Rebburg Strasse 78
5408 Ennetbarden
Switzerland
Secretary Name | Gunter Busse |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 1993(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years (closed 07 February 2006) |
Role | Manager |
Correspondence Address | Julius Raschdorffstr 1 4000 Duesseldorf 13 Germany |
Director Name | Josephine Curthoys |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | 5 Clipstone Close Newcastle Upon Tyne Tyne & Wear NE15 9LU |
Director Name | Bernard Brennan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992 |
Appointment Duration | 4 days (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 146 Stonyfield Sefton Bootle Merseyside L30 0RF |
Secretary Name | Mrs Christine Susan Avis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992 |
Appointment Duration | 4 days (resigned 14 February 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | George Dowd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 2 Essex Gardens Gateshead Tyne & Wear NE9 5BB |
Registered Address | 4a Westway Industrial Park Estat Throckley Tyne & Wear NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £10,305 |
Current Liabilities | £9,042 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2004 | Strike-off action suspended (1 page) |
22 May 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
6 May 2003 | Return made up to 13/02/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
20 June 2002 | Return made up to 13/02/02; full list of members (6 pages) |
16 July 2001 | Total exemption small company accounts made up to 28 February 2000 (4 pages) |
8 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
14 April 2000 | Return made up to 13/02/00; full list of members
|
11 April 2000 | New director appointed (2 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
14 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
24 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
23 February 1998 | Return made up to 13/02/98; no change of members
|
8 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
28 April 1997 | Return made up to 13/02/97; no change of members (4 pages) |
5 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
18 March 1996 | Return made up to 13/02/96; full list of members (6 pages) |
14 March 1996 | Director's particulars changed (1 page) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
17 March 1995 | Return made up to 13/02/95; no change of members (4 pages) |
6 March 1992 | Memorandum and Articles of Association (12 pages) |
13 February 1992 | Incorporation (16 pages) |