Company NameSchloss Immobilien Limited
Company StatusDissolved
Company Number03289733
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLisa Mechtild Ganz
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressJohannesstr 37
Johannesberg 63867
Germany
Director NamePeter Ganz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityGerman
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressJohannesstr 37
Johannessberg
63867
Secretary NameLisa Mechtild Ganz
NationalityGerman
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressJohannesstr 37
Johannesberg 63867
Germany
Secretary NamePeter Ganz
NationalityGerman
StatusResigned
Appointed01 January 1998(1 year after company formation)
Appointment Duration9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressJohannesstr 37
Johannessberg
63867
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address73-75 Princess Street
Manchester
Lancashire
M2 4EG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 June 1999Registered office changed on 15/06/99 from: new energy house 22 nash street manchester M15 5NZ (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
15 October 1998Secretary resigned (1 page)
15 October 1998Director resigned (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Return made up to 10/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 September 1997New director appointed (2 pages)
9 September 1997Director resigned (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
10 December 1996Incorporation (14 pages)