Pfinztal 76327
Baden-Wurttemberg
Germany
Director Name | Walter Bahe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 December 1999(33 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Correspondence Address | Hildastrasse 27 Baden-Baden 76534 Baden-Wurttemberg Germany |
Secretary Name | Mr Roland Charles William Todd |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(33 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laithe House Wheldrake Lane Crockey Hill York YO19 4SQ |
Director Name | Mr Barry Jameson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2000(33 years, 12 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Cottage 2 Beechwood Lane Culcheth Warrington Lancashire WA3 4HJ |
Director Name | Michael Gordon Ashton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 December 1999) |
Role | Chartered Accountant Director |
Correspondence Address | Clover Cottage Snelson Lane Marthall Macclesfield Cheshire SK11 9BL |
Director Name | Derek Baxter |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 April 1996) |
Role | Secretary |
Correspondence Address | 2 Oaklea Avenue Wilmslow Cheshire SK9 1QL |
Secretary Name | Derek Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 2 Oaklea Avenue Wilmslow Cheshire SK9 1QL |
Director Name | Alan Sentance |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Group Company Secretary |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Secretary Name | Alan Sentance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2000) |
Role | Group Company Secretary |
Correspondence Address | 16 Fitzwilliam Avenue Sutton Macclesfield Cheshire SK11 0EJ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £100 |
Net Worth | £32,714 |
Current Liabilities | £131 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 December 2003 | Dissolved (1 page) |
---|---|
18 September 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 July 2003 | Liquidators statement of receipts and payments (5 pages) |
12 July 2002 | Registered office changed on 12/07/02 from: princes exchange princes square leeds west yorkshire LS1 4BY (1 page) |
10 July 2002 | Resolutions
|
10 July 2002 | Declaration of solvency (3 pages) |
10 July 2002 | Appointment of a voluntary liquidator (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
17 July 2001 | Auditor's resignation (1 page) |
3 July 2001 | Auditor's resignation (1 page) |
18 December 2000 | Auditor's resignation (1 page) |
13 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: P.O.box 95 atlantic street altrincham cheshire WA14 5EW (1 page) |
22 August 2000 | New director appointed (3 pages) |
18 April 2000 | New secretary appointed (2 pages) |
29 December 1999 | Resolutions
|
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
15 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | New director appointed (2 pages) |
25 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
25 September 1998 | Auditor's resignation (2 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
8 October 1997 | Return made up to 30/09/97; no change of members (6 pages) |
20 March 1997 | Memorandum and Articles of Association (9 pages) |
18 March 1997 | Full accounts made up to 31 July 1996 (8 pages) |
22 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
6 May 1996 | New secretary appointed;new director appointed (2 pages) |
6 May 1996 | Secretary resigned;director resigned (1 page) |
1 April 1996 | Full accounts made up to 31 July 1995 (7 pages) |
19 October 1995 | Return made up to 30/09/95; no change of members (8 pages) |
31 May 1995 | Full accounts made up to 31 July 1994 (8 pages) |