Fischbachau
Bayern 83730
Secretary Name | Engelbert Scherr |
---|---|
Nationality | German |
Status | Closed |
Appointed | 01 March 2003(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 03 April 2007) |
Role | Company Director |
Correspondence Address | Krugalm 3 Fischbachau Bayern 83730 Germany |
Director Name | Mrs Enid Mary Thompstone |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | Gawsworth House Coventry Road Baginton Coventry CV8 3AJ |
Secretary Name | Trevor Thompstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Gawsworth House Coventry Road Baginton Coventry West Midlands CV8 3AJ |
Director Name | Ciro Leone |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 December 1999) |
Role | Manager |
Correspondence Address | St Josephstrasse 8b Maastricht 6227 Sm Holland Foreign |
Director Name | Karen Gwyther |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 May 2002) |
Role | Manager |
Correspondence Address | 67 Sir Francis Way Brentwood Essex CM14 4TE |
Director Name | Anthony Peter Arthur Reeves |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2003) |
Role | Manager |
Correspondence Address | 22 Orchard Croft The Stow Harlow Essex CM20 3BB |
Secretary Name | Sheila Margaret Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 22 Orchard Croft The Stow Harlow Essex CM20 3BB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
12 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
14 September 2004 | Return made up to 02/07/04; full list of members
|
14 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
16 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 22 orchard croft the stow harlow essex CM20 3BB (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
8 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
4 April 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
9 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
13 September 2001 | Return made up to 02/07/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
28 September 2000 | Return made up to 02/07/00; full list of members (6 pages) |
14 February 2000 | New director appointed (2 pages) |
8 February 2000 | Return made up to 02/07/99; full list of members (6 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
26 January 2000 | Director resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: gawsworth house coventry road c/o t thompstone & company coventry CV8 3AJ (1 page) |
1 September 1998 | Return made up to 02/07/98; no change of members (4 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
14 August 1997 | Return made up to 02/07/97; full list of members (6 pages) |
14 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
4 August 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
7 July 1996 | Director resigned (2 pages) |
7 July 1996 | Secretary resigned (2 pages) |
7 July 1996 | New director appointed (1 page) |
7 July 1996 | New secretary appointed (1 page) |
2 July 1996 | Incorporation (21 pages) |