Company NameAuktionslogistik Tw Limited
Company StatusDissolved
Company Number06038246
CategoryPrivate Limited Company
Incorporation Date29 December 2006(17 years, 4 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Thomas WÖRns
Date of BirthNovember 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed01 August 2014(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 Bollenberg
Aglasterhausen
74858
Director NameGudrun Baerbel Lotter-Yildiz
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed29 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Bollenberg 1
Aglasterhausen
74858
Germany
Secretary NameRealtor And Capital Center Ltd (Corporation)
StatusResigned
Appointed29 December 2006(same day as company formation)
Correspondence Address46 Peel Street
Hull
HU3 1QR

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

Shareholders

1 at £1Gudrun Baerbel Lotter-yildiz
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 August 2014Termination of appointment of Gudrun Baerbel Lotter-Yildiz as a director on 1 August 2014 (1 page)
1 August 2014Appointment of Mr. Thomas Wörns as a director on 1 August 2014 (2 pages)
1 August 2014Appointment of Mr. Thomas Wörns as a director on 1 August 2014 (2 pages)
1 August 2014Termination of appointment of Gudrun Baerbel Lotter-Yildiz as a director on 1 August 2014 (1 page)
29 May 2014Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 May 2014Annual return made up to 29 December 2012 with a full list of shareholders (14 pages)
29 May 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(14 pages)
29 May 2014Administrative restoration application (3 pages)
29 May 2014Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 29 May 2014 (2 pages)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
24 January 2012Termination of appointment of Realtor and Capital Center Ltd as a secretary (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 5 April 2011 (1 page)
21 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 June 2010Registered office address changed from Kingston House 48 Peel Street Hull Humberside HU3 1QR on 10 June 2010 (1 page)
7 January 2010Director's details changed for Gudrun Baerbel Lotter-Yildiz on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Realtor and Capital Center Ltd on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Gudrun Baerbel Lotter-Yildiz on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Realtor and Capital Center Ltd on 7 January 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 January 2009Return made up to 29/12/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from 46 peel street hull HU3 1QR (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 February 2008Return made up to 29/12/07; full list of members (2 pages)
29 December 2006Incorporation (14 pages)