About

Registered Number: 02987587
Date of Incorporation: 07/11/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: 15 Newland, Lincoln, Lincolnshire, LN1 1XG

 

Feuchter (UK) Ltd was registered on 07 November 1994, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. Feuchter, Markus, Herr, Feuchter, Wolfgang, Hebden, Susan Lorraine are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEUCHTER, Wolfgang 07 November 1994 - 1
Secretary Name Appointed Resigned Total Appointments
FEUCHTER, Markus, Herr 15 November 2007 - 1
HEBDEN, Susan Lorraine 07 November 1994 15 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 16 October 2018
AA - Annual Accounts 02 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 November 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 26 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 November 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 14 August 2013
DS02 - Withdrawal of striking off application by a company 05 August 2013
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2013
SOAS(A) - Striking-off action suspended (Section 652A) 22 December 2012
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2012
DS01 - Striking off application by a company 22 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 04 August 2010
AA - Annual Accounts 08 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
363s - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 29 May 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 06 December 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 01 October 2003
225 - Change of Accounting Reference Date 23 December 2002
363s - Annual Return 25 November 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 20 September 2001
363s - Annual Return 04 December 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
287 - Change in situation or address of Registered Office 18 October 2000
353 - Register of members 18 October 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 29 November 1996
AA - Annual Accounts 07 July 1996
363s - Annual Return 11 December 1995
RESOLUTIONS - N/A 09 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
123 - Notice of increase in nominal capital 09 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 February 1995
288 - N/A 21 December 1994
288 - N/A 21 December 1994
288 - N/A 21 December 1994
287 - Change in situation or address of Registered Office 21 December 1994
CERTNM - Change of name certificate 24 November 1994
NEWINC - New incorporation documents 07 November 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.