Scarborough
North Yorkshire
YO12 5QL
Secretary Name | David Normandale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 November 2009) |
Role | Commercial Director |
Correspondence Address | 61 Scalby Road Scarborough North Yorkshire YO12 5QL |
Director Name | Michael George Howard |
---|---|
Date of Birth | July 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 1993) |
Role | Engineer |
Correspondence Address | 37 Ouseley Road Wraysbury Staines Middlesex TW19 5JB |
Director Name | Kurtreiner Schack |
---|---|
Date of Birth | September 1929 (Born 93 years ago) |
Nationality | German (Frg) |
Status | Resigned |
Appointed | 31 December 1991(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1994) |
Role | Engineer |
Correspondence Address | C/O Rekuperator Kg PO Box 320960 4000 Dusseldorf 30 Frg Germay |
Director Name | Joseph Scharfen |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | German (Frg) |
Status | Resigned |
Appointed | 31 December 1991(53 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 May 1994) |
Role | Engineer |
Correspondence Address | C/O Rekuperator K G PO Box 320960 4000 Dusseldorf 30 Frg Germany |
Director Name | Alan James White |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 1998) |
Role | Engineer |
Correspondence Address | 23 Kent Avenue Ealing London W13 8BE |
Secretary Name | Graham William Neighbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | Tudor House Upper Hale Road Farnham Surrey GU9 0NJ |
Director Name | Graham John Wingfield |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(55 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 April 2000) |
Role | Engineering |
Correspondence Address | 68 Manor Road South Esher Surrey KT10 0QQ |
Director Name | Fritz Abriss |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 1994(55 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 15 January 1995) |
Role | Kaufm Leiter Prokurist |
Correspondence Address | Am Schlossberg 56 Leonberg Baden-Wurttemberg 71229 |
Director Name | Hellmut Adam Herrmann |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 May 1994(55 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 December 2000) |
Role | Geschaftsfuhrer |
Correspondence Address | Feerenstrausse 36 34121 Kassel Hessen 34121 |
Director Name | Reiner Wilhelm Tietjen |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 January 1995(56 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 May 2002) |
Role | Geschaftsfuhrer |
Correspondence Address | Alfred-Nobel-Strasse 21 34225 Baunatal Hessen 34225 Germany Foreign |
Secretary Name | Andrew Patrick Staunton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 September 1995(57 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2005) |
Role | Accountant Secretary |
Correspondence Address | 116 Sinclair Road London W14 0NL |
Director Name | Axel Helmut Freitag |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 March 1998(59 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 April 2006) |
Role | Engineer |
Correspondence Address | Espenauer Str 31 Vellmar D-34246 Germany Foreign |
Director Name | Mr Mark Frederick Wickham |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(61 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherrytrees The Green Wootton Northampton Northamptonshire NN4 6LF |
Secretary Name | Andrew John Blackstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(66 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2007) |
Role | Company Director |
Correspondence Address | 7 Warwick Crescent Hayes Middlesex UB4 8RE |
Director Name | Mr Stephen David Boyd |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(68 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 02 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highgate Bell Lane Cossington Somerset TA7 8LS |
Director Name | David Richard Charlesworth |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(69 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2008) |
Role | Engineering |
Correspondence Address | 6 Porter Close Driffield North Humberside YO25 5PB |
Registered Address | Kpmg Llp Restructuring St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £10,819,000 |
Gross Profit | £748,000 |
Net Worth | -£325,000 |
Cash | £638,000 |
Current Liabilities | £3,277,000 |
Latest Accounts | 31 March 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | Administrator's progress report to 18 August 2009 (15 pages) |
25 August 2009 | Notice of move from Administration to Dissolution (15 pages) |
24 August 2009 | Administrator's progress report to 20 August 2009 (16 pages) |
25 March 2009 | Administrator's progress report to 20 February 2009 (21 pages) |
21 October 2008 | Statement of administrator's proposal (38 pages) |
17 October 2008 | Statement of affairs with form 2.14B (16 pages) |
9 September 2008 | Appointment of an administrator (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from kpmg LLP restructuring st james square manchester M2 6DS (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from unit 22 somerden road hull yorkshire HU9 5PE (1 page) |
24 June 2008 | Appointment terminated director stephen boyd (1 page) |
29 May 2008 | Total exemption full accounts made up to 31 March 2007 (27 pages) |
16 May 2008 | Appointment terminated director mark wickham (1 page) |
16 May 2008 | Appointment terminated director david charlesworth (1 page) |
18 March 2008 | Secretary appointed david normandale (2 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from boundary house boston road london W7 2QQ (1 page) |
4 March 2008 | Return made up to 31/12/07; full list of members (8 pages) |
13 December 2007 | Secretary resigned (1 page) |
16 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
20 June 2007 | Full accounts made up to 1 April 2006 (25 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 May 2006 | Auditor's resignation (1 page) |
4 May 2006 | Resolutions
|
21 April 2006 | Declaration of assistance for shares acquisition (22 pages) |
21 April 2006 | Director resigned (1 page) |
18 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Particulars of mortgage/charge (8 pages) |
8 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 June 2004 | Full accounts made up to 31 March 2004 (19 pages) |
22 June 2004 | Full accounts made up to 31 March 2003 (19 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 31 March 2002 (19 pages) |
7 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
14 August 2002 | Full accounts made up to 31 December 2000 (17 pages) |
18 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 December 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Director resigned (1 page) |
15 December 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 December 2000 | Full accounts made up to 31 March 1999 (15 pages) |
1 June 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
15 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
27 January 1999 | Return made up to 31/12/98; full list of members
|
3 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
22 June 1998 | Company name changed schack engineering (GB) LIMITED\certificate issued on 22/06/98 (2 pages) |
23 December 1997 | Return made up to 31/12/97; no change of members
|
28 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 March 1996 (19 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | New director appointed (2 pages) |
19 February 1955 | Alter mem and arts (7 pages) |
12 September 1938 | Incorporation (17 pages) |