Lucerne 6004
Foreign
Secretary Name | David Charles Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 11 November 2003) |
Role | Company Director |
Correspondence Address | 6 Henley Avenue Knypersley Staffordshire ST8 6NX |
Director Name | Roland Kleeb |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 November 2002(12 years, 7 months after company formation) |
Appointment Duration | 1 year (closed 11 November 2003) |
Role | Cfo Vp Finance |
Correspondence Address | Fachstreet 30 Oberrieden 8942 Switzerland |
Director Name | Andreas Bodenmann |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 1994) |
Role | Controller |
Correspondence Address | Herrengasse 52 Schwyz Switzerland Ch6430 |
Director Name | Bruno Martin Schmidiger |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2001) |
Role | Finance Director |
Correspondence Address | Stegenhoche 22 Horu Ch 6048 Switzerland |
Secretary Name | Mr Barry Robert Trevor Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Chagres Bowmans Close Burnham Buckinghamshire SL1 8LW |
Secretary Name | Sue Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 26 Woodland Road Patney Devizes Wiltshire SN10 3RG |
Director Name | Hansruedi Schopfor |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 1994(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 1996) |
Role | Group Financial Controller |
Correspondence Address | Sonnenbergstrasse 20 6060 Sarnen Switzerland |
Secretary Name | Mr Stephen Paul Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 May 2002) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Lane End Attenburys Lane Altrincham Cheshire WA14 5QN |
Director Name | Adrian Bodmer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 14 October 1996(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 April 2001) |
Role | Financial Controller |
Correspondence Address | Zythusmatt 12 Ch-6330 Cham/Zg Cham/Zg Zug Ch6330 |
Director Name | Thomas Crooks |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 November 2002) |
Role | Cfo/Vp Finance |
Correspondence Address | 42 Cypress Lane Cedar Run Nj 08092 United States |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1992(2 years after company formation) |
Appointment Duration | 4 months (resigned 01 August 1992) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | C/O Datacolor International 6 St Georges Lane Dairyhouse Lane Broadheath Altringham Cheshire WA14 5UA |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,642,000 |
Gross Profit | £1,666,000 |
Net Worth | -£1,195,000 |
Cash | £725,000 |
Current Liabilities | £2,463,000 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
11 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2003 | Application for striking-off (1 page) |
11 June 2003 | Re-registration of Memorandum and Articles (46 pages) |
11 June 2003 | Resolutions
|
11 June 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 June 2003 | Application for reregistration from PLC to private (1 page) |
23 May 2003 | Return made up to 14/05/02; no change of members (6 pages) |
17 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
25 March 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Director resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
5 August 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
12 July 2002 | Auditor's resignation (2 pages) |
21 May 2001 | Return made up to 17/05/01; full list of members
|
15 February 2001 | Full group accounts made up to 30 September 2000 (22 pages) |
11 August 2000 | Ad 30/06/00--------- £ si 21362000@1=21362000 £ ic 50000/21412000 (2 pages) |
11 August 2000 | Director's particulars changed (1 page) |
11 August 2000 | Nc inc already adjusted 30/06/00 (1 page) |
11 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
19 May 2000 | Return made up to 17/05/00; full list of members (8 pages) |
29 March 2000 | Return made up to 29/03/00; full list of members (7 pages) |
28 March 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
8 April 1999 | Return made up to 29/03/99; full list of members (6 pages) |
29 March 1999 | Full group accounts made up to 30 September 1998 (23 pages) |
7 May 1998 | Return made up to 29/03/98; no change of members (4 pages) |
6 May 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
11 June 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
27 March 1997 | Return made up to 29/03/97; no change of members (4 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
6 November 1996 | Registered office changed on 06/11/96 from: 11 bone lane newbury berks RG14 5SH (1 page) |
3 May 1996 | Full group accounts made up to 30 September 1995 (23 pages) |
23 April 1996 | Return made up to 29/03/96; full list of members
|
2 May 1995 | Full group accounts made up to 30 September 1994 (24 pages) |
3 April 1995 | Return made up to 29/03/95; full list of members (6 pages) |