STIEBER FORMSPRAG LIMITED

STIEBER FORMSPRAG LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSTIEBER FORMSPRAG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00469640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STIEBER FORMSPRAG LIMITED?

    • (6713) /
    • (7134) /

    Where is STIEBER FORMSPRAG LIMITED located?

    Registered Office Address
    Newsome Vaughan
    Greyfriars House Greyfriars Lane
    CV1 2GW Coventry
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of STIEBER FORMSPRAG LIMITED?

    Previous Company Names
    Company NameFromUntil
    H & P BAELZ LIMITEDDec 31, 1978Dec 31, 1978
    HYDRAULICS & PNEUMATICS LIMITED Jun 14, 1949Jun 14, 1949

    What are the latest accounts for STIEBER FORMSPRAG LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for STIEBER FORMSPRAG LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Jeffrey Clarke as a director

    2 pagesTM01

    Annual return made up to Aug 28, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2010

    Statement of capital on Sep 09, 2010

    • Capital: GBP 2,141,986
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2008

    7 pagesAA

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    5 pages363a

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Total exemption full accounts made up to Dec 31, 2005

    7 pagesAA

    legacy

    3 pages288a

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2004

    7 pagesAA

    legacy

    5 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of STIEBER FORMSPRAG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAIDMENT, Michael Edwin Walter
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    Secretary
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    British29336340001
    MAIDMENT, Michael Edwin Walter
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    Director
    1 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    EnglandBritish29336340001
    BUSE, Martin Richard
    14 Sherfield Close
    BH8 0NT Bournemouth
    Dorset
    Secretary
    14 Sherfield Close
    BH8 0NT Bournemouth
    Dorset
    British46188990001
    CADDICK, Albert James
    12 Fox Close
    Seisdon
    WV5 7HE Wolverhampton
    Secretary
    12 Fox Close
    Seisdon
    WV5 7HE Wolverhampton
    British52407360001
    MARTH, Letitia Dianne
    23732 Mccutcheonville Road
    Perrysberg
    Ohio 43551
    United States Of America
    Secretary
    23732 Mccutcheonville Road
    Perrysberg
    Ohio 43551
    United States Of America
    British66796810001
    MILLIKEN, David Stuart
    10 Hollybrow
    Bourneville Village Trust
    B29 4LX Birmingham
    Secretary
    10 Hollybrow
    Bourneville Village Trust
    B29 4LX Birmingham
    British37115380001
    MURPHY, Peter John
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    Secretary
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    British5874670001
    OLIVER, Richard David
    45 Sedley Grove
    Harefield
    UB9 6JB Uxbridge
    Middlesex
    Secretary
    45 Sedley Grove
    Harefield
    UB9 6JB Uxbridge
    Middlesex
    British46187470001
    POLLOCK, Robert Evans
    29 Walnut Creek Drive
    Holland
    Ohio Oh 43528
    Ohio
    Secretary
    29 Walnut Creek Drive
    Holland
    Ohio Oh 43528
    Ohio
    American89133770001
    SIMS, Michael Peter
    Jasmine Cottage Lower Hampton Road
    TW16 5RS Sudbury On Thames
    Middlesex
    Secretary
    Jasmine Cottage Lower Hampton Road
    TW16 5RS Sudbury On Thames
    Middlesex
    British13118560001
    SIMS, Michael Peter
    Jasmine Cottage Lower Hampton Road
    TW16 5RS Sudbury On Thames
    Middlesex
    Secretary
    Jasmine Cottage Lower Hampton Road
    TW16 5RS Sudbury On Thames
    Middlesex
    British13118560001
    BARBER, Elizabeth Mary
    2 Murray House
    Murray Road
    KT16 0HW Ottershaw
    Surrey
    Director
    2 Murray House
    Murray Road
    KT16 0HW Ottershaw
    Surrey
    British45098270003
    BEHAM, Joseph Alan
    6029 Wild Ivy Court Sylvania
    Ohio
    43560 Usa
    Director
    6029 Wild Ivy Court Sylvania
    Ohio
    43560 Usa
    American56706690001
    CLARKE, Jeffrey
    210 Indiania Avenue
    Perryburg
    Ohio
    43551
    Us
    Director
    210 Indiania Avenue
    Perryburg
    Ohio
    43551
    Us
    American119042760001
    FERGUSON, Brian David
    Holly Tree House
    Main Street, Clanfield
    OX18 2SP Bampton
    Oxfordshire
    Director
    Holly Tree House
    Main Street, Clanfield
    OX18 2SP Bampton
    Oxfordshire
    British66947720001
    FILCEK, Rodney Raymond
    5340 Brandy Lane
    43560 Sylvania
    Ohio
    Usa
    Director
    5340 Brandy Lane
    43560 Sylvania
    Ohio
    Usa
    American30264310001
    GAGNE, John Stephen
    22 Stratton Place
    48236 Gross Point Shores
    Michigan
    Usa
    Director
    22 Stratton Place
    48236 Gross Point Shores
    Michigan
    Usa
    American30264320001
    MURPHY, Peter John
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    Director
    7 Seaton Close
    Burbage
    LE10 2BW Hinckley
    Leicestershire
    United KingdomBritish5874670001
    MURRAY, Stuart Malcolm
    15 The Berkeleys
    Fetcham
    KT22 9DW Leatherhead
    Surrey
    Director
    15 The Berkeleys
    Fetcham
    KT22 9DW Leatherhead
    Surrey
    EnglandBritish21600390001
    OLIVER, Richard David
    Hazelbank
    Marley Lane
    GU27 3RF Haslemere
    Surrey
    Director
    Hazelbank
    Marley Lane
    GU27 3RF Haslemere
    Surrey
    British46187470002
    REID, James Alexander
    Squirrels Oak
    Honeysuckle Lane
    GU35 8EH Headley Down Bordon
    Hampshire
    Director
    Squirrels Oak
    Honeysuckle Lane
    GU35 8EH Headley Down Bordon
    Hampshire
    British45098780001
    SHULTZ, Edward
    7164 Forest Brook Drive
    43560 Sylvania
    Ohio
    Usa
    Director
    7164 Forest Brook Drive
    43560 Sylvania
    Ohio
    Usa
    American45098000001
    SIMS, Michael Peter
    Orchard Cottage Wey Road
    KT13 8HR Weybridge
    Surrey
    Director
    Orchard Cottage Wey Road
    KT13 8HR Weybridge
    Surrey
    United KingdomOther13118560002
    WILLE, Warren Ray
    5946 Sweetwater Street
    FOREIGN Toledo
    Ohio 73614
    Usa
    Director
    5946 Sweetwater Street
    FOREIGN Toledo
    Ohio 73614
    Usa
    American30248020001
    WILSON, Dean L
    8771 Birch Bark Drive
    Sylvania
    Ohio 43560
    Usa
    Director
    8771 Birch Bark Drive
    Sylvania
    Ohio 43560
    Usa
    American92621850001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0