Baltmannsweilerstr 28
West Germany
Secretary Name | Mr Ronald Anthony Whittaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 1996(6 years, 2 months after company formation) |
Appointment Duration | 19 years (closed 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Zigzag Road West Derby Liverpool L12 9EQ |
Director Name | Gunthiern Alexandre Fauglas |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 June 2001(10 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | 630 Route Des Dolines 06360 Valbonne Foreign France |
Director Name | Count Alexander Esterhazy Von Galantha |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 1997) |
Role | Banker |
Correspondence Address | 20 Chemin Du Pres-Poiset Vandoeuvers Geneve Ch 1253 Foreign |
Director Name | Willi Federspiel |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | Seyfert Wellpappe Gmbh & Co 7313 Reichenbach/Fils Germany |
Director Name | Dr Robert Lutz Sieger |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Surther Strasse 3 Koln D 5000 Germany |
Director Name | Francois Tripet |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 1997) |
Role | Lawyer |
Correspondence Address | 9 Rue Brongniart Serves F 92310 Foreign |
Secretary Name | James Charles Westbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andertons Farm Grimshaw Green Lane Bispham Parbold Lancs WN8 7BB |
Director Name | Dr Jorg Kees |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 1992(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 1997) |
Role | Attorney Of Law |
Correspondence Address | Gerokstrasse 13b Stuttgart D7000 |
Director Name | James Charles Westbrook |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 9 Uplands Chase Fulwood Preston Lancashire PR2 7AW |
Registered Address | Ernst & Young Llp 100 Barbirolli Square Manchester Lancashire M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £25,034,000 |
Cash | £497,000 |
Current Liabilities | £14,648,000 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2011 | Notice of completion of voluntary arrangement (7 pages) |
18 August 2011 | Notice of completion of voluntary arrangement (7 pages) |
14 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2010 (6 pages) |
14 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2010 (6 pages) |
14 October 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2010 (6 pages) |
11 September 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2009 (2 pages) |
11 September 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2009 (2 pages) |
11 September 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2009 (2 pages) |
1 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2008 (7 pages) |
1 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2008 (7 pages) |
1 October 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2008 (7 pages) |
16 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2007 (6 pages) |
16 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2007 (6 pages) |
16 October 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2007 (6 pages) |
28 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2006 (2 pages) |
28 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2006 (2 pages) |
28 September 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2006 (2 pages) |
17 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2005 (2 pages) |
17 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2005 (2 pages) |
17 August 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 2 August 2005 (2 pages) |
30 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
30 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 December 2004 | Notice of discharge of Administration Order (3 pages) |
13 December 2004 | Notice of discharge of Administration Order (3 pages) |
9 August 2004 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
9 August 2004 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
6 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
6 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
28 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
28 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
23 October 2003 | Notice of variation of an Administration Order (3 pages) |
23 October 2003 | Notice of variation of an Administration Order (3 pages) |
7 October 2003 | Resignation of administrator (1 page) |
7 October 2003 | Resignation of administrator (1 page) |
7 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
15 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
15 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2002 | Registered office changed on 01/06/02 from: c/o andersen bank house 9 charlotte street manchester M1 4EU (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: c/o andersen bank house 9 charlotte street manchester M1 4EU (1 page) |
20 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
20 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 October 2001 | Notice of result of meeting of creditors (6 pages) |
18 October 2001 | Notice of result of meeting of creditors (6 pages) |
20 September 2001 | Statement of administrator's proposal (2 pages) |
20 September 2001 | Statement of administrator's proposal (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
19 July 2001 | Administration Order (4 pages) |
19 July 2001 | Administration Order (4 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: red cat lane burscough ormskirk lancashire L40 0SY (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: red cat lane burscough ormskirk lancashire L40 0SY (1 page) |
9 July 2001 | Notice of Administration Order (1 page) |
9 July 2001 | Notice of Administration Order (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
28 June 2001 | Particulars of mortgage/charge (11 pages) |
28 June 2001 | Particulars of mortgage/charge (11 pages) |
7 April 2001 | Particulars of mortgage/charge (8 pages) |
7 April 2001 | Particulars of mortgage/charge (8 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
3 October 2000 | Return made up to 27/07/00; full list of members (6 pages) |
3 October 2000 | Return made up to 27/07/00; full list of members (6 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
3 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 27/07/99; no change of members (4 pages) |
25 February 1999 | Return made up to 27/07/98; full list of members (4 pages) |
25 February 1999 | Return made up to 27/07/98; full list of members (4 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1998 | Company name changed seyfert uk LIMITED\certificate issued on 30/12/98 (2 pages) |
29 December 1998 | Company name changed seyfert uk LIMITED\certificate issued on 30/12/98 (2 pages) |
7 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
7 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
27 October 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
10 March 1997 | Return made up to 27/07/96; no change of members (4 pages) |
10 March 1997 | Return made up to 27/07/96; no change of members (4 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 January 1996 | Return made up to 27/07/95; full list of members (6 pages) |
17 January 1996 | Return made up to 27/07/95; full list of members (6 pages) |
21 December 1995 | New director appointed (2 pages) |
21 December 1995 | New director appointed (2 pages) |
9 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
9 October 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |