Company NameEstrichtechnik Limited
Company StatusDissolved
Company Number05462206
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarcel Hannweber
Date of BirthApril 1986 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAlbrecht-Duerer-Str. 4
Dettelbach
97337
Germany
Secretary NameGo Ahead Service Limited (Corporation)
StatusClosed
Appointed31 May 2007(2 years after company formation)
Appointment Duration9 years, 8 months (closed 21 February 2017)
Correspondence Address69 Great Hampton Street
Birmingham
B18 6EW
Secretary NameGo Ahead Service Limited (Corporation)
StatusResigned
Appointed22 December 2005(7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 April 2006)
Correspondence Address69 Great Hampton Street
Birmingham
West Midlands
B18 6EW
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2007)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2006(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2007)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hannweber Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£25,040
Cash£17,099

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 July 2016Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 13 July 2016 (2 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(4 pages)
24 November 2015Micro company accounts made up to 31 December 2014 (5 pages)
24 November 2015Micro company accounts made up to 31 December 2014 (5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012CB02-cross border merger notice (11 pages)
3 September 2012CB02-cross border merger notice (11 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 June 2009Return made up to 24/05/09; full list of members (3 pages)
6 June 2009Return made up to 24/05/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 September 2008Return made up to 24/05/08; full list of members (3 pages)
5 September 2008Return made up to 24/05/08; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Return made up to 24/05/07; full list of members (2 pages)
27 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: somers mounts hill benenden kent TN17 4ET (1 page)
21 June 2007Registered office changed on 21/06/07 from: somers mounts hill benenden kent TN17 4ET (1 page)
21 June 2007Secretary resigned (1 page)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
20 July 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 69 great hampton street birmingham B18 6EW (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006Secretary resigned (1 page)
19 April 2006Registered office changed on 19/04/06 from: 69 great hampton street birmingham B18 6EW (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (1 page)
24 May 2005Incorporation (16 pages)
24 May 2005Incorporation (16 pages)