D48151 Munster
Germany
Foreign
Secretary Name | Michael Czornenkyj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(3 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 04 July 2006) |
Role | Company Director |
Correspondence Address | 5 Snowdon Road Eccles Manchester M30 9AS |
Director Name | Patricia Van Waegeningh |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Rudolf Von Langenstr 5 Munster D48147 Germany |
Secretary Name | Kurt Van Waegeninch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4400 Munster Germany |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 78/82 Church Street Eccles Manchester Lancashire M30 0DA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Eccles |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2006 | Application for striking-off (1 page) |
13 May 2005 | Return made up to 25/03/05; full list of members
|
16 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 July 2003 | Return made up to 25/03/03; full list of members (6 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 September 2001 | Return made up to 25/03/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 March 2000 | Return made up to 25/03/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: charles house albert street eccles manchester M30 0PD (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
29 March 1999 | Return made up to 25/03/99; no change of members (4 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 April 1997 | Return made up to 25/03/97; full list of members
|
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Secretary resigned (1 page) |
9 October 1996 | New secretary appointed;new director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
25 March 1996 | Incorporation (16 pages) |