 (2 pages) |
9 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
11 December 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (3 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
13 June 1997 | Return made up to 09/04/97; full list of members (6 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Ad 26/09/96--------- £ si 1150@1=1150 £ ic 100/1250 (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Ad 01/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
17 April 1996 | Secretary resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
9 April 1996 | Incorporation (12 pages) |