Company NameEGE International Forwarding House Plc
Company StatusDissolved
Company Number02475713
CategoryPublic Limited Company
Incorporation Date1 March 1990(34 years, 1 month ago)
Dissolution Date1 December 1998 (25 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Claus Peter Ege
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityGerman
StatusClosed
Appointed01 March 1991(1 year after company formation)
Appointment Duration7 years, 9 months (closed 01 December 1998)
RoleCompany Director
Correspondence Address71723 Grossbottwar
Braunersbergsteige 12
Fed Republic Of Germany
Director NameMrs Rosemarie Ege
Date of BirthMarch 1936 (Born 88 years ago)
NationalityGerman
StatusClosed
Appointed01 March 1991(1 year after company formation)
Appointment Duration7 years, 9 months (closed 01 December 1998)
RoleCompany Director
Correspondence Address71723 Grossbottwar
Braunersbergsteige 12
Fed Republic Of Germany
Secretary NameMr Paul Nicholas Firth
NationalityBritish
StatusClosed
Appointed01 March 1991(1 year after company formation)
Appointment Duration7 years, 9 months (closed 01 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeadmill House Leadmill
Hathersage
Hope Valley
Derbyshire
S32 1BA
Director NameMr Philip David Buxton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressSutton
Ryton Road
South Anston
South Yorkshire
S31 7DP

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,891
Cash£621
Current Liabilities£14,512

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 March 2003Dissolved (1 page)
13 December 2002Liquidators statement of receipts and payments (5 pages)
13 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
28 June 2002Registered office changed on 28/06/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
28 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2002Appointment of a voluntary liquidator (1 page)
26 June 2002Declaration of solvency (4 pages)
29 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Full accounts made up to 30 June 2001 (11 pages)
17 May 2001Return made up to 01/03/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 June 2000 (14 pages)
7 March 2000Return made up to 01/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 30 June 1999 (11 pages)
6 April 1999Full accounts made up to 30 June 1997 (15 pages)
6 April 1999Registered office changed on 06/04/99 from: unit 5 manor park industrial est kettlebridge road sheffield S9 3AJ (1 page)
6 April 1999Full accounts made up to 30 June 1998 (12 pages)
6 April 1999Return made up to 01/03/98; full list of members (5 pages)
6 April 1999Return made up to 01/03/99; no change of members (4 pages)
1 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
10 April 1997Return made up to 01/03/97; no change of members (5 pages)
3 January 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
15 August 1996Full accounts made up to 31 December 1995 (17 pages)
20 February 1996Return made up to 01/03/96; no change of members (4 pages)
11 July 1995Full accounts made up to 31 December 1994 (17 pages)