Company NameMenshen UK Limited
Company StatusDissolved
Company Number02805210
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)
Previous NameMenshen Packaging UK Limited

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMr Knut Menshen
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed17 May 2005(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 10 March 2009)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHardtweg 3
57462 Olpe
Germany
Secretary NameMr Nicholas Deeks
NationalityBritish
StatusClosed
Appointed17 May 2005(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address30 Blackmoor Crescent
Brinsworth
Rotherham
South Yorkshire
S60 5AS
Director NameDorle Tolle
Date of BirthMarch 1962 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed22 April 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 1996)
RoleGerman
Correspondence AddressFinkenweg 3
D-5982 Neuenrade
Germany
Director NameGeorge Anthony Sweeney
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(3 weeks, 2 days after company formation)
Appointment Duration11 years, 8 months (resigned 15 December 2004)
RoleManaging Director
Correspondence Address19 Penterry Park
Chepstow
Gwent
NP16 5AZ
Wales
Director NameManfred Kluth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed22 April 1993(3 weeks, 2 days after company formation)
Appointment Duration8 years, 2 months (resigned 11 July 2001)
RoleCompany Director
Correspondence AddressUhlamd St 107
58809 Neuenrade
Germany
Director NameMr Andrew Murray Kerr
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 1996)
RoleChairman
Country of ResidenceWales
Correspondence AddressGlebe House
Llanvair Kilgeddin
Abergavenny
Gwent
NP7 9BE
Wales
Secretary NameDonald Robinson
NationalityBritish
StatusResigned
Appointed22 April 1993(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 1996)
RoleSecretary
Correspondence Address14 St James^ Park
Brackla
Bridgend
Mid Glamorgan
CF31 2NP
Wales
Director NameThomas William Sully
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address89 Odell Road
Odell
Bedford
Bedfordshire
MK43 7AP
Director NameKnut Menshen
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed20 March 1996(2 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 July 2001)
RoleManaging Director
Correspondence AddressHerrn
Hardtweg 3
D-57462 Olpe
Germany
Secretary NameRonald George Lee
NationalityBritish
StatusResigned
Appointed20 March 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1997)
RoleSecretary
Correspondence Address19 Halfway Avenue
Luton
Bedfordshire
LU4 8RA
Secretary NamePaul Manuel
NationalityBritish
StatusResigned
Appointed17 December 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleSecretary
Correspondence Address3 St James Road
Harpenden
Hertfordshire
AL5 4NX
Secretary NameMr Stephen Spencer Nobbs
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinehurst
23 Prospect Lane
Harpenden
Hertfordshire
AL5 2PL
Secretary NameJean Didier Oesch
NationalityFrench
StatusResigned
Appointed05 July 2001(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2004)
RoleFinance Director
Correspondence Address3 Selworthy
Furzton
Milton Keynes
Buckinghamshire
MK4 1HA
Director NameArno Vollmerhaus
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed11 July 2001(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2006)
RoleSales Director
Correspondence AddressAu Nocken 46
Kierspe
Nrw 58566
Germany
Director NameChristoph Huemmler
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed11 July 2001(8 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 September 2008)
RoleManaging Director
Correspondence AddressGoethestrasse
29 D-Plettenberg
Plettenberg
Nrw 58840
Germany
Director NameJames Edward Crick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(11 years, 8 months after company formation)
Appointment Duration5 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Court
Braintree Road
Felstead
Essex
CM6 3DW
Secretary NameMr David Richard Roche Overton
NationalityBritish
StatusResigned
Appointed16 December 2004(11 years, 8 months after company formation)
Appointment Duration5 months (resigned 17 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRustlers Cottage
Kingsway
Stanbridge
Bedfordshire
LU7 9HZ
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1993(1 week, 2 days after company formation)
Appointment Duration2 weeks (resigned 22 April 1993)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1993(1 week, 2 days after company formation)
Appointment Duration2 weeks (resigned 22 April 1993)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1993(1 week, 2 days after company formation)
Appointment Duration2 weeks (resigned 22 April 1993)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered Address3 Sharrow Lane
Sheffield
South Yorkshire
S11 8AE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£185,585

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
11 September 2008Appointment terminated director christoph huemmler (1 page)
17 June 2008Accounts for a small company made up to 31 December 2007 (4 pages)
10 April 2008Return made up to 30/03/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / nicholas deeks / 31/03/2008 (1 page)
18 August 2007Accounts for a small company made up to 31 December 2006 (4 pages)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
18 August 2006New director appointed (2 pages)
14 July 2006Accounts for a small company made up to 31 December 2005 (4 pages)
24 April 2006Return made up to 30/03/06; full list of members (7 pages)
7 April 2006Director resigned (1 page)
31 January 2006Accounts for a small company made up to 31 March 2005 (3 pages)
30 August 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 August 2005Director resigned (1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005Registered office changed on 03/06/05 from: jenna way interchange park newport pagnell MK16 9QJ (1 page)
25 May 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(8 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
10 May 2005Full accounts made up to 31 March 2004 (12 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed (2 pages)
10 May 2004Return made up to 30/03/04; full list of members (8 pages)
15 March 2004Full accounts made up to 31 March 2003 (12 pages)
2 May 2003Return made up to 30/03/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (12 pages)
18 December 2002Secretary's particulars changed (1 page)
3 May 2002Return made up to 30/03/02; full list of members (7 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
2 January 2002Full accounts made up to 31 March 2001 (12 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
4 September 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
3 July 2001Full accounts made up to 31 March 2000 (12 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
2 July 2001Director's particulars changed (1 page)
22 April 2000Return made up to 30/03/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 March 1999 (12 pages)
2 August 1999Full accounts made up to 31 March 1998 (12 pages)
2 May 1999Return made up to 30/03/99; full list of members (6 pages)
30 May 1998Full accounts made up to 30 June 1997 (13 pages)
1 May 1998Return made up to 30/03/98; no change of members (4 pages)
24 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
25 January 1998Full accounts made up to 30 June 1996 (10 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Registered office changed on 20/01/98 from: plumtree court london EC4A 4HT (1 page)
20 January 1998New secretary appointed (2 pages)
27 August 1997Return made up to 30/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1997Return made up to 30/03/96; full list of members (8 pages)
5 September 1996Company name changed amk menshen (uk) LIMITED\certificate issued on 06/09/96 (2 pages)
14 May 1996Full accounts made up to 30 June 1995 (10 pages)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
31 March 1996Director resigned;new director appointed (2 pages)
3 April 1995Return made up to 30/03/95; full list of members (6 pages)
4 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
26 April 1993Company name changed tammaz LIMITED\certificate issued on 27/04/93 (2 pages)
30 March 1993Incorporation (15 pages)