Walsall
West Midlands
WS5 3PQ
Secretary Name | John Brian Haddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 20 December 2016) |
Role | Accountant |
Correspondence Address | 12 Moffat Close Bradford West Yorkshire BD6 3RL |
Director Name | Mr Markus Tenbrink |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 July 2010(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 20 December 2016) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
Director Name | Dr Jorg Matthias Grossman |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 February 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2005) |
Role | Exec Vice Pres Finance |
Correspondence Address | Georg Kalb Str 14 82049 Pullach Germany |
Director Name | Hanno Dieter Wentzler |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 February 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2005) |
Role | President |
Correspondence Address | Gutenbergstrabe 1 Munchen 80638 Germany |
Secretary Name | Michael Rochansky |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 February 2004(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2005) |
Role | President |
Correspondence Address | Chem Trend Deutschland Gmbh Robert Koch Str Norderstedt 22851 Germany |
Secretary Name | Philip Arnold Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2006) |
Role | Company Director |
Correspondence Address | 27 Foxhill Grove Queensbury Bradford West Yorkshire BD13 2JN |
Director Name | Harald Neubauer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 June 2010) |
Role | Executive Director |
Country of Residence | Germany |
Correspondence Address | Flurstrasse 63b Eichenau 82223 Germany |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | 1 Fcs Interim Holding Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 October 2014 | Registered office address changed from Hough Mills Bradford Road Northowram Halifax West Yorkshire Hxz3 7Bn to Unit 10 Longbow Close Bradley Huddersfield HD2 1GQ on 19 October 2014 (1 page) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
5 December 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
15 September 2010 | Appointment of Mr Markus Tenbrink as a director (2 pages) |
17 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 July 2010 | Termination of appointment of Harald Neubauer as a director (1 page) |
12 April 2010 | Director's details changed for Harald Neubauer on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Liam Paul Mcgill on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Liam Paul Mcgill on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Harald Neubauer on 1 October 2009 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 April 2008 | Return made up to 28/01/08; full list of members (3 pages) |
3 June 2007 | Accounts made up to 31 December 2006 (5 pages) |
2 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Return made up to 28/01/07; full list of members (2 pages) |
23 April 2007 | New secretary appointed (1 page) |
10 April 2006 | Accounts made up to 31 December 2005 (5 pages) |
17 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
23 June 2005 | Accounts made up to 31 December 2004 (5 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
17 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
8 February 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page) |
28 January 2004 | Incorporation (13 pages) |