Zeiningen
4314 Aargau
Switzerland
Secretary Name | Bruno Bolliger |
---|---|
Nationality | Swiss |
Status | Closed |
Appointed | 31 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2011) |
Role | Company Director |
Correspondence Address | Schulstrasse Freidorf 9306 Thurgau Switzerland |
Director Name | Michael Antonine Kamber |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1798 Wellington Road Birmingham 35209-4049 United States |
Secretary Name | Beat Ritzmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Im Altried 1c Zurich Ch8051 Foreign |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Dte House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,557 |
Cash | £2,384 |
Current Liabilities | £8,318 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2011 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 April 2011 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 July 2010 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX on 13 July 2010 (2 pages) |
12 July 2010 | Appointment of a voluntary liquidator (1 page) |
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
12 July 2010 | Declaration of solvency (4 pages) |
12 July 2010 | Appointment of a voluntary liquidator (1 page) |
12 July 2010 | Declaration of solvency (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2009 | Appointment Terminated Secretary beat ritzmann (1 page) |
2 February 2009 | Appointment terminated secretary beat ritzmann (1 page) |
2 February 2009 | Appointment terminated director michael kamber (1 page) |
2 February 2009 | Appointment Terminated Director michael kamber (1 page) |
1 February 2009 | Secretary appointed bruno bolliger (1 page) |
1 February 2009 | Secretary appointed bruno bolliger (1 page) |
1 February 2009 | Director appointed christian kuoni (1 page) |
1 February 2009 | Director appointed christian kuoni (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from unit 109 spotland business centre mellor street rochdale lancashire OL11 5BU (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from unit 109 spotland business centre mellor street rochdale lancashire OL11 5BU (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
4 September 2008 | Location of register of members (1 page) |
4 September 2008 | Location of register of members (1 page) |
10 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
10 September 2007 | Return made up to 12/08/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: alma works walsden todmorden oldham OL14 6SB (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: alma works walsden todmorden oldham OL14 6SB (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
2 October 2006 | Registered office changed on 02/10/06 from: 1 the cottages, deva centre trinity way manchester M3 7BE (1 page) |
11 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 12/08/06; full list of members (2 pages) |
24 February 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 February 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Incorporation (9 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Incorporation (9 pages) |
12 August 2005 | Secretary resigned (1 page) |