Detroit
Michigan 48214
Foreign
Director Name | Allen Nesbitt |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 May 2001(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 48847 Meadow Drive Plymouth Michigan 48170 United States |
Director Name | Ronald Risher |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 May 2001(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 1025 Elmsmere Northville Michigan 48167 United States |
Secretary Name | William Brooks |
---|---|
Nationality | American |
Status | Closed |
Appointed | 17 May 2001(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 17 December 2002) |
Role | Company Director |
Correspondence Address | 1777 Seminole Detroit Michigan 48214 Foreign |
Director Name | Mr Michael John Booth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years after company formation) |
Appointment Duration | 2 years (resigned 11 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Upper Belgrave Street London SW1X 8BD |
Director Name | Mr Sidney Henry Cordier |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weybourne 10 Wray Park Road Reigate Surrey RH2 0DD |
Director Name | Robert Augustine Duffy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years after company formation) |
Appointment Duration | 2 years (resigned 11 January 1994) |
Role | Company Director |
Correspondence Address | 25 Surrenden Crescent Brighton East Sussex BN1 6WE |
Director Name | Michael John Elliott |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | Eastways 20 Shirley Avenue Cheam Surrey SM2 7QR |
Director Name | Mr Edward John Jackson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 July 1993) |
Role | Company Director |
Correspondence Address | Tarkwa Dene Close Worcester Park Surrey KT4 7HQ |
Director Name | John Aidan Redmond |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 July 1995) |
Role | Capecure Ltd |
Correspondence Address | Manor House Rectory Lane Woodmansterne Banstead Surrey SM7 3NR |
Director Name | David Frederick Wright |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 54 Pewley Way Guildford Surrey GU1 3QA |
Secretary Name | Mr Mark Christopher Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(21 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 18 Downside 8 St Johns Avenue London SW15 2AE |
Director Name | Barry George Kelley |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(24 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory Rectory Drive Waddesdon Aylesbury Buckinghamshire HP18 0JQ |
Director Name | Mr Mark Christopher Hooper |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 18 Downside 8 St Johns Avenue London SW15 2AE |
Director Name | Mr Colin Peter Haylock |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downside The Drive Belmont Sutton Surrey SM2 7DP |
Director Name | Patrick Joseph O'Connor |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 2 Uplands Road Kenley Surrey CR8 5EF |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,904 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 47-58 bastwick street london EC1V 3PS (1 page) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New secretary appointed;new director appointed (3 pages) |
17 May 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 May 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
17 May 2001 | Re-registration of Memorandum and Articles (4 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
17 May 2001 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
27 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
10 March 2000 | Return made up to 28/12/99; full list of members
|
9 March 2000 | New director appointed (2 pages) |
25 June 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
15 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
21 April 1998 | Accounts for a dormant company made up to 30 June 1997 (6 pages) |
9 March 1998 | Return made up to 11/01/98; full list of members
|
1 May 1997 | Accounts for a dormant company made up to 30 June 1996 (6 pages) |
2 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
14 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
10 January 1996 | Return made up to 11/01/96; no change of members (4 pages) |
2 November 1995 | Company name changed micromation LIMITED\certificate issued on 03/11/95 (4 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |
13 March 1995 | Accounts for a dormant company made up to 30 June 1994 (6 pages) |
7 March 1995 | Return made up to 11/01/95; full list of members (6 pages) |