Onsted
Michigan 49265
Foreign
Director Name | Craig Halverson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 February 1993(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 July 2002) |
Role | Business Executive |
Correspondence Address | 5943 Patriots Way Lansing Michigan 48823 United States |
Director Name | Roy Sylvester Pung |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 February 1993(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 July 2002) |
Role | Business Executive |
Correspondence Address | 1360 Kathmar Jackson Michigan 49203 United States |
Secretary Name | Frank Hatton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1993(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | 22 Woodfield Road Solihull West Midlands B91 2DN |
Director Name | Campbell Bean |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | Axpill House Cossack Square Nailsworth Gloucestershire GL6 0DB Wales |
Director Name | Mr William Richard Bowman |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treelands Old Hill Wood Studham Bedfordshire LU6 2NE |
Director Name | Richard Andrew Coe |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | Beech Lodge Pound Lane Norwich Norfolk NR7 0UB |
Director Name | Richard John Cross |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 30 Mymms Drive Brookmans Park Hertfordshire AL9 7AF |
Director Name | Keith Harris |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 1994) |
Role | Chief Executive |
Correspondence Address | Adare 11 Winston Avenue Ipswich Suffolk IP4 3LS |
Director Name | Ronald John Wilfred Thomson |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 1993) |
Role | Retired |
Correspondence Address | 26 Coolgardie Avenue Chigwell Essex IG7 5AY |
Director Name | George Philip Coles Vallance |
---|---|
Date of Birth | December 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 1993) |
Role | Retired |
Correspondence Address | Penn Cottage Widmerpool Notts NG12 5PY |
Secretary Name | Keith Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 1994) |
Role | Company Director |
Correspondence Address | Adare 11 Winston Avenue Ipswich Suffolk IP4 3LS |
Registered Address | 18 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£152,786 |
Cash | £5,145 |
Current Liabilities | £158,431 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Application for striking-off (1 page) |
21 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
18 December 2000 | Return made up to 15/11/00; full list of members (7 pages) |
23 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
25 January 2000 | Return made up to 15/11/99; full list of members (7 pages) |
31 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 December 1998 | Return made up to 15/11/98; no change of members
|
27 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 January 1998 | Return made up to 15/11/97; no change of members (4 pages) |
7 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
26 January 1997 | Return made up to 15/11/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (7 pages) |
29 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 30 September 1994 (7 pages) |
19 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
2 May 1995 | Resolutions
|
25 April 1995 | Return made up to 15/11/94; no change of members
|