Company NameKaufmann UK Limited
Company StatusDissolved
Company Number02936369
CategoryPrivate Limited Company
Incorporation Date7 June 1994(29 years, 11 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLucy Jane Pontifex Hill
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rowans 6winds Ridge
Send Hill
Woking
Surrey
GU23 7HU
Director NameStephen Reece-Raybould
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1994(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address11a Lechford Road
Horley
Surrey
RH6 7NB
Secretary NameStephen Reece-Raybould
NationalityBritish
StatusClosed
Appointed16 March 1995(9 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 05 December 2000)
RoleSecretary
Correspondence Address11a Lechford Road
Horley
Surrey
RH6 7NB
Director NameMr Richard John Edward Mustill
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 05 December 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine Bower 16 Lancet Lane
Loose
Maidstone
Kent
ME15 9RX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameTT Accountancy Services Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence AddressThe Old Tavern
Market Square
Petworth
West Sussex
GU28 0AH
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address17 Chapel Street
Hyde
Cheshire
SK14 1LF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
6 July 2000Application for striking-off (1 page)
2 May 2000Accounts for a small company made up to 30 June 1999 (3 pages)
1 September 1999Accounts for a small company made up to 30 June 1998 (3 pages)
6 July 1999Return made up to 07/06/99; no change of members (4 pages)
4 May 1999New director appointed (2 pages)
7 August 1998Return made up to 07/06/98; full list of members (6 pages)
25 June 1998Accounts for a small company made up to 30 June 1997 (2 pages)
23 June 1997Return made up to 07/06/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (2 pages)
18 August 1996Registered office changed on 18/08/96 from: 6A winds ridge sendhill woking surrey GU23 7HU (1 page)
19 June 1996Return made up to 07/06/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 30 June 1995 (2 pages)
16 June 1995Return made up to 07/06/95; full list of members
  • 363(287) ‐ Registered office changed on 16/06/95
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 1995Secretary resigned;new secretary appointed (2 pages)