Ch-6403 Kuessnacht A/R
Foreign
Director Name | Mr Paul Lawson Thomas Morrow |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1994(41 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 26 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stone House Main Street Hethe Bicester Oxfordshire OX27 8ES |
Director Name | Bernard Joseph Parker |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 July 1989(36 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 13 Hilma Street Collaroy Plateau 2098 New South Wales Nsw 2095 |
Secretary Name | Mr John Andrew Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1989(36 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pumpkin Hill Cottage Pumpkin Hill Burnham Berkshire SL1 8QB |
Secretary Name | Bernard Joseph Parker |
---|---|
Nationality | Fustralian |
Status | Resigned |
Appointed | 23 February 1990(36 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 20 March 1990) |
Role | Company Director |
Correspondence Address | 11 Cannock Close Maidenhead Berkshire SL6 1XB |
Secretary Name | Mrs Arlene Mary Bocking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1990(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1996) |
Role | Secretary |
Correspondence Address | 39 Ancil Avenue Launton Bicester Oxfordshire OX6 0DL |
Secretary Name | Amanda Jayne Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(42 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 58 Winchester Close Banbury Oxfordshire OX16 4FP |
Secretary Name | Aderemi Adetokunbo Abass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(48 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 August 2011) |
Role | Company Director |
Correspondence Address | 37 Cotswolds Way Calvert Buckinghamshire MK18 2FS |
Telephone | 01869 322440 |
---|---|
Telephone region | Bicester |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Emu Ag 100.00% Ordinary |
---|
Latest Accounts | 28 February 2014 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 May 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 19 May 2015 (1 page) |
3 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
3 December 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
28 August 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
14 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
26 November 2012 | Accounts for a dormant company made up to 29 February 2012 (6 pages) |
8 October 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of Aderemi Abass as a secretary (1 page) |
8 October 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Termination of appointment of Aderemi Abass as a secretary (1 page) |
19 July 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
22 December 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
14 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
14 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
10 December 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
16 November 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
16 November 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
24 July 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
24 July 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
21 November 2005 | Group of companies' accounts made up to 28 February 2005 (6 pages) |
21 November 2005 | Group of companies' accounts made up to 28 February 2005 (6 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 December 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
17 December 2004 | Accounts for a dormant company made up to 29 February 2004 (6 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 September 2003 | Return made up to 31/05/03; full list of members
|
3 September 2003 | Return made up to 31/05/03; full list of members
|
23 June 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
23 June 2003 | Accounts for a dormant company made up to 28 February 2003 (6 pages) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
7 August 2002 | New secretary appointed (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/05/02; full list of members (7 pages) |
7 August 2002 | New secretary appointed (1 page) |
7 August 2002 | Secretary resigned (1 page) |
4 October 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
4 October 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
19 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
6 June 2000 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
4 October 1999 | Secretary's particulars changed (1 page) |
4 October 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
17 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
14 April 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
14 April 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
4 June 1998 | Return made up to 31/05/98; full list of members
|
4 June 1998 | Return made up to 31/05/98; full list of members
|
8 April 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
8 April 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
6 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
6 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
4 April 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
4 April 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | Secretary resigned (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
1 July 1996 | Return made up to 31/05/96; full list of members
|
1 July 1996 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members
|
1 July 1996 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
7 June 1995 | Accounts for a dormant company made up to 28 February 1995 (5 pages) |
7 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
7 June 1995 | Accounts for a dormant company made up to 28 February 1995 (5 pages) |