Background WavePink WaveYellow Wave

EGGER (UK) HOLDINGS LIMITED (01557707)

EGGER (UK) HOLDINGS LIMITED (01557707) is a dissolved UK company. incorporated on 23 April 1981. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EGGER (UK) HOLDINGS LIMITED has been registered for 44 years. Current directors include LIVESEY, Michael Robert, STEINLECHNER, Bernd.

Company Number
01557707
Status
dissolved
Type
ltd
Incorporated
23 April 1981
Age
44 years
Address
1st Floor Technology House, 48-54 Goldsworth Road, Woking, GU21 6LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIVESEY, Michael Robert, STEINLECHNER, Bernd
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGER (UK) HOLDINGS LIMITED

EGGER (UK) HOLDINGS LIMITED is an dissolved company incorporated on 23 April 1981 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EGGER (UK) HOLDINGS LIMITED was registered 44 years ago.(SIC: 82990)

Status

dissolved

Active since 44 years ago

Company No

01557707

LTD Company

Age

44 Years

Incorporated 23 April 1981

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2019 (7 years ago)
Submitted on 31 January 2020 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 October 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

EGGER (UK) LIMITED
From: 30 November 1984To: 7 May 1993
WEYROC LIMITED
From: 31 December 1981To: 30 November 1984
IVIKING LIMITED
From: 23 April 1981To: 31 December 1981
Contact
Address

1st Floor Technology House, 48-54 Goldsworth Road Woking, GU21 6LE,

Previous Addresses

21-25 Church Street West Woking Surrey GU21 6DJ
From: 23 April 1981To: 22 June 2020
Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Director Joined
Oct 12
Director Left
May 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Capital Update
Apr 20
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

STEINLECHNER, Bernd

Active
Goldsworth Road, WokingGU21 6LE
Secretary
Appointed 20 Jun 2018

LIVESEY, Michael Robert

Active
Goldsworth Road, WokingGU21 6LE
Born November 1959
Director
Appointed 29 Feb 2008

STEINLECHNER, Bernd

Active
Goldsworth Road, WokingGU21 6LE
Born June 1971
Director
Appointed 29 Feb 2008

SLORICK, Michael Alexander

Resigned
Church Street West, WokingGU21 6DJ
Secretary
Appointed N/A
Resigned 20 Jun 2018

BUEHLER, Ulrich, Dir

Resigned
Hubertusweg 5, Ismaning
Born April 1961
Director
Appointed 03 Oct 2006
Resigned 29 Feb 2008

DOTLINGER, Simon

Resigned
28c Inkerman Court, AyrKA7 1HF
Born July 1965
Director
Appointed 29 Feb 2008
Resigned 30 Apr 2009

EGGER, Michael

Resigned
6830 St Johann In TyrolFOREIGN
Born August 1948
Director
Appointed N/A
Resigned 29 Feb 2008

GARDNER, David Leslie

Resigned
Fox Cottage, PetworthGU28 0HE
Born February 1946
Director
Appointed N/A
Resigned 01 Aug 2000

LEISSING, Thomas

Resigned
Bayernweg 438, 5083 GrossgmainFOREIGN
Born March 1970
Director
Appointed 31 Dec 2004
Resigned 29 Feb 2008

MIKELL, Steven Paul

Resigned
Roeville Village Lane, WashingtonNE38 7HY
Born June 1945
Director
Appointed 01 Jul 1998
Resigned 31 Dec 1999

NAGELER, Ewald

Resigned
Marokkanergasse 13, ViennaA 1030
Born December 1950
Director
Appointed 17 Jun 2002
Resigned 31 Dec 2004

NIEDERMOSER, Leonhard

Resigned
Church Street West, WokingGU21 6DJ
Born December 1960
Director
Appointed 01 Sept 2012
Resigned 01 May 2017

SCHIEGL, Walter Manfred

Resigned
6830, St Johann
Born January 1959
Director
Appointed 01 Aug 1999
Resigned 29 Feb 2008

WIELTSCH, Rainer

Resigned
Innsbrucker Strasse 16, St Johann
Born July 1944
Director
Appointed 01 Aug 1999
Resigned 30 Apr 2002

Persons with significant control

3

2 Active
1 Ceased
6380, Sankt Johann In Tirol

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Ceased 30 Sept 2016

Mr Fritz Egger

Active
6380, Sankt Johann In Tirol
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Michael Egger

Active
6380, Sankt Johann In Tirol
Born August 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Gazette Dissolved Voluntary
4 May 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 February 2021
DS01DS01
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Legacy
24 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 April 2020
SH19Statement of Capital
Legacy
24 April 2020
CAP-SSCAP-SS
Resolution
24 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Auditors Resignation Company
10 January 2012
AUDAUD
Auditors Resignation Company
30 December 2011
AUDAUD
Auditors Resignation Company
22 December 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Legacy
25 May 2010
MG02MG02
Legacy
25 May 2010
MG02MG02
Legacy
25 May 2010
MG02MG02
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
353353
Legacy
31 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
30 September 2008
287Change of Registered Office
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
1 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 March 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
287Change of Registered Office
Accounts With Accounts Type Group
7 February 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 February 2004
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Group
2 January 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 January 2002
AAAnnual Accounts
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 December 1999
AAAnnual Accounts
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
363aAnnual Return
Legacy
3 August 1999
288cChange of Particulars
Legacy
3 August 1999
288cChange of Particulars
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
20 February 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
28 April 1997
88(2)R88(2)R
Resolution
28 April 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
28 February 1997
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
15 December 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 January 1994
AAAnnual Accounts
Memorandum Articles
16 December 1993
MEM/ARTSMEM/ARTS
Resolution
16 December 1993
RESOLUTIONSResolutions
Legacy
13 November 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 May 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
25 February 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Legacy
20 May 1992
88(2)R88(2)R
Resolution
20 May 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 April 1992
AAAnnual Accounts
Legacy
15 November 1991
363b363b
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
20 March 1991
288288
Legacy
20 March 1991
363aAnnual Return
Resolution
7 June 1990
RESOLUTIONSResolutions
Legacy
5 June 1990
88(2)R88(2)R
Legacy
5 June 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Auditors Resignation Company
19 July 1989
AUDAUD
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
2 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
403aParticulars of Charge Subject to s859A
Legacy
20 June 1986
363363
Legacy
3 May 1986
363363
Miscellaneous
23 April 1981
MISCMISC