Nidderau
61130
Germany
Director Name | Nicholas Martin Frederick Shephard |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2005) |
Role | Sales Manager |
Correspondence Address | 14 Cornfield Road Seaford East Sussex BN25 1SP |
Director Name | Mr James Milton Evans |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Thorngate Place Barnard Castle County Durham DL12 8GP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 11b Belmont Industrial Estate Durham DH1 1TN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 May 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 August 2011 | Termination of appointment of James Evans as a director (1 page) |
24 August 2011 | Termination of appointment of James Evans as a director (1 page) |
2 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
2 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 May 2010 | Registered office address changed from Unit 10a Belmont Industrial Estate Durham DH1 1TN on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Unit 10a Belmont Industrial Estate Durham DH1 1TN on 13 May 2010 (1 page) |
12 January 2010 | Director's details changed for James Milton Evans on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Director's details changed for James Milton Evans on 12 January 2010 (2 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
11 February 2009 | Director's Change of Particulars / james evans / 30/01/2008 / HouseName/Number was: , now: 13; Street was: 29 clifton road, now: thorngate place; Post Town was: sunderland, now: barnard castle; Region was: , now: county durham; Post Code was: SR6 9DN, now: DL12 8GP; Country was: , now: united kingdom (1 page) |
11 February 2009 | Return made up to 24/12/08; full list of members (3 pages) |
11 February 2009 | Return made up to 24/12/08; full list of members (3 pages) |
11 February 2009 | Director's change of particulars / james evans / 30/01/2008 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 January 2008 | Company name changed horcher lifting systems LTD\certificate issued on 18/01/08 (2 pages) |
18 January 2008 | Company name changed horcher lifting systems LTD\certificate issued on 18/01/08 (2 pages) |
31 December 2007 | Return made up to 24/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 24/12/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: unit 9 evans business centre belmont industrial estate durham county durham DH1 1ST (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: unit 9 evans business centre belmont industrial estate durham county durham DH1 1ST (1 page) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 24/12/06; full list of members
|
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: 14 cornfield road seaford east sussex BN25 1SP (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 14 cornfield road seaford east sussex BN25 1SP (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 March 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 March 2005 | Return made up to 24/12/04; full list of members (6 pages) |
29 March 2005 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 128 east barnet road new barnet hertfordshire EN4 8RE (1 page) |
29 March 2005 | Return made up to 24/12/04; full list of members
|
29 March 2005 | Registered office changed on 29/03/05 from: 128 east barnet road new barnet hertfordshire EN4 8RE (1 page) |
19 April 2004 | Return made up to 24/12/03; full list of members (6 pages) |
19 April 2004 | Return made up to 24/12/03; full list of members (6 pages) |
6 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
6 March 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 June 2003 | Return made up to 24/12/02; full list of members (6 pages) |
4 June 2003 | Return made up to 24/12/02; full list of members (6 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New director appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Incorporation (11 pages) |