8700 Horsens
Denmark
Secretary Name | Knud Jensen |
---|---|
Nationality | Danish |
Status | Current |
Appointed | 11 August 2004(19 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Finance Manager |
Correspondence Address | Prins Burisued 5 Vejie 7100 Denmark |
Director Name | Erik Christensen |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2004) |
Role | Company Dirctor |
Correspondence Address | Tirsbjergvej 17 Dk-7120 Vejlr 0 Denmark |
Director Name | Axel Schur |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 April 1992) |
Role | Managing Director |
Correspondence Address | Soborgvej 16 Glud Dk - 8700 Morens Foreign |
Secretary Name | Mogens Poul Zinck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 127 Cramond Way Cramlington Northumberland NE23 6LD |
Secretary Name | Curt Hasseriis |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 02 August 1993(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 1994) |
Role | Financial Manager |
Correspondence Address | Unit 36 Crowhall Road Nelson Park Industrial Estate Cramlington Northumberland NE23 9BL |
Secretary Name | Eliezer Jankelewitz |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 20 December 1994(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Unit 36 Crow Hall Road Nelson Park Indus. Est. Cramlington Northumberland |
Director Name | Jorn Hansen |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 March 1995(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2004) |
Role | Attorney At Law |
Correspondence Address | Strandvejen 1d 7130 Juelsminde Denmark |
Director Name | Leif Busch Hansen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 February 1996(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2000) |
Role | Managing Director |
Correspondence Address | Solituder Weg 21 D-24960 Glucksburg Germany Foreign |
Secretary Name | Leif Busch Hansen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 1997(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | Solituder Weg 21 D-24960 Glucksburg Germany Foreign |
Director Name | Jens Damgaard |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2000(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2004) |
Role | Managing Director |
Correspondence Address | Trapper Gaardsvej 16 Kolding 6000 Foreign |
Secretary Name | Jens Damgaard |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2000(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2004) |
Role | Managing Director |
Correspondence Address | Trapper Gaardsvej 16 Kolding 6000 Foreign |
Director Name | Knud Jensen |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 August 2004(19 years after company formation) |
Appointment Duration | 2 years (resigned 01 September 2006) |
Role | Finance Manager |
Correspondence Address | Prins Burisued 5 Vejie 7100 Denmark |
Director Name | Knud Jespersen |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2004(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2006) |
Role | Business Support Manager |
Correspondence Address | Engdalgaardsves 50 Beder 8330 Denmark |
Director Name | Keith Gray |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 7 East Farm Terrace Cramlington Northumberland NE23 1DT |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2007 |
---|---|
Turnover | £3,647,723 |
Gross Profit | £951,333 |
Net Worth | £194,685 |
Cash | £709,369 |
Current Liabilities | £970,460 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Next Accounts Due | 31 August 2009 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Next Return Due | 14 January 2017 (overdue) |
---|
6 June 2014 | Restoration by order of the court (5 pages) |
---|---|
6 June 2014 | Restoration by order of the court (5 pages) |
28 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 December 2009 | Final Gazette dissolved following liquidation (1 page) |
28 December 2009 | Final Gazette dissolved following liquidation (1 page) |
28 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from 10 enterprise court nelson industrial estate crosland park cramlington NE23 1LZ (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 10 enterprise court nelson industrial estate crosland park cramlington NE23 1LZ (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
2 March 2009 | Declaration of solvency (3 pages) |
2 March 2009 | Appointment of a voluntary liquidator (1 page) |
2 March 2009 | Appointment of a voluntary liquidator (1 page) |
2 March 2009 | Declaration of solvency (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Appointment terminated director keith gray (1 page) |
9 February 2009 | Appointment terminated director keith gray (1 page) |
8 April 2008 | Full accounts made up to 31 October 2007 (17 pages) |
8 April 2008 | Full accounts made up to 31 October 2007 (17 pages) |
31 March 2007 | Full accounts made up to 31 October 2006 (18 pages) |
31 March 2007 | Full accounts made up to 31 October 2006 (18 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members
|
21 February 2007 | Return made up to 31/12/06; full list of members
|
9 November 2006 | Certificate of reduction of issued capital (1 page) |
9 November 2006 | Certificate of reduction of issued capital (1 page) |
27 October 2006 | Reduction of iss capital and minute (oc) (5 pages) |
27 October 2006 | Reduction of iss capital and minute (oc) (5 pages) |
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
11 October 2006 | Resolutions
|
11 October 2006 | Notice of assignment of name or new name to shares (1 page) |
11 October 2006 | Notice of assignment of name or new name to shares (1 page) |
11 October 2006 | Resolutions
|
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | Full accounts made up to 31 October 2005 (17 pages) |
23 March 2006 | Full accounts made up to 31 October 2005 (17 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 31 October 2004 (16 pages) |
20 April 2005 | Full accounts made up to 31 October 2004 (16 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New director appointed (2 pages) |
15 December 2004 | New secretary appointed (2 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
8 November 2004 | Resolutions
|
8 November 2004 | Nc inc already adjusted 10/10/04 (1 page) |
8 November 2004 | Ad 10/10/04--------- £ si 1500000@1=1500000 £ ic 4500000/6000000 (2 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | Ad 10/10/04--------- £ si 1500000@1=1500000 £ ic 4500000/6000000 (2 pages) |
8 November 2004 | Nc inc already adjusted 10/10/04 (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
13 April 2004 | Full accounts made up to 31 October 2003 (15 pages) |
13 April 2004 | Full accounts made up to 31 October 2003 (15 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
19 March 2003 | Full accounts made up to 31 October 2002 (14 pages) |
19 March 2003 | Full accounts made up to 31 October 2002 (14 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 September 2002 | Full accounts made up to 31 October 2001 (16 pages) |
23 September 2002 | Full accounts made up to 31 October 2001 (16 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Resolutions
|
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 March 2001 | Full accounts made up to 31 October 2000 (14 pages) |
27 March 2001 | Full accounts made up to 31 October 2000 (14 pages) |
2 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
23 March 2000 | Full accounts made up to 31 October 1999 (15 pages) |
23 March 2000 | Full accounts made up to 31 October 1999 (15 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
16 April 1999 | Ad 29/03/99--------- £ si 650000@1=650000 £ ic 3850000/4500000 (2 pages) |
16 April 1999 | Ad 29/03/99--------- £ si 650000@1=650000 £ ic 3850000/4500000 (2 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Nc inc already adjusted 29/03/99 (1 page) |
16 April 1999 | Memorandum and Articles of Association (7 pages) |
16 April 1999 | Memorandum and Articles of Association (7 pages) |
16 April 1999 | Resolutions
|
16 April 1999 | Nc inc already adjusted 29/03/99 (1 page) |
8 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
8 April 1999 | Full accounts made up to 31 October 1998 (15 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 July 1998 | Return made up to 31/12/97; no change of members
|
7 July 1998 | Return made up to 31/12/97; no change of members
|
4 June 1998 | Return made up to 31/12/96; full list of members; amend (8 pages) |
4 June 1998 | Return made up to 31/12/96; full list of members; amend (8 pages) |
27 April 1998 | Full accounts made up to 31 October 1997 (14 pages) |
27 April 1998 | Full accounts made up to 31 October 1997 (14 pages) |
22 April 1998 | Ad 16/02/96--------- £ si 750000@1 (2 pages) |
22 April 1998 | Ad 16/02/96--------- £ si 750000@1 (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | New secretary appointed (2 pages) |
11 April 1997 | Full accounts made up to 31 October 1996 (15 pages) |
11 April 1997 | Full accounts made up to 31 October 1996 (15 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 June 1996 | Company name changed schurpack uk LIMITED\certificate issued on 07/06/96 (2 pages) |
6 June 1996 | Company name changed schurpack uk LIMITED\certificate issued on 07/06/96 (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
13 March 1996 | Ad 16/02/96--------- £ si 750000@1=750000 £ ic 760000/1510000 (2 pages) |
13 March 1996 | Ad 16/02/96--------- £ si 750000@1=750000 £ ic 760000/1510000 (2 pages) |
20 February 1996 | Full accounts made up to 31 October 1995 (15 pages) |
20 February 1996 | Full accounts made up to 31 October 1995 (15 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members
|
3 January 1996 | Return made up to 31/12/95; no change of members
|
13 April 1995 | New director appointed (2 pages) |
13 April 1995 | New director appointed (2 pages) |
1 March 1995 | Full accounts made up to 31 October 1994 (19 pages) |
1 March 1995 | Full accounts made up to 31 October 1994 (19 pages) |
10 January 1995 | Resolutions
|
10 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
22 December 1994 | Ad 28/11/94--------- £ si 500000@1=500000 £ ic 260000/760000 (2 pages) |
22 December 1994 | Ad 28/11/94--------- £ si 500000@1=500000 £ ic 260000/760000 (2 pages) |
5 September 1994 | Full accounts made up to 31 October 1993 (19 pages) |
5 September 1994 | Full accounts made up to 31 October 1993 (19 pages) |
16 November 1993 | Ad 24/10/93--------- £ si 500000@1=500000 £ ic 2100000/2600000 (2 pages) |
16 November 1993 | Ad 24/10/93--------- £ si 500000@1=500000 £ ic 2100000/2600000 (2 pages) |
1 September 1993 | Full accounts made up to 31 October 1992 (15 pages) |
1 September 1993 | Full accounts made up to 31 October 1992 (15 pages) |
24 June 1993 | Ad 09/06/93--------- £ si 300000@1=300000 £ ic 1800000/2100000 (2 pages) |
24 June 1993 | Ad 09/06/93--------- £ si 300000@1=300000 £ ic 1800000/2100000 (2 pages) |
28 August 1992 | Ad 04/08/92--------- £ si 800000@1=800000 £ ic 1000000/1800000 (2 pages) |
28 August 1992 | Resolutions
|
28 August 1992 | Ad 04/08/92--------- £ si 800000@1=800000 £ ic 1000000/1800000 (2 pages) |
28 August 1992 | Resolutions
|
13 August 1992 | Full accounts made up to 31 October 1991 (15 pages) |
13 August 1992 | Full accounts made up to 31 October 1991 (15 pages) |
12 August 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
12 August 1991 | Accounts for a small company made up to 31 October 1990 (5 pages) |
10 August 1990 | Ad 16/07/90--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
10 August 1990 | Resolutions
|
10 August 1990 | Ad 16/07/90--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
10 August 1990 | Nc inc already adjusted 16/07/90 (1 page) |
10 August 1990 | Resolutions
|
10 August 1990 | Nc inc already adjusted 16/07/90 (1 page) |
5 October 1988 | Company name changed schur plastic LIMITED\certificate issued on 06/10/88 (2 pages) |
5 October 1988 | Company name changed schur plastic LIMITED\certificate issued on 06/10/88 (2 pages) |
30 October 1985 | Company name changed\certificate issued on 30/10/85 (2 pages) |
30 October 1985 | Company name changed\certificate issued on 30/10/85 (2 pages) |
14 August 1985 | Incorporation (17 pages) |
14 August 1985 | Incorporation (17 pages) |