Market Bosworth
Warwickshire
CV13 0LB
Director Name | Bodo Thomas Bolzle |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | German |
Status | Closed |
Appointed | 05 February 2001(94 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 September 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Sternbergweg 8 Pliezhausen D-72124 Germany |
Director Name | Michael McGowan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2008(102 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 September 2017) |
Role | Finance Director |
Country of Residence | Gb-Eng |
Correspondence Address | The Cottage 18 Bells Lane Lydiate Liverpool Merseyside L31 4EP |
Secretary Name | Michael McGowan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2008(102 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 30 September 2017) |
Role | Finance Director |
Country of Residence | Gb-Eng |
Correspondence Address | The Cottage 18 Bells Lane Lydiate Liverpool Merseyside L31 4EP |
Director Name | Mr Brian Clough |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(86 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 January 2001) |
Role | Main Board Director |
Correspondence Address | 216 Ashby Road Loughborough Leicestershire LE11 3AG |
Director Name | Mr Michael Rivet |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1992(86 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 1996) |
Role | Accounting Manager |
Correspondence Address | 7 Chemin De La Grille Verte Rueil Malmaison France |
Director Name | Mr Alexander Reid |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 1996) |
Role | Managing Director |
Correspondence Address | Oaks Cottage Farm Oaks Road Oaks In Charnwood Loughborough Leicestershire LE67 4UE |
Director Name | Mr Andrew Nicolas Openshaw |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(86 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2003) |
Role | Financial Director |
Correspondence Address | Two Pots Cottage Main Street Peatling Magna Leicestershire LE8 5UQ |
Director Name | Mr Philippe Danel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1992(86 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | Le Village Rue Jean Jaures 59990 Preseau Saultain France |
Director Name | Mr Patrick Edward Butler |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(86 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 March 1993) |
Role | Sales Director |
Correspondence Address | The Bungalow 87 Station Road Broughton Astley Leicester Leicestershire LE9 6PU |
Director Name | Mr Kenneth Brough |
---|---|
Date of Birth | February 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1995) |
Role | Main Board Director |
Correspondence Address | Rookery Nook The Nook Greenfield Oldham Lancashire OL3 7EG |
Director Name | Jacques Boubal |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1992(86 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 December 2000) |
Role | General Manager |
Correspondence Address | 416 Avenue Emile Acolles Paris 75007 France |
Secretary Name | Mr Andrew Nicolas Openshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(86 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | Little Questing 15 Peatling Road Countesthorpe Leicester Leicestershire LE8 5RD |
Director Name | Mr Robert William Morris |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lorien House 51 Main Street Frolesworth Lutterworth Leicestershire LE17 5EE |
Director Name | Malcolm Ball |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(89 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 October 2001) |
Role | Technical Dir |
Country of Residence | United Kingdom |
Correspondence Address | 98 Shrigley Road Bollington Macclesfield Cheshire SK10 5RD |
Director Name | Mr Roger Helmer |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1998) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Farm Peveril Road, Ashby Magna Leicester Leicestershire LE17 5NG |
Secretary Name | Lynda Frances Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(89 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | Hollyhurst Lutterworth Road, Dunton Bassett Lutterworth Leicestershire LE17 5LF |
Director Name | John Robert Watson |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 2002) |
Role | Production Director |
Correspondence Address | 35 Walnut Avenue Birstall Leicester Leicestershire LE4 3EB |
Director Name | Henri Philippe Durlet |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 October 1998(92 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 2001) |
Role | Managing Director |
Correspondence Address | 41 Bis Rue Du Four 94360 Bry Sur Marne Paris Foreign |
Director Name | Hans Albert Pfaffli |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 2001(94 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Kleinbottwarer Hof 7 Freiberg D-71691 Germany |
Director Name | Kurt Rudolf Truckenmuller |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 2001(94 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 January 2003) |
Role | Company Director |
Correspondence Address | Beutinger Strasse 17 Heilbronn D-74076 Germany |
Director Name | Lynda Frances Jones |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(95 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Hollyhurst Lutterworth Road, Dunton Bassett Lutterworth Leicestershire LE17 5LF |
Secretary Name | Christopher Carl Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(98 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 October 2008) |
Role | Accountant |
Correspondence Address | 39 Attenborough Close Wigston Leicester Leicestershire LE18 3PR |
Director Name | Christopher Carl Bates |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2008) |
Role | Accountant |
Correspondence Address | 39 Attenborough Close Wigston Leicester Leicestershire LE18 3PR |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
19 January 2017 | Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 19 January 2017 (2 pages) |
30 December 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (7 pages) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (2 pages) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
15 January 2016 | Liquidators' statement of receipts and payments to 13 October 2015 (7 pages) |
15 January 2016 | Liquidators statement of receipts and payments to 13 October 2015 (7 pages) |
28 November 2014 | Liquidators statement of receipts and payments to 13 October 2014 (6 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (6 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 13 October 2013 (6 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 13 October 2013 (6 pages) |
20 November 2012 | Liquidators' statement of receipts and payments to 13 October 2012 (7 pages) |
20 November 2012 | Liquidators statement of receipts and payments to 13 October 2012 (7 pages) |
24 October 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (8 pages) |
24 October 2011 | Liquidators statement of receipts and payments to 13 October 2011 (8 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Declaration of solvency (3 pages) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Registered office address changed from South Street Guide Mills Ashton Under Lyne Cheshire OL7 0PJ England on 25 October 2010 (2 pages) |
20 July 2010 | Director's details changed for Kenneth William Mcmaster on 1 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Kenneth William Mcmaster on 1 May 2010 (2 pages) |
20 July 2010 | Director's details changed for Bodo Thomas Bolzle on 1 May 2010 (2 pages) |
20 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders Statement of capital on 2010-07-20
|
20 July 2010 | Director's details changed for Bodo Thomas Bolzle on 1 May 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 December 2008 | Appointment terminated director and secretary christopher bates (1 page) |
1 December 2008 | Director and secretary appointed michael mcgowan (2 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from 7A sheene road gorse hill industrial estate beaumont leys leicester leicestershire LE4 1BF (1 page) |
2 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (21 pages) |
22 May 2007 | Return made up to 01/05/07; no change of members
|
13 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
24 November 2006 | Company name changed amann - donisthorpe uk LIMITED\certificate issued on 24/11/06 (2 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
19 May 2006 | Return made up to 01/05/06; full list of members
|
7 February 2006 | Resolutions
|
31 January 2006 | Nc inc already adjusted 31/12/05 (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Ad 31/12/05--------- £ si 3500000@1=3500000 £ ic 116145/3616145 (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
23 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
15 March 2005 | New director appointed (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Secretary resigned;director resigned (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: bath lane leicester LE1 9BQ (1 page) |
3 November 2004 | Resolutions
|
28 October 2004 | Company name changed donisthorpe & company LIMITED\certificate issued on 28/10/04 (2 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
12 July 2004 | Director resigned (1 page) |
17 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
28 November 2003 | Director resigned (1 page) |
28 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
2 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
23 January 2003 | Director resigned (1 page) |
10 October 2002 | Full accounts made up to 31 December 2001 (25 pages) |
25 June 2002 | Director resigned (1 page) |
28 May 2002 | Return made up to 01/05/02; full list of members
|
22 January 2002 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
9 August 2001 | Full accounts made up to 31 December 2000 (20 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members
|
13 March 2001 | Director resigned (1 page) |
26 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
15 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Resolutions
|
22 September 2000 | Secretary's particulars changed (1 page) |
26 May 2000 | Return made up to 01/05/00; full list of members
|
25 April 2000 | Full accounts made up to 31 December 1999 (20 pages) |
25 November 1999 | Secretary's particulars changed (1 page) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (6 pages) |
17 March 1999 | Director resigned (1 page) |
9 March 1999 | Full accounts made up to 31 December 1998 (25 pages) |
12 October 1998 | Director resigned (1 page) |
10 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
1 June 1998 | Return made up to 01/05/98; full list of members (8 pages) |
9 February 1998 | Director's particulars changed (1 page) |
3 October 1997 | Auditor's resignation (2 pages) |
8 August 1997 | Full accounts made up to 31 December 1996 (100 pages) |
23 July 1997 | Director's particulars changed (1 page) |
29 May 1997 | Return made up to 01/05/97; no change of members
|
11 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
2 January 1997 | Director resigned (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
23 July 1996 | New secretary appointed (1 page) |
23 July 1996 | Secretary resigned (2 pages) |
3 July 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
21 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
16 January 1996 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
17 May 1995 | Return made up to 01/05/95; no change of members
|
17 May 1994 | Return made up to 01/05/94; no change of members
|
18 May 1993 | Return made up to 01/05/93; full list of members (8 pages) |
18 November 1992 | Return made up to 31/10/92; no change of members (7 pages) |
10 February 1992 | Return made up to 31/10/91; full list of members (8 pages) |
15 July 1991 | Return made up to 01/05/91; no change of members (7 pages) |
19 November 1990 | Return made up to 31/10/90; no change of members (7 pages) |
18 August 1989 | Return made up to 11/08/89; full list of members (7 pages) |
4 October 1988 | Return made up to 12/08/88; full list of members (13 pages) |
1 June 1988 | Memorandum and Articles of Association (25 pages) |
23 January 1988 | Return made up to 25/12/87; full list of members (10 pages) |
8 January 1987 | Return made up to 26/12/86; full list of members (7 pages) |
4 January 1986 | Annual return made up to 27/12/85 (6 pages) |
21 December 1984 | Annual return made up to 21/12/84 (8 pages) |
19 December 1983 | Annual return made up to 23/12/83 (4 pages) |
20 January 1983 | Annual return made up to 24/12/82 (6 pages) |
29 December 1981 | Annual return made up to 04/12/81 (4 pages) |
11 November 1980 | Annual return made up to 12/11/80 (6 pages) |
18 December 1979 | Incorporation (6 pages) |
2 November 1978 | Annual return made up to 27/10/78 (4 pages) |
19 December 1977 | Annual return made up to 16/12/77 (8 pages) |
1 August 1906 | Certificate of incorporation (1 page) |