Tulsa Oklahoma 74101
Foreign
Director Name | Dr Sidney Leroy Born |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 1997) |
Role | Physicist |
Correspondence Address | 4241 South Victor Tulsa Oklahoma 74105 |
Director Name | Mr David William Miller |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 1997) |
Role | Engineer |
Correspondence Address | Old Deaks Deaks Lane Cuckfield Haywards Heath West Sussex RH17 5JA |
Secretary Name | Ms Janice Marguerite Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 18 Evelyn Road Worthing West Sussex BN14 8AY |
Secretary Name | Angela Eileen Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | Sanur 7 Boundary Way East Preston West Sussex BN16 1BU |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 1995 |
---|---|
Turnover | £20,030,000 |
Gross Profit | £3,035,000 |
Net Worth | £1,069,000 |
Cash | £1,400,000 |
Current Liabilities | £10,952,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 30 November |
28 December 2007 | 4.43 final meeting of creditors (1 page) |
---|---|
4 May 2004 | Registered office changed on 04/05/04 from: pricewaterhousecoopers lennox house, spa road gloucester gloucestershire GL1 1XD (1 page) |
20 February 2004 | Receiver's abstract of receipts and payments (2 pages) |
17 February 2004 | Receiver ceasing to act (1 page) |
23 May 2003 | Receiver's abstract of receipts and payments (2 pages) |
3 July 2002 | Appointment of a liquidator (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: wessex house 19 threefield lane southampton SO14 3QB (1 page) |
11 June 2002 | Receiver's abstract of receipts and payments (2 pages) |
10 June 2002 | Order of court - dissolution void (3 pages) |
11 June 2001 | Dissolved (1 page) |
4 June 2001 | Receiver's abstract of receipts and payments (2 pages) |
27 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Secretary resigned (1 page) |
20 April 1998 | Dissolution deferment (1 page) |
20 April 1998 | Completion of winding up (1 page) |
20 April 1998 | Notice to Secretary of State for direction (1 page) |
14 April 1998 | Receiver's abstract of receipts and payments (1 page) |
7 November 1997 | Order of court to wind up (1 page) |
7 November 1997 | Court order notice of winding up (1 page) |
27 October 1997 | Court order notice of winding up (1 page) |
1 September 1997 | Statement of Affairs in administrative receivership following report to creditors (26 pages) |
14 August 1997 | Amended certificate of constitution of creditors' committee (1 page) |
18 July 1997 | Administrative Receiver's report (4 pages) |
7 May 1997 | Registered office changed on 07/05/97 from: europa house 46-50 southwick square southwick west sussex BN42 4UA (1 page) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 1997 | Appointment of receiver/manager (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1997 | Return made up to 31/12/96; no change of members
|
20 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1996 | Full group accounts made up to 30 November 1995 (25 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
25 July 1995 | Full group accounts made up to 30 November 1994 (24 pages) |
31 October 1978 | Share capital (2 pages) |
30 March 1978 | Share capital (4 pages) |
12 September 1963 | Annual return made up to 04/09/63 (4 pages) |