About

Registered Number: 01959082
Date of Incorporation: 14/11/1985 (38 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 11 months ago)
Registered Address: Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS,

 

Based in Derby, Siegwerk Uk (Oldco) Ltd was established in 1985, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 16 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUPIED-PUETZER, Carole 18 August 2000 19 August 2000 1
BELLERBY, Paul Francis 30 November 1998 16 November 1999 1
BINDER, Jurg N/A 30 November 1998 1
COX, David Roger 07 February 2006 14 August 2006 1
DALOGLOU, Jean 13 March 2000 31 December 2003 1
FORKER, Herbert Georg 27 April 2007 06 April 2009 1
HILDENBRAND, Ralf Wolfgang 14 August 2006 27 April 2007 1
JH GARNIER & ASSOCIATES LIMITED 14 November 2006 31 March 2007 1
KINKEAD, Robert Bell 12 July 2004 14 August 2006 1
LOLIGER, Hans Jurg 13 March 2000 04 January 2001 1
MEYER, Daniel 13 March 2000 04 January 2001 1
NOORDHOEK HEGT, Frederik Hugo 06 April 2009 30 June 2017 1
SALT, Anthony 30 November 1998 16 November 1999 1
SECHER, Jan Joel Aron 01 January 2004 08 September 2005 1
WITTMAN, Oliver, Dr 14 November 2006 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
PINSENT MASONS DIRECTOR LIMITED 14 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
AD01 - Change of registered office address 24 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 April 2019
DS01 - Striking off application by a company 09 April 2019
AA - Annual Accounts 02 October 2018
RESOLUTIONS - N/A 18 July 2018
CONNOT - N/A 18 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 24 October 2017
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
RESOLUTIONS - N/A 25 July 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 19 July 2017
CS01 - N/A 27 March 2017
CS01 - N/A 27 March 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 20 December 2016
CH01 - Change of particulars for director 28 February 2016
CH01 - Change of particulars for director 28 February 2016
TM01 - Termination of appointment of director 31 December 2015
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 18 May 2010
AR01 - Annual Return 19 January 2010
SH01 - Return of Allotment of shares 16 December 2009
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 20 September 2009
123 - Notice of increase in nominal capital 20 September 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 28 January 2008
AA - Annual Accounts 31 October 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
363a - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363a - Annual Return 31 January 2006
CERTNM - Change of name certificate 23 November 2005
395 - Particulars of a mortgage or charge 26 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 23 November 2004
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 05 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
AA - Annual Accounts 25 May 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
363s - Annual Return 21 November 2003
287 - Change in situation or address of Registered Office 23 September 2003
AA - Annual Accounts 05 August 2003
AUD - Auditor's letter of resignation 05 July 2003
363s - Annual Return 17 December 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
AA - Annual Accounts 06 August 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 31 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
363s - Annual Return 04 January 2001
395 - Particulars of a mortgage or charge 28 November 2000
MISC - Miscellaneous document 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2000
123 - Notice of increase in nominal capital 07 November 2000
AA - Annual Accounts 31 October 2000
395 - Particulars of a mortgage or charge 17 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
363s - Annual Return 02 December 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
AA - Annual Accounts 24 March 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
RESOLUTIONS - N/A 16 February 1999
CERTNM - Change of name certificate 12 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1999
123 - Notice of increase in nominal capital 09 February 1999
363s - Annual Return 31 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 20 November 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 05 June 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 24 December 1993
AA - Annual Accounts 03 September 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 26 October 1992
363b - Annual Return 17 September 1992
AA - Annual Accounts 06 May 1992
AA - Annual Accounts 07 August 1991
363 - Annual Return 20 December 1990
363 - Annual Return 20 December 1990
288 - N/A 26 November 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 14 November 1989
AA - Annual Accounts 12 July 1988
363 - Annual Return 04 September 1987
287 - Change in situation or address of Registered Office 06 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1987
288 - N/A 27 January 1987
288 - N/A 19 September 1986
GAZ(U) - N/A 30 April 1986
CERTNM - Change of name certificate 11 April 1986
NEWINC - New incorporation documents 14 November 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2005 Outstanding

N/A

Security agreement 02 July 2004 Fully Satisfied

N/A

Share pledge 13 November 2000 Fully Satisfied

N/A

Debenture 09 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.