About

Registered Number: 01850836
Date of Incorporation: 25/09/1984 (39 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2019 (5 years ago)
Registered Address: Unit C The Sidings, Station Road, Ampthill, Bedfordshire, MK45 2QY

 

Eckart (UK) Ltd was established in 1984. We do not know the number of employees at Eckart (UK) Ltd. This company has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHUETT, Wolfgang, Dr 01 November 2012 - 1
BOEKE, Elmar 04 October 2005 31 December 2014 1
CLARK, Gary John 01 February 2010 30 June 2011 1
DACHLAUER, Bruno N/A 27 November 2001 1
DIETZEL, Karl-Heinz N/A 04 October 2005 1
NEIDHARDT, Heinz 27 November 2001 04 October 2005 1
SCHLUENKEN, Christoph 04 October 2005 31 October 2012 1
SCHULZ, Stephan Albrecht 27 November 2001 01 June 2009 1
WOLF, Anton N/A 27 November 2001 1
Secretary Name Appointed Resigned Total Appointments
REID, Craig 01 July 2011 - 1
CLARK, Gary John 31 March 2000 30 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2019
LIQ13 - N/A 15 January 2019
LIQ03 - N/A 23 July 2018
RESOLUTIONS - N/A 22 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 May 2017
4.70 - N/A 22 May 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 29 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 06 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 21 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AP03 - Appointment of secretary 21 July 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AP01 - Appointment of director 04 March 2010
363a - Annual Return 27 July 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
AA - Annual Accounts 18 June 2009
363s - Annual Return 04 August 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 07 August 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 20 July 2006
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
RESOLUTIONS - N/A 25 October 2005
RESOLUTIONS - N/A 25 October 2005
SA - Shares agreement 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
123 - Notice of increase in nominal capital 25 October 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 27 July 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 24 July 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
287 - Change in situation or address of Registered Office 15 January 2002
287 - Change in situation or address of Registered Office 28 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 14 July 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
363s - Annual Return 20 August 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 27 July 1998
AA - Annual Accounts 23 September 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 19 August 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 28 February 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 21 February 1992
363x - Annual Return 02 September 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 12 October 1989
AA - Annual Accounts 30 March 1989
363 - Annual Return 13 September 1988
288 - N/A 24 August 1988
AA - Annual Accounts 10 June 1988
287 - Change in situation or address of Registered Office 25 April 1988
287 - Change in situation or address of Registered Office 21 October 1987
AA - Annual Accounts 10 August 1987
363 - Annual Return 24 June 1987
363 - Annual Return 13 February 1987
AA - Annual Accounts 09 January 1987
NEWINC - New incorporation documents 25 September 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.