LINNHOFF MARCH INTERNATIONAL

Register to unlock more data on OkredoRegister

LINNHOFF MARCH INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01743043

Incorporation date

27/07/1983

Size

Full

Classification

-

Contacts

Registered address

Registered address

Kbc House, 42-50 Hersham Road, Walton On Thames, Surrey KT12 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1987)
dot icon20/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2012
First Gazette notice for voluntary strike-off
dot icon01/05/2012
Resolutions
dot icon30/04/2012
Application to strike the company off the register
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon22/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon02/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon03/12/2009
Register(s) moved to registered inspection location
dot icon02/12/2009
Register inspection address has been changed
dot icon28/05/2009
Return made up to 08/05/09; full list of members
dot icon28/10/2008
Accounts made up to 2007-12-31
dot icon04/06/2008
Declaration of assent for reregistration to UNLTD
dot icon04/06/2008
Members' assent for rereg from LTD to UNLTD
dot icon04/06/2008
Re-registration of Memorandum and Articles
dot icon04/06/2008
Certificate of re-registration from Limited to Unlimited
dot icon04/06/2008
Application for reregistration from LTD to UNLTD
dot icon04/06/2008
Resolutions
dot icon28/05/2008
Return made up to 08/05/08; full list of members
dot icon27/05/2008
Location of register of members (non legible)
dot icon22/05/2008
Resolutions
dot icon18/12/2007
Certificate of change of name
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon12/06/2007
Resolutions
dot icon07/05/2007
Return made up to 08/05/07; full list of members
dot icon03/08/2006
Auditor's resignation
dot icon29/06/2006
Accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 08/05/06; full list of members
dot icon31/05/2006
Location of register of members (non legible)
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon16/02/2006
Resolutions
dot icon31/05/2005
Return made up to 08/05/05; full list of members
dot icon04/05/2005
Accounts made up to 2004-12-31
dot icon20/03/2005
Return made up to 26/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon29/02/2004
Return made up to 26/01/04; full list of members
dot icon23/12/2003
Director resigned
dot icon22/07/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon09/04/2003
Return made up to 26/01/03; full list of members
dot icon27/01/2003
Director resigned
dot icon07/11/2002
Director's particulars changed
dot icon28/10/2002
Declaration of satisfaction of mortgage/charge
dot icon02/09/2002
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon23/07/2002
New director appointed
dot icon05/07/2002
Location of register of members
dot icon25/04/2002
Auditor's resignation
dot icon11/04/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon03/04/2002
Registered office changed on 04/04/02 from: targeting house, gadbrook park rudheath, northwich, cheshire CW9 7UZ
dot icon03/04/2002
Secretary resigned
dot icon03/04/2002
Director resigned
dot icon03/04/2002
Director resigned
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New director appointed
dot icon03/04/2002
New secretary appointed
dot icon11/03/2002
Declaration of satisfaction of mortgage/charge
dot icon20/02/2002
Accounts for a small company made up to 2001-06-30
dot icon07/02/2002
Return made up to 26/01/02; full list of members
dot icon11/03/2001
New director appointed
dot icon06/03/2001
Accounts for a small company made up to 2000-06-30
dot icon22/02/2001
Return made up to 26/01/01; full list of members
dot icon04/01/2001
Director resigned
dot icon11/09/2000
Accounting reference date extended from 31/12/99 to 30/06/00
dot icon16/02/2000
Return made up to 26/01/00; full list of members
dot icon31/08/1999
Secretary resigned
dot icon31/08/1999
New secretary appointed
dot icon12/07/1999
Accounts for a small company made up to 1998-12-31
dot icon01/07/1999
New secretary appointed
dot icon01/07/1999
Secretary resigned
dot icon04/02/1999
Return made up to 26/01/99; no change of members
dot icon04/02/1999
Director's particulars changed
dot icon24/08/1998
Director's particulars changed
dot icon20/08/1998
Accounts for a small company made up to 1997-12-31
dot icon23/02/1998
Return made up to 26/01/98; no change of members
dot icon23/02/1998
Director's particulars changed
dot icon26/10/1997
Secretary resigned
dot icon26/10/1997
New secretary appointed
dot icon08/10/1997
Accounts for a small company made up to 1996-12-31
dot icon14/04/1997
Return made up to 26/01/97; full list of members
dot icon01/02/1997
Accounts for a small company made up to 1995-12-31
dot icon24/11/1996
Director resigned
dot icon24/11/1996
New director appointed
dot icon24/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon27/03/1996
Director resigned
dot icon05/02/1996
Return made up to 26/01/96; no change of members
dot icon05/02/1996
Director's particulars changed
dot icon05/02/1996
Director resigned
dot icon22/01/1996
Registered office changed on 23/01/96 from: brook house, 70 spring gardens, manchester, M2 2BQ
dot icon28/12/1995
Accounts for a small company made up to 1994-12-31
dot icon18/12/1995
Particulars of mortgage/charge
dot icon22/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon16/10/1995
Declaration of satisfaction of mortgage/charge
dot icon26/06/1995
New secretary appointed
dot icon26/06/1995
Secretary resigned;director resigned
dot icon30/05/1995
Director resigned
dot icon23/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon03/05/1995
Return made up to 08/02/95; no change of members
dot icon12/03/1995
Particulars of mortgage/charge
dot icon29/01/1995
Accounts for a small company made up to 1993-12-31
dot icon29/01/1995
Secretary resigned;new secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Delivery ext'd 3 mth 31/12/93
dot icon18/04/1994
Return made up to 08/02/94; full list of members
dot icon18/04/1994
Director's particulars changed
dot icon10/02/1994
Accounts for a small company made up to 1992-12-31
dot icon19/10/1993
Declaration of satisfaction of mortgage/charge
dot icon06/10/1993
Particulars of mortgage/charge
dot icon16/09/1993
New director appointed
dot icon16/09/1993
New director appointed
dot icon28/06/1993
Delivery ext'd 3 mth 31/12/92
dot icon21/06/1993
Ad 18/03/93--------- £ si 9@1=9 £ ic 76/85
dot icon18/03/1993
Secretary resigned;new secretary appointed
dot icon14/02/1993
Return made up to 08/02/93; no change of members
dot icon03/02/1993
Accounts for a small company made up to 1991-12-31
dot icon03/09/1992
£ sr 24@1 31/12/91
dot icon23/08/1992
Memorandum and Articles of Association
dot icon23/08/1992
Resolutions
dot icon23/08/1992
Resolutions
dot icon29/06/1992
Return made up to 26/02/92; full list of members; amend
dot icon17/02/1992
Accounts for a small company made up to 1990-12-31
dot icon13/02/1992
Director resigned
dot icon13/02/1992
Return made up to 26/02/92; no change of members
dot icon14/11/1991
Delivery ext'd 3 mth 31/12/91
dot icon03/09/1991
New director appointed
dot icon03/06/1991
Accounts for a small company made up to 1989-12-31
dot icon04/03/1991
Return made up to 26/02/91; full list of members
dot icon23/02/1991
Director resigned;new director appointed
dot icon05/08/1990
Particulars of mortgage/charge
dot icon20/03/1990
Director resigned
dot icon07/02/1990
Accounts for a small company made up to 1988-12-31
dot icon22/11/1989
Return made up to 06/11/89; full list of members
dot icon10/10/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon09/10/1989
Return made up to 31/12/88; full list of members
dot icon27/06/1989
New director appointed
dot icon07/06/1989
Accounts for a small company made up to 1987-12-31
dot icon23/05/1989
Return made up to 17/03/88; full list of members
dot icon06/07/1988
New director appointed
dot icon19/10/1987
Accounts for a small company made up to 1986-12-31
dot icon12/08/1987
Return made up to 17/03/87; full list of members
dot icon13/05/1987
Accounts for a small company made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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
Cookson, Ian Stuart
Director
25/10/1996 - 12/12/2000
1
Kotzabasakis, Emmanuil, Dr
Director
04/08/1993 - 25/10/1996
1
Camm, Richard John
Director
04/08/1993 - 23/01/1996
3
Norman, Colin Peter
Secretary
03/10/1997 - 28/06/1999
2
Wild, Steven
Secretary
30/01/1995 - 28/04/1995
1

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 LINNHOFF MARCH INTERNATIONAL

LINNHOFF MARCH INTERNATIONAL is an(a) Dissolved company incorporated on 27/07/1983 with the registered office located at Kbc House, 42-50 Hersham Road, Walton On Thames, Surrey KT12 1RZ. 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 LINNHOFF MARCH INTERNATIONAL?

toggle

LINNHOFF MARCH INTERNATIONAL is currently Dissolved. It was registered on 27/07/1983 and dissolved on 20/08/2012.

Where is LINNHOFF MARCH INTERNATIONAL located?

toggle

LINNHOFF MARCH INTERNATIONAL is registered at Kbc House, 42-50 Hersham Road, Walton On Thames, Surrey KT12 1RZ.

What is the latest filing for LINNHOFF MARCH INTERNATIONAL?

toggle

The latest filing was on 20/08/2012: Final Gazette dissolved via voluntary strike-off.