GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD
Status | DISSOLVED |
Company No. | 01297192 |
Category | Private Limited Company |
Incorporated | 04 Feb 1977 |
Age | 47 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 29 May 2012 |
Years | 12 years, 6 days |
SUMMARY
GERMANISCHER LLOYD INDUSTRIAL SERVICES (UK) LTD is an dissolved private limited company with number 01297192. It was incorporated 47 years, 4 months ago, on 04 February 1977 and it was dissolved 12 years, 6 days ago, on 29 May 2012. The company address is 89 Bridge Road 89 Bridge Road, Lowestoft, NR32 3LN, Suffolk.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Feb 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address
Date: 26 Apr 2011
Action Date: 26 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-26
Old address: Holywell Park New Ashby Road Loughborough Leicestershire LE11 3GR
Documents
Liquidation voluntary declaration of solvency
Date: 20 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Apr 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 07 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Davies
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type small
Date: 15 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Accounts with accounts type small
Date: 10 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed arthur william stoddart
Documents
Legacy
Date: 28 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 28 Jan 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director john morgan
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed jane davies
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director lutz wittenberg
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed paul shrieve
Documents
Legacy
Date: 22 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher bolton
Documents
Legacy
Date: 22 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 22/09/2008 from keyword house, viking road gapton hall great yarmouth norfolk NR31 0NU
Documents
Accounts with accounts type small
Date: 16 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary rowena watts
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed dr john david morgan
Documents
Resolution
Date: 02 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2008
Category: Capital
Type: 169
Description: Gbp ic 205334/180374 23/05/08 gbp sr 24960@1=24960
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director neil sandberg
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director dietmar grund
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 04 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 04/02/08 from: enterprise court gapton hall road great yarmouth norfolk NR31 0ND
Documents
Accounts with accounts type small
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Certificate change of name company
Date: 05 Jul 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ocb germanischer lloyd LIMITED\certificate issued on 05/07/06
Documents
Accounts with accounts type small
Date: 05 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type small
Date: 19 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 25 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type small
Date: 29 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/01; full list of members
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 27 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 27/11/01 from: 3RD floor simpson house 6 cherry orchard road croydon surrey CR9 6BE
Documents
Legacy
Date: 27 Nov 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 03 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/00; full list of members
Documents
Legacy
Date: 27 Dec 2000
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/99; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Apr 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 09/04/99 from: third floor simpson house 6 cherry orchard road croydon SURREYCR9 6BE
Documents
Legacy
Date: 08 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/98; no change of members
Documents
Legacy
Date: 08 Apr 1999
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 08/04/99
Documents
Legacy
Date: 30 Jul 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 23 Mar 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/97; full list of members
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/96; full list of members
Documents
Legacy
Date: 19 Dec 1996
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Accounts with accounts type full
Date: 26 Sep 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 14 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/95; full list of members
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 13 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 03 Nov 1995
Category: Capital
Type: 88(2)R
Description: Ad 21/09/95--------- £ si 100001@1=100001 £ ic 5333/105334
Documents
Resolution
Date: 03 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Nov 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Nov 1995
Category: Capital
Type: 123
Description: £ nc 25334/225334 21/09/95
Documents
Certificate change of name company
Date: 26 Oct 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed offshore certification bureau li mited\certificate issued on 27/10/95
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
18 BALBEGGIE TERRACE,DUNDEE,DD4 8RL
Number: | SC530793 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | OC422192 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
21-22 RIVERSIDE INDUSTRIAL,RUGELEY,WS15 2YR
Number: | 05758798 |
Status: | ACTIVE |
Category: | Private Limited Company |
OMEGA ASBESTOS CONSULTING LIMITED
WELLSPRINGS BUSINESS CENTRE DURHAM ROAD WEST,DURHAM,DH6 5AU
Number: | 07307832 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HAIR LOUNGE,CHATHAM,ME4 4PG
Number: | 07373780 |
Status: | ACTIVE |
Category: | Private Limited Company |
28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA
Number: | 07133147 |
Status: | ACTIVE |
Category: | Private Limited Company |