Company NameM G Carbon UK Limited
DirectorsKarl Frank and Michael Clever
Company StatusDissolved
Company Number01752384
CategoryPrivate Limited Company
Incorporation Date13 September 1983(40 years, 7 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 NameDr Karl Frank
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityGerman
StatusCurrent
Appointed13 November 1992(9 years, 2 months after company formation)
Appointment Duration31 years, 5 months
RoleExecutive
Correspondence AddressReuterweg 14
Frankfurt Am Main
6000
Director NameMichael Clever
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 1996(12 years, 9 months after company formation)
Appointment Duration27 years, 10 months
RoleExecutive
Correspondence AddressReuterweg 14
Frankfurt/M
60271
Director NameSiegfried Karl Hodapp
Date of BirthDecember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed06 February 1992(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 November 1992)
RoleExecutive
Correspondence Address71 Davids Hill Road
Bedford Hills
Westchester
New York 10507
Foreign
Director NameJuergen Friedrich August Kremer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 November 1992)
RoleExecutive
Correspondence Address6 Salt Box Lane East
Darien
Connecticut 06820
Foreign
Director NameJohannes Roemer
Date of BirthApril 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed06 February 1992(8 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 November 1992)
RoleExecutive
Correspondence AddressReuterweg 14
D-6000 Frankfurt Am Main
Germany
Secretary NameDr Detlev Dietz
NationalityGerman
StatusResigned
Appointed06 February 1992(8 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 January 1993)
RoleCompany Director
Correspondence AddressReuterweg 14
Frankfurt Am Main
6000
Director NameDr Detlev Dietz
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed13 November 1992(9 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 May 1993)
RoleExecutive
Correspondence AddressReuterweg 14
Frankfurt Am Main
6000
Director NameMr David Dietz
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressReuterweg 14
Frankfurt Am Main
6000
Secretary NameMs Diane Daldrey
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 1995)
RoleSecretary
Correspondence AddressContainer Park Offices
South Daock
Sunderland
Tyne And Wear
SR1 2EU
Director NameGeoffrey Michael Owens
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1996)
RoleManaging Director
Correspondence Address57 Elsdon Road
Newcastle Upon Tyne
NE3 1HY
Director NamePeter John Vismans
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed03 May 1994(10 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1996)
RoleSales Manager
Correspondence AddressReuterweg 14
Frankfurt Am Main 6000
Germany
Foreign
Director NameDavid Horrocks
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 April 1996)
RoleOffice Manager
Correspondence AddressRipley House Church Road
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9AH
Director NameDr Klaus Peter Kissler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed28 June 1996(12 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 December 1996)
RoleManaging Director
Correspondence AddressReuterweg 14
Frankfurt/M
60271

Location

Registered AddressPrice Waterhouse
89 Sandyford Road
Newcastle Upon Tyne
NE99 1PL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 1997Dissolved (1 page)
8 January 1997Liquidators statement of receipts and payments (7 pages)
30 December 1996Director resigned (1 page)
30 December 1996Secretary resigned (1 page)
19 December 1996Res re books (1 page)
16 September 1996Administrator's abstract of receipts and payments (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
22 August 1996Registered office changed on 22/08/96 from: container park offices south dock sunderland tyne & wear SR1 2EU (1 page)
2 August 1996Particulars of contract relating to shares (4 pages)
2 August 1996Ad 12/07/96--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages)
2 August 1996£ nc 10000/5010000 12/07/96 (1 page)
29 July 1996Res re assets in specie (1 page)
29 July 1996Notice of discharge of Administration Order (2 pages)
29 July 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 July 1996Appointment of a voluntary liquidator (1 page)
29 July 1996Declaration of solvency (3 pages)
4 July 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
19 April 1996Administrator's abstract of receipts and payments (2 pages)
22 December 1995Statement of administrator's proposal (26 pages)
22 December 1995Notice of result of meeting of creditors (18 pages)
5 October 1995Notice of Administration Order (2 pages)
5 October 1995Administration Order (6 pages)
10 April 1995Director resigned (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Secretary resigned (2 pages)
10 April 1995Return made up to 06/02/95; no change of members (4 pages)