Company NameSchneider Universal Limited
Company StatusDissolved
Company Number04653114
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameAshley John Heming
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Pump Lane
Old Chelsfield
Kent
BR6 7PL
Director NamePeter John Mallory
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleManaging Director
Correspondence AddressShepperton Villa
Lambs Green
Rusper Horsham
Sussex
RH12 4RG
Director NameMr Henry Belmonte
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2004(1 year, 2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Farm
Snower Hill Farm
Betchworth
Surrey
RH3 7AQ
Secretary NameCSCS Nominees Limited (Corporation)
StatusCurrent
Appointed30 January 2003(same day as company formation)
Correspondence Address2 Lions Gate
33-39 High Street
Fordingbridge
Hampshire
SP6 1AX
Director NameMr Henry Belmonte
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Farm
Snower Hill Farm
Betchworth
Surrey
RH3 7AQ
Director NameKlaus Baumgartner
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2003(2 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressBaumgartner
Bhulstabe 31
St Georgen
Germany
Director NameRoland Schneider
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2003(2 months, 4 weeks after company formation)
Appointment Duration10 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressWeg Aw Schachlej
7741
Tennenbronn
Germany
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 April 2006Dissolved (1 page)
30 January 2006Administrator's progress report (12 pages)
30 January 2006Notice of move from Administration to Dissolution (12 pages)
15 September 2005Administrator's progress report (8 pages)
15 August 2005Notice of extension of period of Administration (3 pages)
24 February 2005Administrator's progress report (19 pages)
2 November 2004Result of meeting of creditors (27 pages)
8 September 2004Statement of affairs (8 pages)
11 August 2004Registered office changed on 11/08/04 from: riverside house willow lane mitcham surrey CR4 4NA (1 page)
30 July 2004Appointment of an administrator (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
14 April 2004Declaration of shares redemption:auditor's report (3 pages)
31 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2004Director resigned (1 page)
18 December 2003Ad 18/08/03--------- £ si 400000@1=400000 £ ic 75/400075 (2 pages)
18 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
18 December 2003Nc inc already adjusted 18/08/03 (1 page)
29 May 2003Particulars of mortgage/charge (5 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
19 May 2003Ad 30/01/03--------- £ si 74@1=74 £ ic 1/75 (2 pages)
3 April 2003New secretary appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 82 saint john street london EC1M 4JN (1 page)
10 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
30 January 2003Incorporation (20 pages)