D-35516 Muenzenberg
D-35516
Germany
Director Name | Steffen Liebich |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 27 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 April 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Robert L Ayres |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 May 2006) |
Role | Executive |
Correspondence Address | Rd Apt 1 Box 600 Maiden Blush Road New Wilmington Pennsylvania 16142 United States |
Director Name | Neil A Frederick |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 15 October 2013) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | 12 Westbury Ct We Jamestown New York 14701 United States |
Director Name | Wolfgang Kruse |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | Am Brink 2 Nienburg 31582 Germany |
Director Name | Brian L Olsen |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2003) |
Role | Executive |
Correspondence Address | 120 Frederick Street Santa Cruez California 95062 United States |
Secretary Name | Wolfgang Kruse |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 16 January 2001(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 March 2003) |
Role | Company Director |
Correspondence Address | Am Brink 2 Nienburg 31582 Germany |
Director Name | Reiner Bussmann |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | Klosterstr 12 Lippstadt 59555 Germany |
Secretary Name | Reiner Bussmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 27 March 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | Klosterstr 12 Lippstadt 59555 Germany |
Secretary Name | Reinhard Brandtoenies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Dammstrasse 32 Reitberg Nrw 33395 Germany |
Director Name | James Sherbert |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 August 2012) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 17 Vista Way, Lakewood Ny 14750 Lakewood Chautauqua 14750 United States |
Director Name | Helmut Roth |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 2007(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 19 September 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 21 Steinweg 21 D-35516 Muenzenberg D-35516 Germany |
Director Name | Albert James Garde Jr. |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | PO Box 460 1 One Mason Drive Jamestown, Ny Usa 14702-0460 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bush-europe.com |
---|
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Roehr-bush Gmbh & Co 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£357,335 |
Cash | £34,172 |
Current Liabilities | £528,032 |
Latest Accounts | 31 October 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
28 July 2006 | Delivered on: 10 August 2006 Satisfied on: 4 July 2008 Persons entitled: Bank of America, N.A. as Collateral Agent and Security Trustee for the Secured Parties Classification: Debenture Secured details: The secured obligations due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 October 2005 | Delivered on: 7 November 2005 Satisfied on: 3 August 2006 Persons entitled: Jp Morgan Chase Bank, N.A Classification: Debenture Secured details: All monies due or to become due from the borrowers and their subsidiaries to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2018 | Application to strike the company off the register (3 pages) |
15 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Helmut Roth as a director on 19 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Helmut Roth as a director on 19 September 2017 (1 page) |
13 December 2016 | Registered office address changed from Interchange Business Centre Howard Way Newport Pagnell Milton Keynes Buckinghamshire MK16 9PY to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from Interchange Business Centre Howard Way Newport Pagnell Milton Keynes Buckinghamshire MK16 9PY to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 13 December 2016 (1 page) |
12 December 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
12 December 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
2 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
2 August 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
1 June 2016 | Appointment of Steffen Liebich as a director on 27 May 2016 (2 pages) |
1 June 2016 | Appointment of Steffen Liebich as a director on 27 May 2016 (2 pages) |
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
28 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
28 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 March 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
25 March 2014 | Accounts for a small company made up to 31 October 2013 (8 pages) |
22 November 2013 | Termination of appointment of Albert Garde Jr. as a director (1 page) |
22 November 2013 | Termination of appointment of Albert Garde Jr. as a director (1 page) |
22 November 2013 | Termination of appointment of Neil Frederick as a director (1 page) |
22 November 2013 | Termination of appointment of Neil Frederick as a director (1 page) |
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
27 February 2013 | Registered office address changed from the Old Farm Office Quinton Green Park Quinton Northampton NN7 3EG United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from the Old Farm Office Quinton Green Park Quinton Northampton NN7 3EG United Kingdom on 27 February 2013 (1 page) |
4 February 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
4 February 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Termination of appointment of James Sherbert as a director (1 page) |
13 September 2012 | Appointment of Albert James Garde Jr. as a director (2 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Appointment of Albert James Garde Jr. as a director (2 pages) |
13 September 2012 | Termination of appointment of James Sherbert as a director (1 page) |
17 January 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
17 January 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
25 March 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
10 November 2010 | Registered office address changed from Unit a Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from Unit a Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ United Kingdom on 10 November 2010 (1 page) |
6 October 2010 | Director's details changed for Helmut Roth on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Neil a Frederick on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for James Sherbert on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Neil a Frederick on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Helmut Roth on 8 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for James Sherbert on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for James Sherbert on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Helmut Roth on 8 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Neil a Frederick on 8 September 2010 (2 pages) |
22 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
22 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 08/09/09; full list of members (4 pages) |
25 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
25 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
25 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
25 November 2008 | Return made up to 08/09/08; full list of members (4 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from the old saddlery, 64 high street pershore worcestershire WR10 1DU (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from the old saddlery, 64 high street pershore worcestershire WR10 1DU (1 page) |
26 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
26 February 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
27 February 2007 | Accounts made up to 31 October 2006 (13 pages) |
27 February 2007 | Accounts made up to 31 October 2006 (13 pages) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Secretary resigned (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | New secretary appointed (1 page) |
15 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
15 September 2006 | Return made up to 08/09/06; full list of members (2 pages) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2006 | Particulars of mortgage/charge (16 pages) |
10 August 2006 | Particulars of mortgage/charge (16 pages) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Accounts made up to 31 October 2005 (13 pages) |
7 April 2006 | Accounts made up to 31 October 2005 (13 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: the old saddlery 64 high street pershore WD10 1DU (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: the old saddlery 64 high street pershore WD10 1DU (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: the lodge whittington hall whittington road worcester WR5 2RA (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: the lodge whittington hall whittington road worcester WR5 2RA (1 page) |
8 December 2005 | New secretary appointed (1 page) |
8 December 2005 | New secretary appointed (1 page) |
18 November 2005 | Memorandum and Articles of Association (6 pages) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
18 November 2005 | Memorandum and Articles of Association (6 pages) |
7 November 2005 | Particulars of mortgage/charge (51 pages) |
7 November 2005 | Particulars of mortgage/charge (51 pages) |
15 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
15 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
9 March 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
9 March 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
25 November 2004 | Accounts made up to 31 October 2003 (18 pages) |
25 November 2004 | Accounts made up to 31 October 2003 (18 pages) |
30 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
2 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
2 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
3 December 2003 | Accounts made up to 31 October 2002 (15 pages) |
3 December 2003 | Accounts made up to 31 October 2002 (15 pages) |
9 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
29 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
29 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
24 June 2003 | Secretary resigned;director resigned (1 page) |
24 June 2003 | Secretary resigned;director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
23 March 2003 | Accounts made up to 31 October 2001 (17 pages) |
23 March 2003 | Accounts made up to 31 October 2001 (17 pages) |
19 September 2002 | Return made up to 08/09/02; full list of members
|
19 September 2002 | Return made up to 08/09/02; full list of members
|
21 November 2001 | Return made up to 08/09/01; full list of members (7 pages) |
21 November 2001 | Return made up to 08/09/01; full list of members (7 pages) |
14 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
14 February 2001 | £ nc 1000/1000000 08/02/01 (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | £ nc 1000/1000000 08/02/01 (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
9 February 2001 | Company name changed postpath LIMITED\certificate issued on 09/02/01 (3 pages) |
9 February 2001 | Company name changed postpath LIMITED\certificate issued on 09/02/01 (3 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
8 September 2000 | Incorporation (13 pages) |
8 September 2000 | Incorporation (13 pages) |