About

Registered Number: 04929474
Date of Incorporation: 10/10/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: 14a Market Place, Uttoxeter, Staffordshire, ST14 8HP

 

Herrschners Uk Ltd was registered on 10 October 2003 and are based in Staffordshire. There are 3 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUBIN, Arlene 10 October 2003 01 June 2006 1
Secretary Name Appointed Resigned Total Appointments
FRANE, Timothy 01 June 2006 30 June 2008 1
HESEMANN, Theodore 10 October 2003 01 June 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 19 September 2008
363a - Annual Return 29 October 2007
353 - Register of members 29 October 2007
AA - Annual Accounts 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
287 - Change in situation or address of Registered Office 09 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
363a - Annual Return 12 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
AA - Annual Accounts 05 May 2005
363a - Annual Return 03 December 2004
287 - Change in situation or address of Registered Office 09 July 2004
353 - Register of members 09 July 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
225 - Change of Accounting Reference Date 28 November 2003
287 - Change in situation or address of Registered Office 28 November 2003
NEWINC - New incorporation documents 10 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.