Hochkreuzstrasse 13
Austria
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2007(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 August 2013) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Patrick Shanley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathfields Farm Rotherhams Oak Lane Hockley Heath Solihull West Midlands B94 6RW |
Secretary Name | David Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | David Alan Stevens |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 May 2004) |
Role | Secretary |
Correspondence Address | The Maze Felcot Road Furnace Wood Felbridge East Grinstead West Sussex RH19 2QA |
Director Name | Colin Paul Manns |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2002) |
Role | Financial Controller |
Correspondence Address | 6 Chauson Grove Solihull West Midlands B91 3YQ |
Director Name | Teresa Enid Barlow |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 2003) |
Role | Group Treasurer |
Correspondence Address | Washington Cottage Finchfield Gardens Finchfield Wolverhampton West Midlands WV3 9LT |
Director Name | Andrew Stephen Poulsom |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Priory Gardens Oakwood Derby Derbyshire DE21 4TG |
Director Name | Thomas Michael Fahnemann |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2009) |
Role | CEO |
Correspondence Address | St. Agatha 99 4822 Bad Goisern Austria |
Director Name | Mr Christopher William Greenwood |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 November 2004) |
Role | Fin Controller |
Correspondence Address | 3 Norfolk Gardens Norfolk Road Sutton Coldfield West Midlands B75 6SS |
Director Name | Peter Ludwig Landl |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 04 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2005) |
Role | General Manager |
Correspondence Address | 2804 Rosebay Court Charlotte Nc 28210 United States |
Secretary Name | Mr Christopher William Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 November 2004) |
Role | Financial Advisor |
Correspondence Address | 3 Norfolk Gardens Norfolk Road Sutton Coldfield West Midlands B75 6SS |
Director Name | Glenn Anthony Burton Fletcher |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Cottage Owmby Road Searby North Lincolnshire DN38 6BD |
Secretary Name | Glenn Anthony Burton Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 February 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Cottage Owmby Road Searby North Lincolnshire DN38 6BD |
Director Name | Michael John Proctor |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 06 July 2012) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Yeldersley Lane Bradley Ashbourne Derbyshire DE6 1PJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Tencel Holding Overseas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,900,000 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2013 | Final Gazette dissolved following liquidation (1 page) |
16 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
16 May 2013 | Return of final meeting in a members' voluntary winding up (5 pages) |
14 December 2012 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 14 December 2012 (2 pages) |
14 December 2012 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 14 December 2012 (2 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Declaration of solvency (7 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Declaration of solvency (7 pages) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
28 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-09-28
|
23 July 2012 | Termination of appointment of Michael Proctor as a director (1 page) |
23 July 2012 | Termination of appointment of Michael John Proctor as a director on 6 July 2012 (1 page) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (12 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
28 April 2009 | Director appointed friedrich weninger (1 page) |
28 April 2009 | Director appointed friedrich weninger (1 page) |
7 April 2009 | Appointment Terminated Director thomas fahnemann (1 page) |
7 April 2009 | Appointment terminated director thomas fahnemann (1 page) |
25 November 2008 | Resolutions
|
25 November 2008 | Resolutions
|
25 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
25 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 November 2007 | Return made up to 15/09/07; full list of members (5 pages) |
7 November 2007 | Location of register of members (1 page) |
7 November 2007 | Location of register of members (1 page) |
7 November 2007 | Return made up to 15/09/07; full list of members (5 pages) |
8 September 2007 | Accounts made up to 31 December 2006 (10 pages) |
8 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 March 2007 | Secretary resigned;director resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 1 woodborough road nottingham NG1 3FG (1 page) |
15 March 2007 | Secretary resigned;director resigned (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 1 woodborough road nottingham NG1 3FG (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
19 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
4 October 2005 | Return made up to 15/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 15/09/05; full list of members (6 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 1 holme lane spondon derby derbyshire DE21 7BP (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 1 holme lane spondon derby derbyshire DE21 7BP (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
11 February 2005 | Location of register of members (1 page) |
11 February 2005 | Location of register of members (1 page) |
15 December 2004 | New secretary appointed;new director appointed (2 pages) |
15 December 2004 | New secretary appointed;new director appointed (2 pages) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
15 December 2004 | Secretary resigned;director resigned (1 page) |
1 November 2004 | Auditor's resignation (1 page) |
1 November 2004 | Auditor's resignation (1 page) |
24 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 15/09/04; full list of members (7 pages) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Secretary resigned;director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 September 2003 | Return made up to 15/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 15/09/03; full list of members (6 pages) |
15 September 2003 | Company name changed acordis LIMITED\certificate issued on 15/09/03 (2 pages) |
15 September 2003 | Company name changed acordis LIMITED\certificate issued on 15/09/03 (2 pages) |
28 August 2003 | Particulars of mortgage/charge (66 pages) |
28 August 2003 | Particulars of mortgage/charge (66 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 August 2003 | Particulars of mortgage/charge (11 pages) |
22 August 2003 | Particulars of mortgage/charge (11 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
18 August 2003 | Declaration of assistance for shares acquisition (12 pages) |
18 August 2003 | Declaration of assistance for shares acquisition (12 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Declaration of assistance for shares acquisition (14 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Declaration of assistance for shares acquisition (14 pages) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
26 November 2002 | £ ic 9392896/1000 06/11/02 £ sr 9391896@1=9391896 (2 pages) |
26 November 2002 | £ ic 9392896/1000 06/11/02 £ sr 9391896@1=9391896 (2 pages) |
14 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
14 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
8 October 2002 | Declaration of shares redemption:auditor's report (3 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Nc inc already adjusted 01/10/02 (2 pages) |
8 October 2002 | Ad 01/10/02--------- £ si 9392894@1=9392894 £ ic 2/9392896 (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
8 October 2002 | Ad 01/10/02--------- £ si 9392894@1=9392894 £ ic 2/9392896 (2 pages) |
8 October 2002 | Nc inc already adjusted 01/10/02 (2 pages) |
8 October 2002 | Declaration of shares redemption:auditor's report (3 pages) |
30 September 2002 | Director's particulars changed (1 page) |
30 September 2002 | Director's particulars changed (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (2 pages) |
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
25 October 2001 | Return made up to 15/09/01; no change of members (6 pages) |
25 October 2001 | Return made up to 15/09/01; no change of members (6 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
12 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
12 October 2000 | Return made up to 15/09/00; full list of members (7 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
7 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
7 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Resolutions
|
22 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
16 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
16 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
1 February 2000 | New director appointed (4 pages) |
1 February 2000 | New director appointed (4 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Ad 07/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | Ad 07/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 January 2000 | Particulars of mortgage/charge (8 pages) |
11 January 2000 | Particulars of mortgage/charge (8 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Memorandum and Articles of Association (8 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Memorandum and Articles of Association (8 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Declaration of assistance for shares acquisition (12 pages) |
4 January 2000 | Resolutions
|
4 January 2000 | Declaration of assistance for shares acquisition (12 pages) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | New director appointed (3 pages) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
25 November 1999 | Director resigned (1 page) |
16 November 1999 | Company name changed fortgrange LIMITED\certificate issued on 16/11/99 (2 pages) |
16 November 1999 | Company name changed fortgrange LIMITED\certificate issued on 16/11/99 (2 pages) |
15 September 1999 | Incorporation (24 pages) |
15 September 1999 | Incorporation (24 pages) |