SCHNEIDER BRANDS LIMITED

SCHNEIDER BRANDS LIMITED

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

    Company NameSCHNEIDER BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01065987
    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 SCHNEIDER BRANDS LIMITED?

    • (7499) /

    Where is SCHNEIDER BRANDS LIMITED located?

    Registered Office Address
    Stafford Park 5
    Telford
    TF3 3BL Salop
    Undeliverable Registered Office AddressNo

    What were the previous names of SCHNEIDER BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERLIN GERIN (U.K.) LIMITEDAug 15, 1972Aug 15, 1972

    What are the latest accounts for SCHNEIDER BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for SCHNEIDER BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2010

    • Capital: GBP 30.250000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account to £30.25 17/12/2010
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Oct 07, 2010

    • Capital: GBP 30.25
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Application to strike the company off the register

    3 pagesDS01

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

    6 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Caroline Ann Sands on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Trevor Lambeth on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Ann Sands on Oct 01, 2009

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of SCHNEIDER BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANDS, Caroline Ann
    Stafford Park 5
    Telford
    TF3 3BL Salop
    Secretary
    Stafford Park 5
    Telford
    TF3 3BL Salop
    British77138010002
    LAMBETH, Trevor
    Stafford Park 5
    Telford
    TF3 3BL Salop
    Director
    Stafford Park 5
    Telford
    TF3 3BL Salop
    EnglandBritish85777080001
    SANDS, Caroline Ann
    Stafford Park 5
    Telford
    TF3 3BL Salop
    Director
    Stafford Park 5
    Telford
    TF3 3BL Salop
    EnglandBritish77138010002
    DEAVES, Martin Christopher
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    Secretary
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    British68946170002
    VAN RISTELL, David
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    Secretary
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    British98984100001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BENJELLOUN, Allal
    70 Claremont Road
    Highgate
    N6 5BY London
    Director
    70 Claremont Road
    Highgate
    N6 5BY London
    Moroccan120829210002
    BILLAT, Georges Constant Marie
    7 Rue De Cret
    FOREIGN 38320 Eybens
    France
    Director
    7 Rue De Cret
    FOREIGN 38320 Eybens
    France
    French26149290001
    DEAVES, Martin Christopher
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    Director
    80 East Park Farm Drive
    Charvil
    RG10 9US Reading
    Berkshire
    EnglandBritish68946170002
    GARDNER, Peter Barrington
    The Oaks Conquermoor
    Tibberton
    TF10 8PG Newport
    Shropshire
    Director
    The Oaks Conquermoor
    Tibberton
    TF10 8PG Newport
    Shropshire
    British25992160001
    GLENARD, Marc Marie-Louis Gabriel
    19 Rue Lumiere
    FOREIGN 38100 Grenoble
    France
    Director
    19 Rue Lumiere
    FOREIGN 38100 Grenoble
    France
    French9150620001
    NICOD, Jacques
    25 Cottesmore Court
    Stanford Road
    W8 5QN London
    Director
    25 Cottesmore Court
    Stanford Road
    W8 5QN London
    French10739980003
    VAN RISTELL, David
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    Director
    The Eyrie 4 Osprey Grove
    The Village Green
    TF1 6ND Apley Castle Park
    Shropshire
    British98984100001

    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