GEA WESTFALIASURGE UK LIMITED

Register to unlock more data on OkredoRegister

GEA WESTFALIASURGE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03478117

Incorporation date

08/12/1997

Size

Full

Contacts

Registered address

Registered address

30 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire MK14 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon11/07/2011
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2011
First Gazette notice for voluntary strike-off
dot icon15/03/2011
Application to strike the company off the register
dot icon06/01/2011
Solvency Statement dated 13/12/10
dot icon06/01/2011
Statement of capital on 2011-01-07
dot icon03/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon29/12/2010
Statement by Directors
dot icon29/12/2010
Resolutions
dot icon30/11/2010
Termination of appointment of Joerg Romermann as a director
dot icon31/10/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon04/01/2010
Director's details changed for Joerg Romermann on 2009-10-01
dot icon04/01/2010
Director's details changed for Alan Paul Gerrard on 2009-10-01
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon04/01/2009
Return made up to 09/12/08; full list of members
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon22/09/2008
Appointment Terminated Director michael linley
dot icon22/09/2008
Director appointed alan paul gerrard
dot icon10/07/2008
Certificate of change of name
dot icon10/01/2008
Return made up to 09/12/07; full list of members
dot icon03/09/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
New director appointed
dot icon27/02/2007
Full accounts made up to 2005-12-31
dot icon06/01/2007
Return made up to 09/12/05; full list of members
dot icon06/01/2007
Return made up to 09/12/06; full list of members
dot icon25/07/2006
Director resigned
dot icon25/07/2006
Secretary resigned;director resigned
dot icon25/07/2006
New director appointed
dot icon25/07/2006
New secretary appointed
dot icon24/05/2006
Secretary's particulars changed;director's particulars changed
dot icon15/01/2006
Ad 12/12/05--------- £ si 1599998@1=1599998 £ ic 1/1599999
dot icon20/12/2005
Memorandum and Articles of Association
dot icon20/12/2005
Nc inc already adjusted 06/12/05
dot icon20/12/2005
Resolutions
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon25/01/2005
Return made up to 09/12/04; full list of members
dot icon02/11/2004
Director resigned
dot icon02/11/2004
Auditor's resignation
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon05/08/2004
Secretary's particulars changed;director's particulars changed
dot icon18/01/2004
Return made up to 09/12/03; full list of members
dot icon22/10/2003
Full accounts made up to 2002-09-30
dot icon31/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Director resigned
dot icon29/04/2003
New director appointed
dot icon12/03/2003
Certificate of change of name
dot icon05/03/2003
Certificate of change of name
dot icon06/02/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon21/01/2003
Secretary's particulars changed
dot icon21/01/2003
Return made up to 09/12/02; full list of members
dot icon21/01/2003
Secretary's particulars changed
dot icon06/08/2002
Auditor's resignation
dot icon03/08/2002
Full accounts made up to 2001-09-30
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon03/01/2002
Return made up to 09/12/01; full list of members
dot icon03/01/2002
Secretary's particulars changed
dot icon22/08/2001
New secretary appointed
dot icon07/08/2001
Secretary resigned
dot icon11/07/2001
Accounts made up to 2000-09-30
dot icon03/04/2001
Registered office changed on 04/04/01 from: old wolverton old wolverton road milton keynes MK12 5PY
dot icon18/12/2000
Return made up to 09/12/00; full list of members
dot icon28/09/2000
Particulars of mortgage/charge
dot icon18/05/2000
Accounts made up to 1999-09-30
dot icon07/03/2000
Certificate of change of name
dot icon06/03/2000
New secretary appointed
dot icon06/03/2000
Secretary resigned
dot icon16/12/1999
Return made up to 09/12/99; full list of members
dot icon16/12/1999
Secretary's particulars changed
dot icon27/09/1999
Accounts made up to 1998-12-31
dot icon23/09/1999
Resolutions
dot icon26/04/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon04/01/1999
Return made up to 09/12/98; full list of members
dot icon06/01/1998
New secretary appointed
dot icon05/01/1998
Resolutions
dot icon30/12/1997
New director appointed
dot icon30/12/1997
New secretary appointed
dot icon30/12/1997
Secretary resigned
dot icon30/12/1997
Director resigned
dot icon08/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Stephen
Director
31/03/2003 - 02/07/2006
3
Amo-Yartey, Humphrey
Director
31/03/2003 - 02/07/2006
6
HALLMARK SECRETARIES LIMITED
Nominee Secretary
08/12/1997 - 08/12/1997
9278
Hallmark Registrars Limited
Nominee Director
08/12/1997 - 08/12/1997
8288
Linley, Michael Robert
Director
25/02/2007 - 01/09/2008
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GEA WESTFALIASURGE UK LIMITED

GEA WESTFALIASURGE UK LIMITED is an(a) Dissolved company incorporated on 08/12/1997 with the registered office located at 30 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire MK14 5BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GEA WESTFALIASURGE UK LIMITED?

toggle

GEA WESTFALIASURGE UK LIMITED is currently Dissolved. It was registered on 08/12/1997 and dissolved on 11/07/2011.

Where is GEA WESTFALIASURGE UK LIMITED located?

toggle

GEA WESTFALIASURGE UK LIMITED is registered at 30 Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire MK14 5BW.

What does GEA WESTFALIASURGE UK LIMITED do?

toggle

GEA WESTFALIASURGE UK LIMITED operates in the Agents involved in the sale of machinery, industrial equipment, ships and aircraft (51.14 - SIC 2003) sector.

What is the latest filing for GEA WESTFALIASURGE UK LIMITED?

toggle

The latest filing was on 11/07/2011: Final Gazette dissolved via voluntary strike-off.