Koeln - Hahnwald
50996
Germany
Director Name | John Michael Corbett |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Kensington Mews Sovereign Island Queensland 4216 Australia |
Director Name | John Michael (Jnr) Corbett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 140 Bellevue Road Bellevue Hill New South Wales Australia |
Secretary Name | Lawrence Campbell Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 The Sycamores Milton Cambridgeshire CB4 6XL |
Secretary Name | Lesley Rhonda Corbett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2004(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 August 2008) |
Role | Manager |
Correspondence Address | 5 / 4a Kent Road Rose Bay New South Wales 2029 Australia |
Director Name | Peer Michael Schatz |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wasserstrasse 10 40213 Dusseldorf Germany |
Director Name | Mr Phillip Bryan Sefton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2009) |
Role | Vp Comm Operations |
Country of Residence | England |
Correspondence Address | Rowans 5 Grove Road Seaford East Sussex BN25 1TP |
Secretary Name | David James Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2010) |
Role | Fin Manager |
Correspondence Address | 2 Hazelwick Mews Crawley West Sussex RH10 1BE |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | Skelton House Lloyd Street North Manchester M15 6SH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
2 at £1 | Corbett Life Science Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (3 pages) |
19 December 2013 | Application to strike the company off the register (3 pages) |
12 December 2013 | Termination of appointment of Peer Schatz as a director (1 page) |
12 December 2013 | Termination of appointment of Peer Michael Schatz as a director on 12 December 2013 (1 page) |
5 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
5 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Registered office address changed from Qiagen House Fleming Way Crawley West Sussex RH10 9NQ on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from Qiagen House Fleming Way Crawley West Sussex RH10 9NQ on 14 February 2013 (1 page) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
13 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
13 April 2012 | Full accounts made up to 30 June 2011 (12 pages) |
7 February 2012 | Director's details changed for Peer Michael Schatz on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Peer Michael Schatz on 6 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Peer Michael Schatz on 6 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
24 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
22 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Termination of appointment of Phillip Sefton as a director (1 page) |
20 February 2010 | Termination of appointment of Phillip Sefton as a director (1 page) |
19 February 2010 | Termination of appointment of David Hall as a secretary (1 page) |
19 February 2010 | Termination of appointment of Phillip Sefton as a director (1 page) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Termination of appointment of Phillip Sefton as a director (1 page) |
19 February 2010 | Director's details changed for Roland Sackers on 1 October 2009 (2 pages) |
19 February 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Director's details changed for Roland Sackers on 1 October 2009 (2 pages) |
19 February 2010 | Termination of appointment of David Hall as a secretary (1 page) |
19 February 2010 | Director's details changed for Roland Sackers on 1 October 2009 (2 pages) |
19 February 2010 | Termination of appointment of David Hall as a secretary (1 page) |
19 February 2010 | Termination of appointment of David Hall as a secretary (1 page) |
24 August 2009 | Auditor's resignation (1 page) |
24 August 2009 | Auditor's resignation (1 page) |
8 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
8 May 2009 | Full accounts made up to 30 June 2008 (14 pages) |
3 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 18/01/09; full list of members (4 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from market house 10 market walk saffron walden essex CB10 1JZ (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from market house 10 market walk saffron walden essex CB10 1JZ (1 page) |
7 January 2009 | Secretary appointed david james hall (2 pages) |
7 January 2009 | Director appointed phillip sefton (3 pages) |
7 January 2009 | Director appointed phillip sefton (3 pages) |
7 January 2009 | Secretary appointed david james hall (2 pages) |
25 September 2008 | Appointment Terminated Director john corbett (1 page) |
25 September 2008 | Appointment terminated director john corbett (1 page) |
25 September 2008 | Director appointed roland sackers (2 pages) |
25 September 2008 | Director appointed roland sackers (2 pages) |
25 September 2008 | Appointment Terminated Director john corbett (1 page) |
25 September 2008 | Appointment terminated director john corbett (1 page) |
25 September 2008 | Director appointed peer m schatz (2 pages) |
25 September 2008 | Director appointed peer m schatz (2 pages) |
8 August 2008 | Appointment terminated secretary lesley corbett (1 page) |
8 August 2008 | Appointment Terminated Secretary lesley corbett (1 page) |
21 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
21 April 2008 | Full accounts made up to 30 June 2007 (14 pages) |
8 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
16 March 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 18/01/07; full list of members (2 pages) |
9 March 2007 | Full accounts made up to 30 June 2006 (14 pages) |
9 March 2007 | Full accounts made up to 30 June 2006 (14 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 18/01/06; full list of members (2 pages) |
20 March 2006 | Director's particulars changed (1 page) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
15 February 2005 | Return made up to 18/01/05; full list of members (5 pages) |
15 February 2005 | Return made up to 18/01/05; full list of members (5 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
10 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
20 April 2004 | Return made up to 18/01/04; full list of members (5 pages) |
20 April 2004 | Return made up to 18/01/04; full list of members (5 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
6 April 2004 | Secretary's particulars changed (1 page) |
6 April 2004 | Secretary's particulars changed (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: salisbury house station road cambridge CB1 2LA (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: salisbury house station road cambridge CB1 2LA (1 page) |
14 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
14 March 2003 | Return made up to 18/01/03; full list of members (7 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
6 March 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
25 January 2002 | Secretary resigned (1 page) |
25 January 2002 | Secretary resigned (1 page) |
18 January 2002 | Incorporation (13 pages) |