25335elmshorn
Germany
Director Name | Christian Machowski |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Closed |
Appointed | 10 July 1996(1 year after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Pencarrow Close West Didsbury Manchester M20 2PS |
Secretary Name | Christian Machowski |
---|---|
Nationality | German |
Status | Closed |
Appointed | 10 July 1996(1 year after company formation) |
Appointment Duration | 11 years, 10 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 7 Pencarrow Close West Didsbury Manchester M20 2PS |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | 24a Washway Road Sale Manchester M33 7QY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Liquidators statement of receipts and payments (5 pages) |
24 April 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Appointment of a voluntary liquidator (1 page) |
27 April 2004 | Statement of affairs (7 pages) |
27 April 2004 | Resolutions
|
23 July 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
7 July 2003 | Return made up to 04/07/03; full list of members
|
28 June 2002 | Return made up to 04/07/02; full list of members
|
27 December 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
27 June 2001 | Return made up to 04/07/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 July 2000 | Return made up to 04/07/00; full list of members
|
16 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
4 August 1999 | Return made up to 04/07/99; full list of members (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 July 1998 | Return made up to 04/07/98; no change of members
|
30 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
30 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 July 1996 (2 pages) |
10 September 1996 | Ad 13/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
5 September 1996 | Return made up to 04/07/96; full list of members (6 pages) |
18 August 1996 | Registered office changed on 18/08/96 from: 3 garden walk london EC2A 3EQ (1 page) |
18 August 1996 | Director resigned (1 page) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | New secretary appointed;new director appointed (2 pages) |
18 August 1996 | Secretary resigned (1 page) |
16 July 1996 | Company name changed grenadier contracts LIMITED\certificate issued on 17/07/96 (2 pages) |
4 July 1995 | Incorporation (28 pages) |