65468 Trebur
Germany
Director Name | Petra Theresia Livingstone |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 May 2005) |
Role | Teacher |
Correspondence Address | Waldstr 52 Trebur Hessen 65468 |
Secretary Name | Petra Theresia Livingstone |
---|---|
Nationality | German |
Status | Closed |
Appointed | 15 September 2002(3 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 May 2005) |
Role | Teacher |
Correspondence Address | Waldstr 52 Trebur Hessen 65468 |
Secretary Name | Petra Livingstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Wald Str 52 65468 Trebur Germany Foreign |
Secretary Name | John Graeme Wilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2001) |
Role | Company Director |
Correspondence Address | 1 Aberdeen Ouston County Durham DH2 1RE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | Suite 41-44 Roots House Humber Avenue Coventry DH9 7YB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2003 | Return made up to 18/08/03; full list of members (7 pages) |
30 October 2002 | Return made up to 18/08/02; full list of members
|
21 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
2 October 2002 | New secretary appointed (2 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 December 2000 (1 page) |
12 January 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
18 December 2000 | Return made up to 18/08/00; full list of members
|
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1AN (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
19 October 1999 | Company name changed ever 1204 LIMITED\certificate issued on 20/10/99 (2 pages) |
18 August 1999 | Incorporation (15 pages) |