Kelkheim
65779
Secretary Name | Financial Manager Eckhard Januszewicz |
---|---|
Status | Closed |
Appointed | 03 February 2011(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 03 September 2013) |
Role | Company Director |
Correspondence Address | 1 Fifestr. Kelkheim 65779 |
Director Name | Mr Boren Kumar Biswas |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 2363 Se 8th Avenue Camas Washington Foreign |
Director Name | Mr Donald Cartwright |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 62 Barton Road Swinton Manchester Lancashire M27 5LP |
Director Name | Mr Alan Royce Demming |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 2363 Se 8th Avenue Camas Washington Foreign |
Director Name | Mr Charles Robert Tidland |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 2363 Se 8th Avenue Camas Washington Foreign |
Secretary Name | Mr Roy Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 11 Chester Street Swinton Manchester Lancashire M27 5TB |
Director Name | Mr Roy Rimmer |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(17 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 November 2003) |
Role | Technical Manager |
Correspondence Address | 11 Chester Street Swinton Manchester Lancashire M27 5TB |
Secretary Name | Lesley Christine Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(17 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 February 2011) |
Role | Accountant |
Correspondence Address | 3 Kingsley Grove Audenshaw Manchester Lancashire M34 5GT |
Director Name | Gerd Mathes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 1999(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Millennium House Progress Way Denton Manchester Lancashire M34 2GP |
Director Name | Richard Webb |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1999(21 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 15 Bucket Mill Lane Hingham Massachusetts 02043 United States |
Director Name | Bruce Edward Ryan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2000(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 September 2008) |
Role | Company Director |
Correspondence Address | 14 York Drive St Louis Missouri 63144 Usa Foreign |
Director Name | Marcel Hage |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2008(31 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 1704 Granite Place Edmond Oklahoma 73003 United States |
Director Name | Marcel Hage |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2008(31 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | 1704 Granite Place Edmond Oklahoma 73003 United States |
Registered Address | Millennium House Progress Way Denton Manchester Lancashire M34 2GP |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton West |
Built Up Area | Greater Manchester |
100 at £1 | Fife-tidland Gmbh 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2013 | Application to strike the company off the register (3 pages) |
10 May 2013 | Application to strike the company off the register (3 pages) |
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
24 April 2012 | Annual return made up to 24 April 2012 with a full list of shareholders Statement of capital on 2012-04-24
|
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Francesco Cristante on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Francesco Cristante on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Appointment of Financial Manager Eckhard Januszewicz as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Gerd Mathes as a director (1 page) |
9 February 2011 | Appointment of Financial Manager Eckhard Januszewicz as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Gerd Mathes as a director (1 page) |
4 February 2011 | Termination of appointment of Lesley Smith as a secretary (1 page) |
4 February 2011 | Appointment of Francesco Cristante as a director (2 pages) |
4 February 2011 | Termination of appointment of Lesley Smith as a secretary (1 page) |
4 February 2011 | Appointment of Francesco Cristante as a director (2 pages) |
21 September 2010 | Full accounts made up to 30 June 2010 (15 pages) |
21 September 2010 | Full accounts made up to 30 June 2010 (15 pages) |
10 May 2010 | Director's details changed for Gerd Mathes on 1 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Gerd Mathes on 1 January 2010 (2 pages) |
10 May 2010 | Termination of appointment of Marcel Hage as a director (1 page) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Gerd Mathes on 1 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Termination of appointment of Marcel Hage as a director (1 page) |
26 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
26 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
2 October 2009 | Appointment terminated director marcel hage (1 page) |
2 October 2009 | Appointment Terminated Director marcel hage (1 page) |
2 October 2009 | Director appointed marcel hage (2 pages) |
2 October 2009 | Director appointed marcel hage (2 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (7 pages) |
6 May 2009 | Return made up to 27/04/09; full list of members (7 pages) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
12 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
3 November 2008 | Director appointed marcel hage (1 page) |
3 November 2008 | Appointment terminated director bruce ryan (1 page) |
3 November 2008 | Director appointed marcel hage (1 page) |
3 November 2008 | Appointment Terminated Director bruce ryan (1 page) |
3 June 2008 | Return made up to 23/04/08; no change of members (7 pages) |
3 June 2008 | Return made up to 23/04/08; no change of members (7 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (18 pages) |
16 June 2007 | Return made up to 23/04/07; no change of members (8 pages) |
16 June 2007 | Return made up to 23/04/07; no change of members (8 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
7 February 2007 | Return made up to 23/04/06; full list of members; amend (7 pages) |
7 February 2007 | Return made up to 23/04/06; full list of members; amend (7 pages) |
27 June 2006 | Auditor's resignation (1 page) |
27 June 2006 | Auditor's resignation (1 page) |
20 April 2006 | Return made up to 23/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 23/04/06; full list of members (7 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
19 April 2006 | Full accounts made up to 30 June 2005 (16 pages) |
17 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
17 June 2005 | Return made up to 23/04/05; full list of members (7 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 70/72 manchester road denton manchester M34 3PR (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 70/72 manchester road denton manchester M34 3PR (1 page) |
26 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
16 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
16 March 2004 | Full accounts made up to 30 June 2003 (15 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
21 October 2003 | Full accounts made up to 30 June 2002 (17 pages) |
21 October 2003 | Full accounts made up to 30 June 2002 (17 pages) |
14 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
2 August 2002 | Regarding section 394 - aud res (1 page) |
2 August 2002 | Regarding section 394 - aud res (1 page) |
23 April 2002 | Return made up to 23/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 23/04/02; full list of members (7 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
17 December 2001 | Full accounts made up to 30 June 2001 (15 pages) |
7 July 2001 | Return made up to 23/04/01; full list of members (7 pages) |
7 July 2001 | Return made up to 23/04/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
24 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
31 October 2000 | Company name changed tidland (uk) LIMITED\certificate issued on 01/11/00 (2 pages) |
31 October 2000 | Company name changed tidland (uk) LIMITED\certificate issued on 01/11/00 (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
6 July 2000 | Resolutions
|
6 July 2000 | Resolutions
|
16 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
16 June 2000 | Return made up to 23/04/00; full list of members (6 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
14 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
14 February 2000 | Full accounts made up to 30 June 1999 (15 pages) |
28 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Director resigned (1 page) |
18 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
18 November 1998 | Full accounts made up to 30 June 1998 (15 pages) |
8 October 1998 | Particulars of mortgage/charge (35 pages) |
8 October 1998 | Particulars of mortgage/charge (7 pages) |
8 October 1998 | Particulars of mortgage/charge (20 pages) |
8 October 1998 | Particulars of mortgage/charge (7 pages) |
8 October 1998 | Particulars of mortgage/charge (20 pages) |
8 October 1998 | Particulars of mortgage/charge (35 pages) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
20 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
27 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
24 March 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
24 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
24 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
19 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
19 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
28 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 May 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
3 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
3 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
3 May 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
26 April 1995 | Particulars of mortgage/charge (12 pages) |
26 April 1995 | Particulars of mortgage/charge (7 pages) |
26 April 1995 | Particulars of mortgage/charge (20 pages) |
26 April 1995 | Particulars of mortgage/charge (8 pages) |
25 April 1995 | Director resigned (4 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (3 pages) |
31 May 1977 | Incorporation (15 pages) |
31 May 1977 | Incorporation (15 pages) |