Company NameEnodis Germany Limited
Company StatusDissolved
Company Number04374647
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)
Previous NameSugarplace Limited

Business Activity

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

Directors

Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 08 June 2004)
RoleSecretary
Correspondence AddressLong Mynd Burchetts Green Lane
Burchetts Green
Maidenhead
Berkshire
SL6 3QW
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 08 June 2004)
RoleGroup Controller
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Secretary NameRhonda Sneddon Syms
NationalityBritish
StatusClosed
Appointed26 April 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 08 June 2004)
RoleCompany Director
Correspondence Address2 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LG
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Robert Anthony Toner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 April 2003)
RoleDirector Corporate Planning
Country of ResidenceUnited Kingdom
Correspondence Address29 Lamb Close
Watford
Hertfordshire
WD25 0TB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressWashington House
40-41 Conduit Street
London
W1S 2YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1
Current Liabilities£1

Accounts

Latest Accounts27 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2004Return made up to 15/02/04; full list of members (4 pages)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
11 November 2003Accounts for a dormant company made up to 27 September 2003 (1 page)
7 May 2003Director resigned (1 page)
28 February 2003Return made up to 15/02/03; full list of members (6 pages)
28 October 2002Accounts for a dormant company made up to 30 September 2002 (2 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
2 May 2002Registered office changed on 02/05/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Accounting reference date shortened from 28/02/03 to 30/09/02 (1 page)
2 May 2002New secretary appointed (2 pages)
29 April 2002Company name changed sugarplace LIMITED\certificate issued on 29/04/02 (2 pages)
15 February 2002Incorporation (24 pages)