Orpington
Kent
BR6 9EJ
Director Name | Mr Stefan Hans Heinrich Fuchs |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 16 October 2012) |
Role | Manager/Cfo |
Country of Residence | Germany |
Correspondence Address | Unit 4 The Interchange, Wested Lane Swanley Kent BR8 8TE |
Director Name | Mr Eric Robert Buchanan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House Denshaw Road Delph Oldham OL3 5EY |
Director Name | Stephen Martin Dooley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | 2 Dumfries Hollow Heywood Lancashire OL10 1QP |
Director Name | Dieter Haegele |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 January 2006) |
Role | Company Director |
Correspondence Address | Auf Der Breit 9 D- 74172 Neckersulm Germany |
Director Name | Elke Hielscher |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | 30 Whitehouse Way Iver Heath Buckinghamshire SL0 0HB |
Director Name | Ralph Thomas Kuebler |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 July 2005) |
Role | Company Director |
Correspondence Address | Bahnhofstraae 21 Zwingenberg D-69439 Germany |
Secretary Name | Mr Eric Robert Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant House Denshaw Road Delph Oldham OL3 5EY |
Secretary Name | Stephen Martin Dooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 December 2005) |
Role | Company Director |
Correspondence Address | 2 Dumfries Hollow Heywood Lancashire OL10 1QP |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Registered Address | Unit 4 The Interchange, Wested Lane Swanley Kent BR8 8TE |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
25k at £1 | Broughton Industries LTD 50.00% Ordinary X |
---|---|
25k at £1 | Broughton Industries LTD 50.00% Ordinary Y |
Year | 2014 |
---|---|
Net Worth | £8,621 |
Current Liabilities | £10,961 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | Application to strike the company off the register (3 pages) |
26 June 2012 | Application to strike the company off the register (3 pages) |
19 June 2012 | Appointment of Mr Stefan Hans Heinrich Fuchs as a director (2 pages) |
19 June 2012 | Appointment of Mr Stefan Hans Heinrich Fuchs as a director on 1 July 2011 (2 pages) |
24 May 2012 | Registered office address changed from Broughton House, Broadgate Broadway Business Park Oldham Lancashire OL9 9XA on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Broughton House, Broadgate Broadway Business Park Oldham Lancashire OL9 9XA on 24 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Eric Robert Buchanan as a director on 1 July 2011 (1 page) |
24 May 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
24 May 2012 | Termination of appointment of Eric Robert Buchanan as a secretary on 1 July 2011 (1 page) |
24 May 2012 | Termination of appointment of Eric Buchanan as a secretary (1 page) |
24 May 2012 | Termination of appointment of Eric Buchanan as a director (1 page) |
24 May 2012 | Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
29 December 2011 | Sect 529 (1 page) |
29 December 2011 | Sect 529 (1 page) |
20 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
13 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
16 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
11 February 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
19 November 2009 | Director's details changed for Mr Eric Robert Buchanan on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Eric Robert Buchanan on 3 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr Eric Robert Buchanan on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Paul Abbott on 3 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Michael Paul Abbott on 3 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Paul Abbott on 3 November 2009 (2 pages) |
21 September 2009 | Auditor's resignation (1 page) |
21 September 2009 | Auditor's resignation (1 page) |
3 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
3 June 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
11 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
23 September 2008 | Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: broadgate broadway business park oldham lancashire OL9 9XA (1 page) |
9 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: broadgate broadway business park oldham lancashire OL9 9XA (1 page) |
9 January 2008 | Return made up to 03/11/07; full list of members (2 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Return made up to 03/11/06; full list of members (3 pages) |
10 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 August 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 03/11/05; full list of members (8 pages) |
7 December 2005 | Return made up to 03/11/05; full list of members (8 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 May 2005 | Ad 06/04/05--------- £ si 46000@1=46000 £ ic 4000/50000 (2 pages) |
20 May 2005 | Ad 06/04/05--------- £ si 46000@1=46000 £ ic 4000/50000 (2 pages) |
11 January 2005 | Return made up to 03/11/04; full list of members (9 pages) |
11 January 2005 | Return made up to 03/11/04; full list of members (9 pages) |
8 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
8 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New secretary appointed;new director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
4 May 2004 | Ad 19/12/03--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
4 May 2004 | Nc inc already adjusted 19/12/03 (1 page) |
4 May 2004 | Ad 19/12/03--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
4 May 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Registered office changed on 04/05/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
4 May 2004 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
4 May 2004 | Nc inc already adjusted 19/12/03 (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: corporate department first floor yorkshire house greek street leeds west yorkshire LS1 5SX (1 page) |
12 February 2004 | Company name changed lupfaw 135 LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed lupfaw 135 LIMITED\certificate issued on 12/02/04 (2 pages) |
3 November 2003 | Incorporation (20 pages) |