Sanderstead
Surrey
CR2 0DH
Director Name | Israel Floyd |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2007(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 April 2008) |
Role | Executive |
Correspondence Address | 8 Blueberry Court Hockessin Delaware 19707 United States |
Director Name | Mr Michael Julian Anton Maxwell |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 April 2008) |
Role | Local Controller |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ewhurst Avenue Sanderstead Surrey CR2 0DH |
Director Name | Thomas Strang |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2007(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 April 2008) |
Role | Executive |
Correspondence Address | 4 Naudain Circle Newark Delaware 19711 United States |
Director Name | Mr Arthur Stuart Jones |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 25 Mountview Road Orpington Kent BR6 0HN |
Director Name | Mr Klaus Petersen |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | Berodtskamp No 10 2055 Daffendorf Foreign |
Director Name | Mr Edward Ronald William Prescott |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 66 Framley Road Tonbridge Kent TN10 4HT |
Director Name | Mr Walter Waldemar Schultz |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 October 1991(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Dreve Des Gendarmes No 161 1180 Brussels Foreign |
Director Name | Ms Patricia Ming Hap Ho |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(68 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Raglan Road Reigate Surrey RH2 0DP |
Director Name | Ms Patricia Ming Hap Ho |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(68 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Raglan Road Reigate Surrey RH2 0DP |
Secretary Name | Ms Patricia Ming Hap Ho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(68 years after company formation) |
Appointment Duration | 1 year (resigned 31 March 1993) |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Raglan Road Reigate Surrey RH2 0DP |
Director Name | Geoffrey John Hebbard |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(68 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Kandersteg Hurtis Hill Crowborough East Sussex TN6 3AD |
Secretary Name | Geoffrey John Hebbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | Kandersteg Hurtis Hill Crowborough East Sussex TN6 3AD |
Director Name | Herbert Karl Pattberg |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 1993(69 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 March 1997) |
Role | President Hercules Europe |
Correspondence Address | Narzissenweg 17 Hilden 40723 Germany |
Secretary Name | Mr Christopher Michael Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(70 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 28 December 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holtspur Cottage 8 Penington Road Beaconsfield Buckinghamshire HP9 1ET |
Director Name | Klaus Petersen |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 March 1997(73 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2000) |
Role | Technical Engineer |
Correspondence Address | Rue Victor Lefevre 45 Brussels B1040 |
Director Name | Mr Andrew Robert Charles Mears |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(74 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Eddington Close Maidstone Kent ME15 9XG |
Director Name | Daniel Broekhuizen |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 January 2000(75 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 2000) |
Role | Director Taxes Europe |
Correspondence Address | Brusselsestraat 290/4 Leuven Vlaams Brabant 3000 Belgium |
Director Name | Hans Van Der Hoeven |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 December 2000(76 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 28 December 2001) |
Role | Managing Director |
Correspondence Address | Virulyaan 2f Leidschendam 2267 Br Netherlands |
Website | praf.net/ |
---|
Registered Address | Building 24 The Office Village 24 Exchange Quay Salford Greater Manchester M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,442,000 |
Latest Accounts | 28 May 2000 (23 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 May |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2007 | Application for striking-off (1 page) |
26 March 2007 | Restoration by order of the court (4 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: langley road pendelbury salford greater manchester M6 6JU (1 page) |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2005 | Return made up to 26/10/04; full list of members (6 pages) |
5 April 2004 | Return made up to 26/10/03; full list of members (6 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: langley road pendebury salford greater manchester M6 6JU (1 page) |
17 May 2003 | Return made up to 26/10/02; full list of members
|
25 October 2002 | New secretary appointed (2 pages) |
21 December 2001 | Nc dec already adjusted 06/02/01 (1 page) |
21 December 2001 | Return made up to 26/10/01; full list of members
|
27 April 2001 | Director resigned (1 page) |
27 April 2001 | New director appointed (2 pages) |
29 March 2001 | Accounts for a dormant company made up to 28 May 2000 (5 pages) |
22 February 2001 | Resolutions
|
16 January 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
16 January 2001 | Re-registration of Memorandum and Articles (13 pages) |
16 January 2001 | Declaration of assent for reregistration to UNLTD (3 pages) |
16 January 2001 | Declaration of assent for reregistration to UNLTD (3 pages) |
16 January 2001 | Members' assent for rereg from LTD to UNLTD (2 pages) |
16 January 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
16 January 2001 | Resolutions
|
27 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
27 June 2000 | Accounts for a dormant company made up to 28 May 1999 (5 pages) |
10 March 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
17 November 1999 | Return made up to 26/10/99; full list of members
|
20 April 1999 | Accounts for a dormant company made up to 28 May 1998 (5 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
7 January 1999 | Secretary's particulars changed (1 page) |
8 December 1998 | Return made up to 26/10/98; no change of members
|
8 April 1998 | Accounts for a dormant company made up to 28 May 1997 (5 pages) |
30 March 1998 | Resolutions
|
14 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
21 May 1997 | New director appointed (2 pages) |
27 March 1997 | Full accounts made up to 28 May 1996 (15 pages) |
25 November 1996 | Return made up to 26/10/96; no change of members (4 pages) |
27 February 1996 | Full accounts made up to 28 May 1995 (21 pages) |
28 December 1995 | Company name changed hercules LIMITED\certificate issued on 29/12/95 (4 pages) |
22 June 1995 | Full accounts made up to 28 December 1994 (20 pages) |
20 April 1994 | Full accounts made up to 28 December 1993 (20 pages) |
22 July 1993 | Full accounts made up to 28 December 1992 (20 pages) |
30 March 1992 | Accounts made up to 28 December 1991 (19 pages) |
5 April 1991 | Full accounts made up to 28 December 1990 (19 pages) |
30 October 1990 | Accounts made up to 28 December 1989 (20 pages) |
2 June 1989 | Accounts made up to 28 December 1988 (19 pages) |
28 April 1988 | Accounts made up to 28 November 1987 (20 pages) |
27 March 1987 | Accounts made up to 28 November 1986 (21 pages) |
24 March 1986 | Accounts made up to 28 November 1985 (19 pages) |
13 July 1985 | Accounts made up to 28 November 1984 (17 pages) |
27 October 1984 | Accounts made up to 30 November 1983 (18 pages) |
19 November 1983 | Accounts made up to 30 November 1982 (14 pages) |
9 November 1982 | Accounts made up to 30 November 1981 (15 pages) |
3 December 1981 | Accounts made up to 30 November 1980 (19 pages) |
12 July 1980 | Accounts made up to 30 November 1979 (17 pages) |
13 July 1979 | Accounts made up to 30 November 1978 (15 pages) |
7 June 1978 | Accounts made up to 30 November 1977 (15 pages) |
15 April 1977 | Accounts made up to 30 November 1976 (18 pages) |
20 March 1976 | Accounts made up to 30 November 1975 (16 pages) |
13 May 1975 | Accounts made up to 30 November 1974 (14 pages) |
16 August 1974 | Accounts made up to 30 November 2073 (13 pages) |