Gumligen
Ch 3037
Director Name | Philippe Weigerstorfer |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 03 July 2003(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 June 2005) |
Role | Head Of Retail And Prewholesal |
Country of Residence | Switzerland |
Correspondence Address | Haselstrasse 33 Bottmingen Ch 4103 |
Secretary Name | Mr Rodney Michael Frobisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2004(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Church Road Tarleton Preston Lancashire PR4 6UR |
Director Name | Mrs Alice Hampson |
---|---|
Date of Birth | November 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(38 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haigh Cottage Leyland Mill Lane Wigan Lancs WN1 2SE |
Director Name | David Jeffreys Hampson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(38 years, 10 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(38 years, 10 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(38 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 February 2004) |
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(38 years, 10 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 | Daniel Pernet |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 03 July 2003(50 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 2004) |
Role | Company Director |
Correspondence Address | Route De Cypres 6 Corseaux Ch 1802 Switzerland |
Registered Address | Leyland Mills Leyland Mill Lane Wigan WN1 2SB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Parish | Haigh |
Ward | Aspull New Springs Whelley |
Built Up Area | Wigan |
Year | 2014 |
---|---|
Net Worth | £1,509,419 |
Cash | £1 |
Current Liabilities | £7,500 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2005 | Application for striking-off (1 page) |
24 September 2004 | Return made up to 06/08/04; full list of members
|
28 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | Director resigned (2 pages) |
29 October 2003 | Return made up to 06/08/03; full list of members (7 pages) |
29 October 2003 | Secretary 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) |
16 July 2003 | Resolutions
|
13 July 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | Director resigned (1 page) |
12 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
15 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 September 2001 | Return made up to 06/08/01; full list of members (8 pages) |
23 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 September 2000 | Return made up to 06/08/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
11 August 1999 | Return made up to 06/08/99; full list of members (9 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
21 August 1998 | Return made up to 06/08/98; full list of members (9 pages) |
23 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 January 1997 | Full accounts made up to 30 September 1996 (11 pages) |
13 August 1996 | Return made up to 06/08/96; full list of members (9 pages) |
29 December 1995 | Accounts for a small company made up to 30 September 1995 (8 pages) |
15 August 1995 | Return made up to 06/08/95; no change of members (10 pages) |
16 August 1993 | Return made up to 06/08/93; full list of members
|
18 September 1990 | Return made up to 14/08/90; full list of members (5 pages) |
15 November 1989 | Return made up to 14/09/89; full list of members (5 pages) |
30 August 1989 | Wd 24/08/89 ad 06/03/89--------- £ si [email protected]=2994 £ ic 3006/6000 (2 pages) |
30 August 1989 | Resolutions
|
21 October 1986 | Return made up to 17/09/86; full list of members (4 pages) |
1 May 1986 | Return made up to 31/12/85; full list of members (5 pages) |
11 May 1984 | Accounts made up to 30 September 1982 (8 pages) |
6 October 1982 | Accounts made up to 30 September 1981 (8 pages) |
20 November 1981 | Accounts made up to 30 September 1980 (8 pages) |
16 October 1952 | Incorporation (21 pages) |