Gumligen
Ch 3037
Director Name | Philippe Weigerstorfer |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 03 July 2003(54 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 19 July 2005) |
Role | Head Of Retail And Prewholesal |
Country of Residence | Switzerland |
Correspondence Address | Haselstrasse 33 Bottmingen Ch 4103 |
Secretary Name | Daniel Pernet |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 03 July 2003(54 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 19 July 2005) |
Role | Head Of Administration |
Correspondence Address | Route De Cypres 6 Corseaux Ch 1802 Switzerland |
Secretary Name | Mr Rodney Michael Frobisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 19 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Church Road Tarleton Preston Lancashire PR4 6UR |
Director Name | David Jeffreys Hampson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Hall Lane Marylebone Wigan Lancashire WN1 2SE |
Director Name | Mr Ernest Jeffreys Hampson |
---|---|
Date of Birth | March 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 July 2003) |
Role | Company Director |
Correspondence Address | Haigh Cottage Hall Lane Wigan Lancashire WN1 2SE |
Director Name | Jeffrey Tony Hampson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walthew House 8 Walthew Green Roby Mill Upholland Wigan Lancashire WN8 0QT |
Secretary Name | Jeffrey Tony Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(42 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Walthew House 8 Walthew Green Roby Mill Upholland Wigan Lancashire WN8 0QT |
Registered Address | Leyland Mill Lane Wigan WN1 2SA |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Haigh |
Ward | Aspull New Springs Whelley |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £2,142 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2005 | Application for striking-off (1 page) |
24 September 2004 | Return made up to 06/08/04; full list of members
|
28 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
26 March 2004 | New secretary appointed (1 page) |
29 October 2003 | Return made up to 06/08/03; full list of members (6 pages) |
29 October 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
16 August 2003 | New director appointed (3 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
31 March 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
19 February 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 September 2001 | Return made up to 06/08/01; full list of members (6 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members
|
2 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 August 1999 | Return made up to 06/08/99; full list of members (7 pages) |
23 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
21 August 1998 | Return made up to 06/08/98; full list of members (7 pages) |
13 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 September 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
13 August 1996 | Return made up to 06/08/96; full list of members (9 pages) |
29 August 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
15 August 1995 | Return made up to 06/08/95; no change of members (10 pages) |