Company NameSchulz & Partner Autohandelsgesellschaft Limited
Company StatusDissolved
Company Number03768742
CategoryPrivate Limited Company
Incorporation Date6 May 1999(24 years, 12 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous NamesPartner Gmbh Limited and Shulz & Parner Autohandelsgesellschaft Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NamePeter Schulz
NationalityGerman
StatusClosed
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBorkzeile 27
13583 Berlin
Foreign
Director NameBrankica Schulz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBosnian
StatusClosed
Appointed06 May 2001(2 years after company formation)
Appointment Duration9 years, 10 months (closed 08 March 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBorkzeile 27
13853 Berlin
Foreign
Director NameBranhica Schulz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed06 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSchonwalder Str48
Berlin
13585
Germany
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed07 May 1999(1 day after company formation)
Appointment DurationResigned same day (resigned 07 May 1999)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 May 1999(1 day after company formation)
Appointment DurationResigned same day (resigned 07 May 1999)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed07 January 2000(8 months after company formation)
Appointment Duration4 weeks (resigned 04 February 2000)
Correspondence Address73-75 Princess Street
St Peters Square
Manchester
M2 4EG

Location

Registered AddressThe Picasso Building
Caldervale Road
Wakefield
West Yorkshire
WF1 5PF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
11 November 2010Application to strike the company off the register (3 pages)
11 November 2010Application to strike the company off the register (3 pages)
6 May 2010Director's details changed for Brankica Schulz on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Brankica Schulz on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
6 May 2010Director's details changed for Brankica Schulz on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
(4 pages)
18 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 December 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
11 May 2009Return made up to 06/05/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from suit C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
7 May 2009Registered office changed on 07/05/2009 from suit C4 1ST floor new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
20 January 2009Accounts made up to 31 May 2008 (1 page)
20 January 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
20 June 2008Return made up to 06/05/08; full list of members (3 pages)
20 June 2008Return made up to 06/05/08; full list of members (3 pages)
20 November 2007Accounts made up to 31 May 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
3 July 2007Return made up to 06/05/07; full list of members (6 pages)
3 July 2007Return made up to 06/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
22 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 January 2007Accounts made up to 31 May 2006 (1 page)
10 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
12 October 2006Return made up to 06/05/06; full list of members (6 pages)
12 October 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2006Accounts made up to 30 May 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 30 May 2005 (1 page)
14 July 2005Return made up to 06/05/05; full list of members (6 pages)
14 July 2005Return made up to 06/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 February 2005Registered office changed on 24/02/05 from: vicarage house S44 58-60 kensington church st london W8 4DB (1 page)
24 February 2005Registered office changed on 24/02/05 from: vicarage house S44 58-60 kensington church st london W8 4DB (1 page)
28 September 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
28 September 2004Accounts made up to 31 May 2004 (2 pages)
28 July 2004Return made up to 06/05/04; full list of members (6 pages)
28 July 2004Return made up to 06/05/04; full list of members (6 pages)
22 July 2003Return made up to 06/05/03; full list of members (6 pages)
22 July 2003Return made up to 06/05/03; full list of members (6 pages)
21 July 2003Accounts made up to 31 May 2003 (1 page)
21 July 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
10 July 2002Accounts made up to 31 May 2002 (2 pages)
10 July 2002Return made up to 06/05/02; full list of members (6 pages)
10 July 2002Return made up to 06/05/02; full list of members (6 pages)
10 July 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
29 January 2002Accounts made up to 31 May 2001 (1 page)
18 September 2001Return made up to 06/05/01; full list of members (7 pages)
18 September 2001Return made up to 06/05/01; full list of members (7 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001Secretary resigned (1 page)
9 February 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
9 February 2001Accounts made up to 31 May 2000 (2 pages)
8 November 2000Director resigned (5 pages)
8 November 2000Director resigned (5 pages)
8 November 2000Return made up to 06/05/00; full list of members (5 pages)
8 November 2000Return made up to 06/05/00; full list of members (5 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 July 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
16 February 2000Registered office changed on 16/02/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
3 February 2000Company name changed shulz & parner autohandelsgesell schaft LIMITED\certificate issued on 04/02/00 (2 pages)
3 February 2000Company name changed shulz & parner autohandelsgesell schaft LIMITED\certificate issued on 04/02/00 (2 pages)
27 January 2000Company name changed partner gmbh LIMITED\certificate issued on 28/01/00 (2 pages)
27 January 2000Company name changed partner gmbh LIMITED\certificate issued on 28/01/00 (2 pages)
13 January 2000Registered office changed on 13/01/00 from: 58-60 kensington church street london W8 4DB (1 page)
13 January 2000Registered office changed on 13/01/00 from: 58-60 kensington church street london W8 4DB (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 58-60 kensington church st london W8 4DB (1 page)
29 July 1999Registered office changed on 29/07/99 from: 58-60 kensington church st london W8 4DB (1 page)
2 July 1999Registered office changed on 02/07/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
2 July 1999Registered office changed on 02/07/99 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)
27 May 1999Secretary resigned (1 page)
27 May 1999Director resigned (1 page)