Newberg
Oregon Or97132
United States
Director Name | Paul Patrick Francis Burden |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 October 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Castlehill Industrial Estate Horsfield Way Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SU |
Secretary Name | Paul Patrick Francis Burden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2011(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 October 2017) |
Role | Company Director |
Correspondence Address | Unit 7 Castlehill Industrial Estate Horsfield Way Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SU |
Director Name | Willi Saric |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 8 Am Langen Graben Duren 52353 Germany |
Director Name | Geoffrey Gilmore |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | President/Ceo |
Country of Residence | United States |
Correspondence Address | 2712 East Second Street Newberg Oregon Or 97132 United States |
Secretary Name | Willi Saric |
---|---|
Status | Resigned |
Appointed | 25 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Am Langen Graben Duren 52353 Germany |
Website | climaxportable.com |
---|
Registered Address | Unit 7 Castlehill Industrial Estate Horsfield Way Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SU |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
26k at £1 | Igp Industrial Growth Partners 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £558,347 |
Gross Profit | £476,010 |
Net Worth | £24,924 |
Cash | £41,224 |
Current Liabilities | £113,372 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 January 2012 | Delivered on: 23 January 2012 Persons entitled: Climax Gmbh Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2017 | Voluntary strike-off action has been suspended (1 page) |
25 July 2017 | Application to strike the company off the register (3 pages) |
2 May 2017 | Satisfaction of charge 1 in full (1 page) |
31 March 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
3 November 2016 | Statement by Directors (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Solvency Statement dated 31/10/16 (1 page) |
3 November 2016 | Statement of capital on 3 November 2016
|
24 October 2016 | Registered office address changed from Unit 10 Heather Close Lyme Green Business Park Macclesfield SK10 0LP to Unit 7 Castlehill Industrial Estate Horsfield Way Bredbury Park Industrial Estate, Bredbury Stockport SK6 2SU on 24 October 2016 (1 page) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
8 September 2016 | Termination of appointment of Geoffrey Gilmore as a director on 18 November 2014 (1 page) |
6 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
10 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 September 2014 | Termination of appointment of Willi Saric as a director on 19 August 2014 (1 page) |
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Termination of appointment of Willi Saric as a secretary on 19 August 2014 (1 page) |
1 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
12 June 2013 | Resolutions
|
4 June 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
17 October 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (7 pages) |
23 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
25 November 2011 | Registered office address changed from Ten Dominion Street London EC2M 2EE on 25 November 2011 (1 page) |
25 November 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
23 September 2011 | Appointment of Paul Patrick Francis Burden as a secretary (3 pages) |
23 September 2011 | Appointment of Paul Patrick Francis Burden as a director (3 pages) |
25 August 2011 | Incorporation
|
25 August 2011 | Incorporation
|