Company NameRaschig (UK) Limited
Company StatusDissolved
Company Number02397548
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameSubseatrade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMs Zoe Bouligaraki
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed14 May 2018(28 years, 11 months after company formation)
Appointment Duration2 years, 12 months (closed 11 May 2021)
RolePresident
Country of ResidenceUnited States
Correspondence AddressStanmore House 64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
Director NameFriedrich August Raschig
Date of BirthApril 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1990(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 1995)
RoleChemist
Correspondence AddressBocklinstr 25
Ludwigshafen/Rhein D6700
Germany
Director NameFranz Willi Smet
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1990(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1991)
RoleEconomist
Correspondence AddressThe Larch House
Ray Mill Road East
Maidenhead
Berkshire
SL6 8TW
Director NameWilly Wassenberger
Date of BirthDecember 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1990(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 25 November 1995)
RoleEngineer
Correspondence AddressSpeyerer Wingert 47
Neuhofen D6708
Germany
Director NamePaul Davidson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1990(1 year after company formation)
Appointment Duration18 years (resigned 30 June 2008)
RoleCompany Director
Correspondence Address124 Doveleys Road
Salford
Lancashire
M6 8QW
Secretary NamePaul Davidson
NationalityBritish
StatusResigned
Appointed01 October 1991(2 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 June 2008)
RoleCompany Director
Correspondence Address124 Doveleys Road
Salford
Lancashire
M6 8QW
Director NameFritz Walter Arnold
Date of BirthJune 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed25 November 1995(6 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressZum Roberg 4
6 4354 Reinheim
Germany
Foreign
Director NameDr Martin Wassermann
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed25 November 1995(6 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 July 2007)
RoleCompany Director
Correspondence AddressTheodor Storm Strasse 33
61350 Bad Homburg
Germany
Foreign
Director NameChristian Diehlmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed09 July 2007(18 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address20 Rieslingweg
Deidesheim
D-67146
Germany
Secretary NameMr Philip Roberts
StatusResigned
Appointed17 June 2008(19 years after company formation)
Appointment Duration12 years (resigned 22 June 2020)
RoleSales Representative
Correspondence AddressRaschig Gmbh Mundenheimer Strasse 100
Ludwigshafen
67061
Director NameDr Gunter Walter Dehe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2008(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2011)
RoleManaging Director
Correspondence AddressAuf Der Schlobweide I
Stadecken-Elsheim
55271
Germany
Director NameDr Mark Joseph Hubis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRaschig Gmbh Mundenheimer Strasse 100
Ludwigshafen
67061
Director NameDr Heinz Neis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2013(24 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRaschig Gmbh Mundenheimer Strasse 100
Ludwigshafen
67061
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1990(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1991)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Greater Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£181,185
Gross Profit£181,185
Net Worth£200,404
Cash£33,349
Current Liabilities£12,551

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
22 June 2020Termination of appointment of Philip Roberts as a secretary on 22 June 2020 (1 page)
5 July 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
5 April 2019Accounts for a small company made up to 31 December 2018 (7 pages)
5 July 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
25 May 2018Appointment of Ms Zoe Bouligaraki as a director on 14 May 2018 (2 pages)
25 May 2018Termination of appointment of Heinz Neis as a director on 14 May 2018 (1 page)
15 March 2018Accounts for a small company made up to 31 December 2017 (8 pages)
17 July 2017Notification of Philip Evans Kamins as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Dorothy Kamins as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Philip Evans Kamins as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Dorothy Kamins as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Dorothy Kamins as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Philip Evans Kamins as a person with significant control on 17 July 2017 (2 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
8 March 2017Full accounts made up to 31 December 2016 (12 pages)
8 March 2017Full accounts made up to 31 December 2016 (12 pages)
27 June 2016Annual return made up to 22 June 2016
Statement of capital on 2016-06-27
  • GBP 30,000
(4 pages)
27 June 2016Annual return made up to 22 June 2016
Statement of capital on 2016-06-27
  • GBP 30,000
(4 pages)
4 March 2016Full accounts made up to 31 December 2015 (12 pages)
4 March 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2015Full accounts made up to 31 December 2014 (12 pages)
24 July 2015Annual return made up to 22 June 2015
Statement of capital on 2015-07-24
  • GBP 30,000
(4 pages)
24 July 2015Annual return made up to 22 June 2015
Statement of capital on 2015-07-24
  • GBP 30,000
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
5 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,000
(4 pages)
5 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,000
(4 pages)
5 November 2013Full accounts made up to 31 December 2012 (11 pages)
5 November 2013Full accounts made up to 31 December 2012 (11 pages)
17 October 2013Auditor's resignation (2 pages)
17 October 2013Auditor's resignation (2 pages)
1 October 2013Termination of appointment of Mark Hubis as a director (1 page)
1 October 2013Appointment of Dr Heinz Neis as a director (2 pages)
1 October 2013Termination of appointment of Mark Hubis as a director (1 page)
1 October 2013Appointment of Dr Heinz Neis as a director (2 pages)
11 July 2013Annual return made up to 22 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 22 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
20 July 2012Secretary's details changed for Mr Philip Roberts on 18 July 2012 (2 pages)
20 July 2012Secretary's details changed for Mr Philip Roberts on 18 July 2012 (2 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 July 2011Appointment of Dr Mark Joseph Hubis as a director (2 pages)
6 July 2011Appointment of Dr Mark Joseph Hubis as a director (2 pages)
5 July 2011Termination of appointment of Gunter Dehe as a director (1 page)
5 July 2011Termination of appointment of Gunter Dehe as a director (1 page)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 July 2010Annual return made up to 22 June 2010 (3 pages)
2 July 2010Annual return made up to 22 June 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
7 July 2009Return made up to 22/06/09; no change of members (3 pages)
7 July 2009Return made up to 22/06/09; no change of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
8 May 2009Registered office changed on 08/05/2009 from (use) stanmore house 64-68 blackburn street radcliffe greater manchester M26 2JS (1 page)
29 April 2009Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS uk (1 page)
29 April 2009Registered office changed on 29/04/2009 from stanmore house 64-68 blackburn street radcliffe manchester M26 2JS uk (1 page)
23 March 2009Section 519 (1 page)
23 March 2009Section 519 (1 page)
19 November 2008Director appointed dr gunter walter dehe (1 page)
19 November 2008Appointment terminated director christian diehlmann (1 page)
19 November 2008Director appointed dr gunter walter dehe (1 page)
19 November 2008Appointment terminated director christian diehlmann (1 page)
4 November 2008Return made up to 22/06/08; full list of members (4 pages)
4 November 2008Return made up to 22/06/08; full list of members (4 pages)
3 July 2008Appointment terminated director paul davidson (1 page)
3 July 2008Appointment terminated director paul davidson (1 page)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
1 July 2008Full accounts made up to 31 December 2007 (14 pages)
26 June 2008Registered office changed on 26/06/2008 from northern house woodsome park, fenay bridge, huddersfield west yorkshire HD8 0LA (1 page)
26 June 2008Registered office changed on 26/06/2008 from northern house woodsome park, fenay bridge, huddersfield west yorkshire HD8 0LA (1 page)
17 June 2008Appointment terminated secretary paul davidson (1 page)
17 June 2008Appointment terminated secretary paul davidson (1 page)
17 June 2008Secretary appointed mr philip roberts (1 page)
17 June 2008Secretary appointed mr philip roberts (1 page)
24 July 2007Full accounts made up to 31 December 2006 (14 pages)
24 July 2007Full accounts made up to 31 December 2006 (14 pages)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 June 2006Return made up to 22/06/06; full list of members (2 pages)
26 June 2006Return made up to 22/06/06; full list of members (2 pages)
29 September 2005Full accounts made up to 31 December 2004 (15 pages)
29 September 2005Full accounts made up to 31 December 2004 (15 pages)
23 June 2005Return made up to 22/06/05; full list of members (3 pages)
23 June 2005Return made up to 22/06/05; full list of members (3 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
29 June 2004Return made up to 22/06/04; full list of members (7 pages)
30 March 2004Full accounts made up to 31 December 2003 (17 pages)
30 March 2004Full accounts made up to 31 December 2003 (17 pages)
27 June 2003Return made up to 22/06/03; full list of members (7 pages)
27 June 2003Return made up to 22/06/03; full list of members (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (17 pages)
8 May 2003Full accounts made up to 31 December 2002 (17 pages)
12 July 2002Return made up to 22/06/02; full list of members (7 pages)
12 July 2002Return made up to 22/06/02; full list of members (7 pages)
1 June 2002Auditor's resignation (2 pages)
1 June 2002Auditor's resignation (2 pages)
2 May 2002Full accounts made up to 31 December 2001 (16 pages)
2 May 2002Full accounts made up to 31 December 2001 (16 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
5 July 2001Return made up to 22/06/01; full list of members (6 pages)
10 April 2001Full accounts made up to 31 December 2000 (16 pages)
10 April 2001Full accounts made up to 31 December 2000 (16 pages)
26 June 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
26 June 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
(6 pages)
23 March 2000Full accounts made up to 31 December 1999 (16 pages)
23 March 2000Full accounts made up to 31 December 1999 (16 pages)
27 August 1999Full accounts made up to 31 December 1998 (14 pages)
27 August 1999Full accounts made up to 31 December 1998 (14 pages)
17 August 1999Registered office changed on 17/08/99 from: kpmg festival way stoke-on-trent staffordshire ST1 5TA (1 page)
17 August 1999Registered office changed on 17/08/99 from: kpmg festival way stoke-on-trent staffordshire ST1 5TA (1 page)
21 June 1999Return made up to 22/06/99; no change of members (4 pages)
21 June 1999Return made up to 22/06/99; no change of members (4 pages)
29 July 1998Full accounts made up to 31 December 1997 (18 pages)
29 July 1998Full accounts made up to 31 December 1997 (18 pages)
26 June 1998Return made up to 22/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/06/98
(4 pages)
26 June 1998Return made up to 22/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/06/98
(4 pages)
27 February 1998Auditor's resignation (1 page)
27 February 1998Auditor's resignation (1 page)
6 July 1997Return made up to 22/06/97; full list of members (6 pages)
6 July 1997Return made up to 22/06/97; full list of members (6 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 July 1996Return made up to 22/06/96; no change of members (4 pages)
5 July 1996Return made up to 22/06/96; no change of members (4 pages)
17 April 1996Full accounts made up to 31 December 1995 (17 pages)
17 April 1996Full accounts made up to 31 December 1995 (17 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
25 April 1995Full accounts made up to 31 December 1994 (17 pages)
25 April 1995Full accounts made up to 31 December 1994 (17 pages)
7 November 1989Memorandum and Articles of Association (50 pages)
7 November 1989Memorandum and Articles of Association (50 pages)
1 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 November 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 October 1989Company name changed\certificate issued on 30/10/89 (2 pages)
30 October 1989Company name changed\certificate issued on 30/10/89 (2 pages)