Eppleby
Richmond
North Yorkshire
DL11 7AY
Director Name | Bela Ferenczi |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 11 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 31 January 2012) |
Role | Manager |
Country of Residence | Hungary |
Correspondence Address | None Viza Str.5 Budapest H- 1138 Hungary |
Director Name | Christian Gungerich |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 January 2000(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2004) |
Role | Diplom Engineer/Managing Direc |
Correspondence Address | Im Spich 16 40489 Dusseldorf Foreign |
Director Name | David Hull |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 September 2000) |
Role | Accountant/Senior Vp Finance |
Correspondence Address | 25 Pearson Road Brampton Ontario Lgy 2v7 |
Director Name | John Ross |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 May 2004) |
Role | General Manager |
Correspondence Address | Willow Lodge Larkfield Close Farnham Surrey GU9 7DA |
Director Name | John Barker |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 June 2006) |
Role | Accountant |
Correspondence Address | 2073 Hadfield Ct Burlington Halton L7m 3v5 Canada |
Secretary Name | Christian Guengerich |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 August 2003(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 May 2004) |
Role | Company Director |
Correspondence Address | 1m Spich 16 40489 Duesseldorf Germany |
Director Name | Istvan Zsirai |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 11 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2005) |
Role | Manager |
Correspondence Address | 54 Ferencz Deay Tata Kem/ Hungary 2890 Hungary |
Secretary Name | John Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stubbins Court Eppleby Richmond North Yorkshire DL11 7AY |
Director Name | James Waugh Hotchkies |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 July 2005(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2008) |
Role | Senior Vice President |
Correspondence Address | 1409/168 Kent Street Sydney Nsw 2000 Foreign |
Secretary Name | Miss Mandy Seddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Edward Street Wombwell Barnsley South Yorkshire S73 0BH |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2011 | Application to strike the company off the register (3 pages) |
3 October 2011 | Application to strike the company off the register (3 pages) |
15 August 2011 | Annual return made up to 5 October 2009 with a full list of shareholders
|
15 August 2011 | Annual return made up to 5 October 2009 with a full list of shareholders
|
15 August 2011 | Annual return made up to 5 October 2009 with a full list of shareholders
|
11 August 2011 | Resolutions
|
11 August 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
11 August 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
11 August 2011 | Resolutions
|
1 August 2011 | Register(s) moved to registered office address (1 page) |
1 August 2011 | Registered office address changed from Offices Foundry Lane Widnes Cheshire WA8 8UD United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Offices Foundry Lane Widnes Cheshire WA8 8UD United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from Offices Foundry Lane Widnes Cheshire WA8 8UD United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Register(s) moved to registered office address (1 page) |
27 May 2011 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 5 October 2006 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 5 October 2007 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 5 October 2008 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 5 October 2006 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 5 October 2005 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 5 October 2007 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 5 October 2007 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 5 October 2005 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 5 October 2005 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 5 October 2006 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2011 | Termination of appointment of Mandy Seddon as a secretary (1 page) |
9 January 2011 | Termination of appointment of Mandy Seddon as a secretary (1 page) |
23 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders
|
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders
|
12 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders
|
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
10 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Director's details changed for John Noble on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Noble on 5 October 2009 (2 pages) |
9 October 2009 | Registered office address changed from Ge Water, Foundry Lane Widnes Cheshire WA8 8UD on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Bela Ferenczi on 5 October 2009 (2 pages) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Registered office address changed from Ge Water, Foundry Lane Widnes Cheshire WA8 8UD on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Ge Water, Foundry Lane Widnes Cheshire WA8 8UD on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for John Noble on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Bela Ferenczi on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Bela Ferenczi on 5 October 2009 (2 pages) |
6 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 05/10/08; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 May 2008 | Appointment terminated director james hotchkies (1 page) |
19 May 2008 | Appointment Terminated Director james hotchkies (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
11 October 2007 | Registered office changed on 11/10/07 from: ge water & process technologies foundry lane widnes cheshire WA8 8UD (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
11 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
11 October 2007 | Registered office changed on 11/10/07 from: ge water & process technologies foundry lane widnes cheshire WA8 8UD (1 page) |
11 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: bullhouse mill lee lane millhouse green sheffield south yorkshire S36 9NN (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: bullhouse mill lee lane millhouse green sheffield south yorkshire S36 9NN (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
6 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
14 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
27 October 2004 | Return made up to 05/10/04; full list of members
|
27 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
30 September 2004 | New secretary appointed (2 pages) |
30 September 2004 | New secretary appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
16 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
16 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: unit 5 stable court herriard park, herriard basingstoke hampshire RG25 2PL (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: unit 5 stable court herriard park, herriard basingstoke hampshire RG25 2PL (1 page) |
5 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 05/10/03; full list of members
|
27 October 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Secretary's particulars changed (1 page) |
5 October 2003 | Secretary's particulars changed (1 page) |
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | New secretary appointed (2 pages) |
7 March 2003 | Registered office changed on 07/03/03 from: norfolk house herriard business park basingstoke hampshire RG25 2PN (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: norfolk house herriard business park basingstoke hampshire RG25 2PN (1 page) |
3 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
4 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (7 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
31 October 2000 | Return made up to 05/10/00; full list of members (7 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Return made up to 05/10/00; full list of members
|
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | £ nc 100/100000 06/01/00 (1 page) |
12 January 2000 | Company name changed hamsard 5062 LIMITED\certificate issued on 13/01/00 (3 pages) |
12 January 2000 | Company name changed hamsard 5062 LIMITED\certificate issued on 13/01/00 (3 pages) |
10 January 2000 | Ad 06/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2000 | Registered office changed on 10/01/00 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
10 January 2000 | Registered office changed on 10/01/00 from: 2 park lane leeds west yorkshire LS3 1ES (1 page) |
10 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
10 January 2000 | Ad 06/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
5 October 1999 | Incorporation (20 pages) |