Germany
Director Name | Jan Michael Sieg |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Closed |
Appointed | 05 February 1996(56 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (closed 30 November 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ludwig-Thoma-Str. 7 Eggenfelden 84307 Bavaria Germany |
Director Name | Mr Keith Stanley Lakey |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Chigwell Park Drive Chigwell Essex IG7 5BD |
Director Name | Mr Eric Richard Moore |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(51 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 33 Palace View Shirley Croydon Surrey CR0 8QW |
Director Name | Mr David Bidgood Trott |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 40 The Birches South Wootton Kings Lynn Norfolk PE30 3JG |
Director Name | Mr John Edmund Trott |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Claerwen Ashwicken Kings Lynn Norfolk PE32 1LW |
Director Name | Mrs Brenda Mary Whitehouse |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | 18 Hall Orchards Middleton Kings Lynn Norfolk PE32 1RY |
Secretary Name | Mrs Brenda Mary Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 18 Hall Orchards Middleton Kings Lynn Norfolk PE32 1RY |
Director Name | Nicholas Rowland Jones |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(56 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1997) |
Role | Salesman |
Correspondence Address | 27 Earsham Drive Kings Lynn Norfolk PE30 3UZ |
Secretary Name | Jan Michael Sieg |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 February 1996(56 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 February 1999) |
Role | Managing Director |
Correspondence Address | 131 Elvington Springwood Kings Lynn Norfolk PE30 4TB |
Director Name | Robert Kain |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 1999(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 2002) |
Role | Managing Director |
Correspondence Address | Barn No3 Common Close West Winch Kings Lynn Norfolk PE33 0LB |
Secretary Name | Robert Kain |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 February 1999(59 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 2002) |
Role | Managing Director |
Correspondence Address | Barn No3 Common Close West Winch Kings Lynn Norfolk PE33 0LB |
Director Name | Robert Maria Theil |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2004) |
Role | Managing Director |
Correspondence Address | 4 Hall Close Heckington Sleaford Lincolnshire NG34 9SF |
Secretary Name | Robert Maria Theil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2004) |
Role | Managing Director |
Correspondence Address | 4 Hall Close Heckington Sleaford Lincolnshire NG34 9SF |
Director Name | Mr John Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whittets Close Middle Street Great Gransden Sandy Bedfordshire SG19 3AL |
Secretary Name | Mr John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whittets Close Middle Street Great Gransden Sandy Bedfordshire SG19 3AL |
Website | kmpgreenock.co.uk |
---|
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
186.5k at £1 | Kmp Print Technik A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£168,622 |
Cash | £3,862 |
Current Liabilities | £605,482 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 November 2009 | Delivered on: 20 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a factory and premises at old meadow road, king's lynn norfolk. Outstanding |
---|---|
4 December 1995 | Delivered on: 20 December 1995 Satisfied on: 29 August 2014 Persons entitled: Andrew John Trott Margaret Susan Lakey And Julian Philip Trott Christopher John Harrison Gillian Mary Haslam Brenda Mary Whitehouse John Edmund Trott David Bidgood Trott Elizabeth Mary Alexander Keith Stanley Lakey Stephen David Trott Mary Jean Trott Classification: Legal charge Secured details: £334,000 due from kmp print-technik gmbh to the chargee. Particulars: All those f/h factory premises situate at oldmeadow road hardwick industrial estate kings lynn norfolk and all f/h premises adjoining. All that f/h store (formerly wesleyan methodist chapel) main road saddlebow kings lynn. Fully Satisfied |
24 July 1967 | Delivered on: 8 August 1967 Satisfied on: 29 August 2014 Persons entitled: Mayor Aldermen & Burgesses of the Borough of King's Lynn.Norfolk Classification: Legal charge Secured details: £16000. Particulars: All the property comprised in the principal deed dated 1/8/66. Fully Satisfied |
1 August 1966 | Delivered on: 12 December 1966 Satisfied on: 29 August 2014 Persons entitled: Mayor Aldermen & Burgesses of the Borough of King's Lynn.Norfolk. Classification: Mortgage Secured details: £5000 & further advance n/e £14,250. Particulars: Land abutting on a new road k/as oldmeadow road,king's lynn,norfolk.& All buildings erected thereon,present & future. Fully Satisfied |
30 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2019 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
1 November 2018 | Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 1 November 2018 (2 pages) |
15 August 2018 | Liquidators' statement of receipts and payments to 19 June 2018 (25 pages) |
16 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
16 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 July 2017 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Kendal House 41 Scotland Street Sheffield S3 7BS on 4 July 2017 (2 pages) |
4 July 2017 | Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Kendal House 41 Scotland Street Sheffield S3 7BS on 4 July 2017 (2 pages) |
3 July 2017 | Statement of affairs (8 pages) |
3 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 July 2017 | Appointment of a voluntary liquidator (1 page) |
3 July 2017 | Statement of affairs (8 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
27 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages) |
27 February 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (5 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (12 pages) |
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 July 2015 | Accounts for a small company made up to 31 December 2014 (12 pages) |
23 July 2015 | Accounts for a small company made up to 31 December 2014 (12 pages) |
8 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
23 December 2014 | Accounts for a small company made up to 31 December 2013 (12 pages) |
23 December 2014 | Accounts for a small company made up to 31 December 2013 (12 pages) |
29 August 2014 | Satisfaction of charge 1 in full (4 pages) |
29 August 2014 | Satisfaction of charge 3 in full (4 pages) |
29 August 2014 | Satisfaction of charge 2 in full (4 pages) |
29 August 2014 | Satisfaction of charge 2 in full (4 pages) |
29 August 2014 | Satisfaction of charge 1 in full (4 pages) |
29 August 2014 | Satisfaction of charge 3 in full (4 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
1 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Director's details changed for Heinz Gerhard Sieg on 13 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Heinz Gerhard Sieg on 13 November 2012 (2 pages) |
12 October 2012 | Registered office address changed from K M P Crusader Manufacturing Co Ltd, Oldmedow Road Kings Lynn Norfolk PE30 4LD on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from K M P Crusader Manufacturing Co Ltd, Oldmedow Road Kings Lynn Norfolk PE30 4LD on 12 October 2012 (1 page) |
27 September 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
26 July 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
14 May 2012 | Director's details changed for Jan Michael Sieg on 14 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Jan Michael Sieg on 14 May 2012 (2 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 July 2011 | Termination of appointment of John Davies as a secretary (1 page) |
8 July 2011 | Termination of appointment of John Davies as a director (1 page) |
8 July 2011 | Termination of appointment of John Davies as a director (1 page) |
8 July 2011 | Termination of appointment of John Davies as a secretary (1 page) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 May 2010 | Director's details changed for Jan Michael Sieg on 14 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Heinz Gerhard Sieg on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Davies on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Jan Michael Sieg on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for John Davies on 14 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Heinz Gerhard Sieg on 14 April 2010 (2 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
22 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
10 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
10 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
1 August 2006 | Return made up to 16/04/06; full list of members (2 pages) |
1 August 2006 | Return made up to 16/04/06; full list of members (2 pages) |
26 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
6 May 2005 | Return made up to 16/04/05; full list of members
|
6 May 2005 | Return made up to 16/04/05; full list of members
|
24 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 October 2004 | New secretary appointed;new director appointed (1 page) |
25 October 2004 | New secretary appointed;new director appointed (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 16/04/03; full list of members (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 July 2002 | Secretary resigned;director resigned (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (1 page) |
2 July 2002 | Secretary resigned;director resigned (2 pages) |
2 July 2002 | New secretary appointed;new director appointed (1 page) |
8 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
14 June 2001 | Return made up to 16/04/01; full list of members (7 pages) |
14 June 2001 | Return made up to 16/04/01; full list of members (7 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members
|
20 April 2000 | Return made up to 16/04/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
4 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 February 1999 | Director's particulars changed (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director's particulars changed (1 page) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
24 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
16 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
25 January 1997 | Director's particulars changed (1 page) |
25 January 1997 | Director's particulars changed (1 page) |
25 January 1997 | Director's particulars changed (1 page) |
25 January 1997 | Director's particulars changed (1 page) |
25 January 1997 | Director's particulars changed (1 page) |
25 January 1997 | Director's particulars changed (1 page) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
16 May 1996 | Return made up to 16/04/96; full list of members (6 pages) |
4 April 1996 | Company name changed crusader manufacturing company l imited(the)\certificate issued on 09/04/96 (2 pages) |
4 April 1996 | Company name changed crusader manufacturing company l imited(the)\certificate issued on 09/04/96 (2 pages) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
17 February 1996 | Secretary resigned (1 page) |
17 February 1996 | New secretary appointed;new director appointed (2 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
21 December 1995 | Declaration of assistance for shares acquisition (6 pages) |
20 December 1995 | Particulars of mortgage/charge (6 pages) |
20 December 1995 | Particulars of mortgage/charge (6 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | Resolutions
|
19 December 1995 | Resolutions
|
27 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
17 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
21 July 1939 | Incorporation (18 pages) |
21 July 1939 | Incorporation (18 pages) |