Altrincham
Cheshire
WA14 4QT
Director Name | Mr Andrew Thomas Carmichael |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(18 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 September 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Craven Road Broadheath Altrincham Cheshire WA14 5EP |
Director Name | Henrik Aaquist |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 July 1993(5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 April 1997) |
Role | Group Controller |
Correspondence Address | 22c.2nd Th,Platanvej Dk-1810 Frederiksbedrg C Denmark |
Director Name | David Robert Bell |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2001) |
Role | Manager |
Correspondence Address | The House On The Hill Boningale Albrighton Wolverhampton West Midlands WV7 3BZ |
Director Name | Mr Jan Johansen |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 July 1993(5 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 01 February 2012) |
Role | President |
Country of Residence | Denmark |
Correspondence Address | 5 Regnar Lodbrogsvej Dk-3600 Frederikssund Denmark |
Secretary Name | Mary Elizabeth Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(5 days after company formation) |
Appointment Duration | 2 months (resigned 30 September 1993) |
Role | Finance Manager |
Correspondence Address | 6 Banbury Drive Wombourne West Midlands WU5 0AH |
Secretary Name | Michael Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 3 months (resigned 23 January 2006) |
Role | Financial Managing Co Swiz |
Correspondence Address | 54 Templars Way Penkridge Stafford ST19 5HR |
Director Name | Norman Patterson |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 February 2001) |
Role | Executive |
Correspondence Address | 1160 Trailwood Path Bloomfield 44301 Michigan United States |
Director Name | Jean Pierre Caranobe |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 2005) |
Role | Company Director |
Correspondence Address | 5 Rue Du Clos Sainte Jeanne Conches Sur Gondoire 77600 France |
Director Name | Msc President & Ceo Peter Purup Sorenson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2001(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 2005) |
Role | Engineer |
Correspondence Address | Etzelstrasse 27c Ch-8200 Schaffhausen Switzerland |
Director Name | Timothy John Baron |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2009) |
Role | Managing Director |
Correspondence Address | Rose Cottage B&B Stratford Road, Hockley Heath Solihull Warwickshire B94 5NH |
Secretary Name | Timothy John Baron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2009) |
Role | Managing Director |
Correspondence Address | Rose Cottage B&B Stratford Road, Hockley Heath Solihull Warwickshire B94 5NH |
Registered Address | Craven Road Broadheath Altrincham Cheshire WA14 5EP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | Application to strike the company off the register (3 pages) |
15 May 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Termination of appointment of Jan Johansen as a director (1 page) |
1 February 2012 | Termination of appointment of Jan Johansen as a director on 1 February 2012 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Appointment of Mr Andrew Thomas Carmichael as a director (2 pages) |
17 August 2011 | Appointment of Mr Andrew Thomas Carmichael as a director (2 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-07-27
|
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Jan Johansen on 21 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Jan Johansen on 21 July 2010 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 21/07/09; full list of members (3 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from trinity point, new road halesowen west midlands B63 3HY (1 page) |
24 August 2009 | Secretary appointed neil moseley (2 pages) |
24 August 2009 | Secretary appointed neil moseley (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from trinity point, new road halesowen west midlands B63 3HY (1 page) |
1 April 2009 | Appointment terminated secretary timothy baron (1 page) |
1 April 2009 | Appointment terminated director timothy baron (1 page) |
1 April 2009 | Appointment Terminated (1 page) |
1 April 2009 | Appointment Terminated Secretary timothy baron (1 page) |
1 April 2009 | Appointment Terminated Director timothy baron (1 page) |
1 April 2009 | Appointment terminated (1 page) |
18 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Location of register of members (1 page) |
26 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
26 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 21/07/07; full list of members (2 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
21 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: portland street walsall west midlands WS2 8AA (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: portland street walsall west midlands WS2 8AA (1 page) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Location of register of members (1 page) |
26 January 2006 | New secretary appointed (1 page) |
26 January 2006 | New secretary appointed (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
28 September 2005 | Return made up to 21/07/05; full list of members (7 pages) |
28 September 2005 | Return made up to 21/07/05; full list of members (7 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
5 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
17 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
17 August 2004 | Return made up to 21/07/04; full list of members
|
7 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
1 September 2003 | Director's particulars changed (1 page) |
30 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 21/07/03; full list of members (8 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 21/07/02; full list of members
|
23 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
24 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
22 December 2000 | Company name changed georg fischer disa LIMITED\certificate issued on 22/12/00 (2 pages) |
22 December 2000 | Company name changed georg fischer disa LIMITED\certificate issued on 22/12/00 (2 pages) |
5 September 2000 | Return made up to 21/07/00; full list of members (7 pages) |
5 September 2000 | Return made up to 21/07/00; full list of members (7 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 February 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
28 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
20 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | New director appointed (2 pages) |
3 August 1997 | Return made up to 21/07/97; no change of members (6 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 August 1997 | Return made up to 21/07/97; no change of members
|
3 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
3 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
3 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 December 1995 | Company name changed disa technologies LIMITED\certificate issued on 01/01/96 (2 pages) |
29 December 1995 | Company name changed disa technologies LIMITED\certificate issued on 01/01/96 (4 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
26 July 1993 | Company name changed foray 570 LIMITED\certificate issued on 26/07/93 (2 pages) |
26 July 1993 | Company name changed foray 570 LIMITED\certificate issued on 26/07/93 (2 pages) |
21 July 1993 | Incorporation (20 pages) |
21 July 1993 | Incorporation (20 pages) |