Coventry
West Midlands
CV2 3NR
Secretary Name | Lucile Jeanne Christiane Marie Langrish-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2007(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 21 April 2015) |
Role | Accountant |
Correspondence Address | 59 The Meadows Grange Park Northampton NN4 5BU |
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Secretary Name | Mr Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Oak Road Mottram St Andrew Macclesfield Cheshire SK10 4RA |
Director Name | Mr David Jerome Toolan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Slave Hill Haddenham Aylesbury Buckinghamshire HP17 8AY |
Director Name | Gerald Fritz Winter |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | The Old Travellers Welcome 8 Main Road East Hagbourne Oxfordshire OX11 0EJ |
Secretary Name | Mr John Sabey Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 9 Chestnut Hill Linslade Leighton Buzzard Bedfordshire LU7 7TR |
Director Name | Gerold Franz Stocker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 December 1997(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Fontenay 11 D-20354 Hamburg Germany Foreign |
Director Name | James Stuart Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 June 2005) |
Role | Company Director |
Correspondence Address | 45 Birkett Way Chalfont St. Giles Buckinghamshire HP8 4BJ |
Director Name | Dr Erich Kirschneck |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Leuhartestr 7 Hamburg 20249 Foreign |
Director Name | Dr Carl Michael Hermann Luer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 22 Bordesholmer Strasse Hamburg 22143 Germany |
Director Name | Dr Cletus Von Pichler |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 03 July 2000(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Tizianstrasse 129 Munchen 80638 Germany |
Secretary Name | Susan Margaret Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | 12 Garden Hedge Leighton Buzzard Bedfordshire LU7 1DJ |
Secretary Name | Torsten Rainer Heising |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 March 2001(4 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2006) |
Role | Accountant |
Correspondence Address | Pflegbauerstrasse 8 81925 Munich Foreign |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£70,846,322 |
Cash | £6,282 |
Current Liabilities | £74,714,436 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (5 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 7 January 2015 (5 pages) |
21 January 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 January 2015 | Liquidators statement of receipts and payments to 7 January 2015 (5 pages) |
7 November 2014 | Liquidators' statement of receipts and payments to 12 October 2014 (5 pages) |
7 November 2014 | Liquidators statement of receipts and payments to 12 October 2014 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 12 October 2011 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 12 April 2010 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 12 October 2009 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 12 April 2012 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 12 April 2011 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 12 April 2012 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 12 October 2013 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 12 October 2010 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 12 April 2014 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 12 October 2010 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 12 April 2013 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 12 April 2014 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 12 April 2010 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 12 October 2011 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 12 October 2012 (5 pages) |
28 August 2014 | Liquidators statement of receipts and payments to 12 April 2013 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 12 October 2009 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 12 April 2011 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 12 October 2013 (5 pages) |
28 August 2014 | Liquidators' statement of receipts and payments to 12 October 2012 (5 pages) |
4 September 2013 | Liquidators statement of receipts and payments to 30 July 2013 (13 pages) |
4 September 2013 | Liquidators' statement of receipts and payments to 30 July 2013 (13 pages) |
28 August 2012 | Registered office address changed from Sherbourne House, Sherbourne Drive, Tilbrook Milton Keynes MK7 8HX on 28 August 2012 (2 pages) |
24 August 2012 | Appointment of a voluntary liquidator (1 page) |
24 August 2012 | Insolvency:resolution appointing liquidator. (1 page) |
6 August 2012 | Restoration by order of the court (3 pages) |
3 December 2009 | Final Gazette dissolved following liquidation (1 page) |
3 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Nc inc already adjusted 26/05/00 (1 page) |
22 January 2009 | Ad 24/07/08\gbp si 3318000@1=3318000\gbp ic 72500000/75818000\ (2 pages) |
22 January 2009 | Nc inc already adjusted 12/12/00 (1 page) |
19 January 2009 | Nc inc already adjusted 26/05/00 (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 October 2008 | Appointment of a voluntary liquidator (1 page) |
22 October 2008 | Declaration of solvency (3 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Appointment of a voluntary liquidator (1 page) |
27 August 2008 | Memorandum and Articles of Association (9 pages) |
7 August 2008 | Appointment terminated director carl luer (1 page) |
7 August 2008 | Memorandum and Articles of Association (11 pages) |
7 August 2008 | Memorandum and Articles of Association (12 pages) |
7 August 2008 | Notice of assignment of name or new name to shares (1 page) |
7 August 2008 | Resolutions
|
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Secretary resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 January 2007 | Location of register of members (1 page) |
18 January 2007 | Location of debenture register (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: grovebury road leighton buzzard bedfordshire LU7 8SR (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
28 April 2005 | Return made up to 05/02/05; full list of members
|
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 February 2004 | Return made up to 05/02/04; full list of members (9 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 February 2003 | Return made up to 05/02/03; full list of members
|
28 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
4 May 2001 | Ad 12/12/00--------- £ si 25000000@1 (2 pages) |
4 May 2001 | Ad 26/05/00--------- £ si 13000000@1 (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Return made up to 14/02/01; full list of members (7 pages) |
23 February 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Return made up to 14/02/00; full list of members
|
22 December 1999 | Resolutions
|
22 December 1999 | Ad 01/12/99--------- £ si 13500000@1=13500000 £ ic 21000000/34500000 (2 pages) |
22 December 1999 | £ nc 34500000/48000000 01/12/99 (1 page) |
11 November 1999 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 July 1999 | Return made up to 14/02/99; full list of members
|
6 July 1999 | New director appointed (2 pages) |
11 January 1999 | Nc inc already adjusted 18/12/98 (1 page) |
11 January 1999 | Resolutions
|
11 January 1999 | £ nc 13500000/14800000 18/12/98 (1 page) |
11 January 1999 | Ad 18/12/98--------- £ si 1300000@1=1300000 £ ic 13500000/14800000 (2 pages) |
11 January 1999 | Resolutions
|
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
21 June 1998 | Return made up to 14/02/98; full list of members (9 pages) |
4 February 1998 | Memorandum and Articles of Association (18 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | £ nc 100/1000000 30/07/97 (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Ad 30/07/97--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Ad 24/12/97--------- £ si 12500000@1=12500000 £ ic 1000000/13500000 (2 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | £ nc 1000000/13500000 24/12/97 (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
9 May 1997 | Company name changed marplace (number 402) LIMITED\certificate issued on 09/05/97 (2 pages) |
14 February 1997 | Incorporation (23 pages) |