Coral Gables
Florida Fl 33134
United States
Director Name | Jean-Pierre Bartoli |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | French |
Status | Closed |
Appointed | 04 June 1997(32 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 August 2005) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 14 Route De L'Annonciade Menton 06500 A M France |
Director Name | Peter John Miller |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1997(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | Oak House Burgh Hill Etchingham East Sussex TN19 7PE |
Secretary Name | Iain William Highlands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 1998(34 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 August 2005) |
Role | Company Director |
Correspondence Address | 21 Southgate Road Tenterden Kent TN30 7BS |
Director Name | Robert Arthur Butler |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1994) |
Role | Sales Manager |
Correspondence Address | 46 Glebe Close Hemel Hempstead Herts HP3 9PA |
Director Name | Harry Lackmaker |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1994) |
Role | Sales Manager |
Correspondence Address | 33 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Director Name | David John Ryner |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1994) |
Role | Sales Manager |
Correspondence Address | 12 Grove Road Edgware Middlesex HA8 7NW |
Secretary Name | Harry Lackmaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 33 Gallows Hill Lane Abbots Langley Hertfordshire WD5 0DB |
Director Name | Mr Fabio Guiseppe Bazzani |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1994(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Le Monte Carlo Sun Apartment 18-03 74 Boulevard Rue Ditalie Mc 98000 Foreign |
Director Name | John Peter Murray |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 1997) |
Role | Managing Director |
Correspondence Address | Keepers Cottage Blacksmiths Lane Wadhurst East Sussex TN5 6DP |
Secretary Name | Patricia Ann Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 1998) |
Role | Secretary |
Correspondence Address | Tamar Beacon Road Crowborough East Sussex TN6 1UL |
Director Name | John Albert Dwyer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1997(32 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 11 April 1997) |
Role | Company Director |
Correspondence Address | 77 Bd Du Jardin Exotique 98000 Mc Monaco |
Secretary Name | Robert Charles Hedley Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1998(33 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | 1 Glebe Field Almondsbury Bristol Glocestershire BS32 4DL |
Registered Address | Del Monte House 240 London Road Staines Middlesex TW18 4JD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £28,798 |
Latest Accounts | 28 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2005 | Application for striking-off (1 page) |
6 December 2004 | Registered office changed on 06/12/04 from: paddock wood distribution centre paddock wood kent TN12 6UU (1 page) |
27 July 2004 | Return made up to 05/08/04; full list of members
|
4 November 2003 | Full accounts made up to 28 December 2002 (9 pages) |
11 August 2003 | Return made up to 05/08/03; full list of members
|
6 February 2003 | Full accounts made up to 29 December 2001 (9 pages) |
18 October 2002 | Return made up to 05/08/02; full list of members
|
1 November 2001 | Full accounts made up to 30 December 2000 (7 pages) |
21 September 2001 | Return made up to 05/08/01; full list of members
|
30 August 2000 | Return made up to 05/08/00; full list of members (7 pages) |
10 August 2000 | Full accounts made up to 1 January 2000 (6 pages) |
30 July 1999 | Return made up to 05/08/99; no change of members (4 pages) |
13 May 1999 | Full accounts made up to 2 January 1999 (7 pages) |
23 December 1998 | New secretary appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
15 September 1998 | Full accounts made up to 27 December 1997 (6 pages) |
15 September 1998 | Return made up to 05/08/98; no change of members (4 pages) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Auditor's resignation (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | New director appointed (2 pages) |
6 October 1997 | Director's particulars changed (1 page) |
14 August 1997 | Full accounts made up to 28 December 1996 (11 pages) |
11 August 1997 | Return made up to 05/08/97; full list of members (6 pages) |
21 May 1997 | Director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
17 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
24 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
28 September 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
27 March 1995 | Return made up to 05/03/95; full list of members (6 pages) |
18 July 1994 | Company name changed lackmaker imports LIMITED\certificate issued on 19/07/94 (3 pages) |