This company is commonly known as Schlegel Automotive Europe Limited. The company was founded 24 years ago and was given the registration number 03871320. The firm's registered office is in LEICESTER. You can find them at 38 De Montfort Street, , Leicester, Leicestershire. This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | SCHLEGEL AUTOMOTIVE EUROPE LIMITED |
---|---|---|
Company Number | : | 03871320 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 November 1999 |
End of financial year | : | 31 March 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 De Montfort Street, Leicester, Leicestershire, LE1 7GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 Abbey Fields Close, London, NW10 7EG | Secretary | 03 March 2009 | Active |
38, De Montfort Street, Leicester, LE1 7GS | Director | 11 July 2011 | Active |
114, Chittaranjan Avenue, Kolkata, India, 700073 | Director | 16 December 2008 | Active |
4 Digby Close, Tilton On The Hill, Leicester, LE7 9LL | Secretary | 27 May 2005 | Active |
9 Gullimans Way, Leamington Spa, CV31 1LA | Secretary | 17 March 2003 | Active |
10 Rockingham Hills, Oundle, PE8 4QA | Secretary | 28 March 2000 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 04 November 1999 | Active |
5 Burlington Road, Redland, Bristol, BS6 6TJ | Director | 19 March 2008 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 04 November 1999 | Active |
55 Bushy Park Road, Teddington, TW11 9DQ | Director | 28 September 2007 | Active |
Meadow View, Astley, Stourport, DY13 0RH | Director | 28 March 2000 | Active |
24 Roxborough Heights, College Road, Middlesex, HA11GN | Director | 09 April 2008 | Active |
G-7 Shanti Apartments, Sector 13, Rohini, Delhi, India, 110085 | Director | 14 September 2010 | Active |
1201,, Satsang Tower, Upper Govind Nagar, Malad (E), Mumbai, India, 400 097 | Director | 19 March 2008 | Active |
Flat 116, Sunflower Garden, 74 Topsia Road (South), Kolkata, India, | Director | 16 December 2008 | Active |
Rosedean, Southam Street, Kineton, Warwick, CV35 0LW | Director | 10 September 2008 | Active |
Rosadene, Southam Street, Kineton, CV34 0LW | Director | 01 December 2004 | Active |
Panchsheel Apartment, 493/B/1 G T Road(South), Howrah, India, 711102 | Director | 03 March 2009 | Active |
Flat 118 Stafford Court, London, W8 7DR | Director | 01 December 2004 | Active |
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH | Director | 28 March 2000 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 04 November 1999 | Active |
6 Montpellier Close, Coventry, CV3 5PL | Director | 28 March 2000 | Active |
99 Warkton Lane, Barton Seagrave, Kettering, NN15 5AB | Director | 10 February 2003 | Active |
3 Manor Park Drive, Westoning, MK45 5LS | Director | 04 January 2002 | Active |
3 Manor Park Drive, Westoning, MK45 5LS | Director | 28 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2019-04-05 | Insolvency | Order of court restoration previously creditors voluntary liquidation. | Download |
2018-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2018-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2017-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-10-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2013-10-03 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2013-09-23 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2013-05-03 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-12-07 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2012-11-23 | Insolvency | Liquidation in administration proposals. | Download |
2012-10-11 | Address | Change registered office address company with date old address. | Download |
2012-10-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2012-07-09 | Accounts | Accounts with accounts type full. | Download |
2012-03-01 | Officers | Termination director company with name. | Download |
2011-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-09-13 | Officers | Appoint person director company with name. | Download |
2011-09-12 | Officers | Termination director company with name. | Download |
2011-06-24 | Accounts | Accounts with accounts type full. | Download |
2011-01-11 | Accounts | Accounts with accounts type full. | Download |
2010-11-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-21 | Officers | Termination director company with name. | Download |
2010-09-22 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.