This company is commonly known as Rettig Heating Group Uk Limited. The company was founded 24 years ago and was given the registration number 03912831. The firm's registered office is in LEEDS. You can find them at Kpmg Llp, 1 Sovereign Square, Leeds, . This company's SIC code is 7415 - Holding Companies including Head Offices.
Name | : | RETTIG HEATING GROUP UK LIMITED |
---|---|---|
Company Number | : | 03912831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 January 2000 |
End of financial year | : | 31 December 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kpmg Llp, 1 Sovereign Square, Leeds, LS1 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Viewlands, Osborne Avenue, Hexham, NE46 3JN | Secretary | 24 April 2007 | Active |
10 Lyons Road, Garden Village, Richmond, DL10 4NS | Director | 24 April 2007 | Active |
Kpmg Llp, 1 Sovereign Street, Leeds, England, LS1 4DA | Director | 27 January 2017 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 25 January 2000 | Active |
3 The Fellside, Kenton, Newcastle Upon Tyne, NE3 4LJ | Secretary | 23 January 2001 | Active |
10 Lyons Road, Garden Village, Richmond, DL10 4NS | Secretary | 01 October 2002 | Active |
Polderstrat 5a, Westerlo 2260, Belgium, FOREIGN | Secretary | 14 March 2000 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 25 January 2000 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 25 January 2000 | Active |
The Dower House Main Street, Winster, Matlock, DE4 2DH | Director | 14 June 2001 | Active |
Mortvagen 15b, 62170 Esbo, Finland, | Director | 23 December 2003 | Active |
Waterkasteelstraat 38, Bilzen 3740, Belgium, FOREIGN | Director | 14 March 2000 | Active |
Vogel 4 Nootstrabe 11, 8661 Wartberg, Austria, | Director | 01 September 2004 | Active |
Asenatie 1 Ag, Kavniainen, Finland, | Director | 23 September 2005 | Active |
Ursinsgatan 3a-27, 20100 Abo, Finland, | Director | 23 December 2003 | Active |
Caesarlaan 2, 3584 An Utrecht, Holland, FOREIGN | Director | 23 December 2003 | Active |
Kleine Looiersstraat 20, Maastricht, Netherlands, | Director | 23 January 2001 | Active |
26 Cliftonville Avenue, Grainger Park Estate, Newcastle Upon Tyne, Tyne And Wear, NE4 8RT | Director | 23 January 2001 | Active |
Polderstrat 5a, Westerlo 2260, Belgium, FOREIGN | Director | 14 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-12 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-01-31 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-11-10 | Insolvency | Liquidation miscellaneous. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.