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(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 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(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 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(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 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(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 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(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 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(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 May 2006) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 6 Glenard Hall Goatstown Road Clonskeagh Dublin 14 Irish |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Julian Hotchkiss |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Campbell Close Walshaw Bury Lancashire BL8 3BB |
Director Name | Jacqueline Anne Headley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Administration |
Correspondence Address | 41 Fir Street Ramsbottom Bury Lancashire BL0 0BG |
Secretary Name | Julian Hotchkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Engineer |
Correspondence Address | 10 Harvey Street Bury Lancashire BL8 1NJ |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Gerard Francis Ginty |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2001) |
Role | CS |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Secretary Name | Mr Gerard Francis Ginty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2000) |
Role | CS |
Correspondence Address | PO Box 99 Railway Street Ramsbottom Bury Lancashire BL8 9BF |
Director Name | Peter Abraham Weidenbaum |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hillside 31 Prestwich Park Road South Prestwich Manchester Lancashire M25 9PF |
Director Name | Barrington Howard Machin |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Mill Lane Wetley Rocks Stoke On Trent Staffordshire ST9 0BN |
Director Name | Mr Jonathan Robert Darch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Radio Consultant |
Country of Residence | England |
Correspondence Address | The Barn, Court Farm Station Road, Blagdon Bristol Avon BS40 7TD |
Director Name | Philip Charles England |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2001) |
Role | Sales/Marketing |
Correspondence Address | Lime House Kershaw Grove Macclesfield Cheshire SK11 8TN |
Director Name | Ashley Calder Mackenzie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2000) |
Role | Radio Executive |
Correspondence Address | 62a Shorrolds Road Fulham London SW6 7TP |
Director Name | John Irving Josephs |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 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 | 30 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2003) |
Role | Managing Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Secretary Name | Mr Eric Alexander Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2003) |
Role | Managing Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Sharon Lesley Francis |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 September 2003) |
Role | Chief Finance Officer |
Correspondence Address | 3 Primrose Close Spennymoor County Durham DL16 7YE |
Secretary Name | Sharon Lesley Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 September 2003) |
Role | Chief Finance Officer |
Correspondence Address | 3 Primrose Close Spennymoor County Durham DL16 7YE |
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 |
Year | 2014 |
---|---|
Net Worth | £136,000 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 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 19/05/05; 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 19/05/04; 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 (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 4 obsourne road jesmond newcastle upon tyne NE2 2AA (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (3 pages) |
15 October 2003 | Secretary resigned;director resigned (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) |
4 June 2003 | Return made up to 19/05/03; full list of members
|
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Secretary resigned (1 page) |
3 March 2003 | Accounts for a dormant company made up to 30 September 2002 (9 pages) |
1 October 2002 | Director resigned (1 page) |
27 May 2002 | Return made up to 19/05/02; full list of members
|
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (10 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
29 May 2001 | Return made up to 19/05/01; full list of members
|
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: the mill brownlow way bolton BL1 3UB (1 page) |
26 July 2000 | Resolutions
|
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Statement of affairs (87 pages) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Ad 30/06/00--------- £ si 27000@1=27000 £ ic 313579/340579 (2 pages) |
24 July 2000 | New secretary appointed;new director appointed (3 pages) |
19 July 2000 | Director resigned (1 page) |
21 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 June 2000 | Return made up to 19/05/00; full list of members
|
20 March 2000 | New director appointed (3 pages) |
11 February 2000 | Resolutions
|
24 January 2000 | New director appointed (2 pages) |
14 October 1999 | Director's particulars changed (1 page) |
14 October 1999 | Director's particulars changed (1 page) |
22 July 1999 | Location of register of members (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 19/05/99; change of members (11 pages) |
30 June 1999 | Director's particulars changed (1 page) |
18 June 1999 | Ad 30/11/98--------- £ si 10000@1=10000 £ ic 303579/313579 (2 pages) |
18 June 1999 | Ad 30/11/98--------- £ si 281110@1=281110 £ ic 22469/303579 (2 pages) |
18 March 1999 | Accounts for a small company made up to 18 November 1998 (5 pages) |
15 March 1999 | Ad 11/09/98--------- £ si 370@1=370 £ ic 20618/20988 (2 pages) |
15 March 1999 | Accounting reference date shortened from 18/11/99 to 30/09/99 (1 page) |
15 March 1999 | Ad 11/09/98--------- £ si 1481@1=1481 £ ic 20988/22469 (2 pages) |
15 March 1999 | Ad 11/09/98--------- £ si 370@1=370 £ ic 20248/20618 (2 pages) |
15 March 1999 | Ad 11/09/98--------- £ si 246@1=246 £ ic 20002/20248 (2 pages) |
2 March 1999 | Registered office changed on 02/03/99 from: 10 harvey street bury lancashire BL8 1NJ (1 page) |
13 November 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
21 June 1998 | Return made up to 19/05/98; full list of members (8 pages) |
29 January 1998 | Ad 18/12/97--------- £ si 2000@1=2000 £ ic 18002/20002 (7 pages) |
29 January 1998 | Ad 18/12/97--------- £ si 18000@1=18000 £ ic 2/18002 (2 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Secretary resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
4 June 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | £ nc 40000/400000 19/05/97 (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
19 May 1997 | Incorporation (12 pages) |