Florida 32963
Usa
Foreign
Director Name | Mr Sam Bonnano |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1994) |
Role | Company Director |
Correspondence Address | Chrysler Technology Centre 800 Chyrsler Drive East Auburn Hills Michigan 48326-2757 Foreign |
Director Name | Mr Stuart Roylance Rolt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Culworth Fields Culworth Banbury Oxfordshire OX17 2HN |
Director Name | Maj Anthony Peter Roylance Rolt |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 June 1994) |
Role | Retired Director |
Correspondence Address | Lavender House 68 Maidenhead Road Stratford Upon Avon Warwickshire CV37 6XU |
Director Name | Mr Erick A Reickert |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | Acustar Holding Inc 1850 Research Drive Troy Michigan 48083 Foreign |
Director Name | Robin Miles Price |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1995) |
Role | Engineering Director |
Correspondence Address | 12 Ashley Crescent Warwick Warwickshire CV34 6QH |
Secretary Name | Mr Simon Peter Bussell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(20 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 February 1993) |
Role | Company Director |
Correspondence Address | 106 Earlswood Road Dorridge Solihull West Midlands B93 8RW |
Secretary Name | Mr Francis Edward Gittus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 745 Kingstanding Road Kingstanding Birmingham West Midlands B44 9RJ |
Director Name | Bernard Ian Robertson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(21 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 1994) |
Role | Vice President/ Jeep/Truck Eng |
Correspondence Address | 14250 Plymouth Road Cmis 514-07-01 Detroit Mi 48227-3086 Usa Foreign |
Secretary Name | Philip Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 1995) |
Role | Company Director |
Correspondence Address | Middle Barn The Orchard Staverton Daventry Northamptonshire NN11 6JA |
Director Name | Rodney James Westhead |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 November 2005) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Manor House Monks Kirby Rugby Warks CV23 0RJ |
Director Name | Mr Christopher Graham Ross |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Arnold House Barby Rugby Northamptonshire CV23 8TR |
Director Name | Mr David Ralph Theodore Oglethorpe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QF |
Director Name | Mr Gerald Anthony Andrews |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(23 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 06 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Hailsham Court Middleton Cheney Banbury Oxfordshire OX17 2QA |
Secretary Name | Mr David Ralph Theodore Oglethorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 23 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QF |
Director Name | Mr Mark Stephen Barge |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 July 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Bullimore Grove Kenilworth Warwickshire CV8 2QF |
Director Name | Lee Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 08 July 2009) |
Role | Engineer |
Correspondence Address | 29 Dale Close Long Itchington Southam Warwickshire CV47 9SE |
Director Name | Steven Neil Hollyhead |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(25 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 May 1998) |
Role | Production |
Correspondence Address | 11 Townsend Croft Donnington Telford Salop TF2 8AT |
Director Name | Michael Louis Monaghan |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2000) |
Role | Chartered Engineer |
Correspondence Address | Tipnoak Lodge School Lane Ashurst West Sussex BN44 3AY |
Director Name | Colin Stephen Lawrence |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 2001) |
Role | Engineer |
Correspondence Address | Mulberry House Linfield Copse Thakeham Pulborough West Sussex RH20 3EU |
Director Name | Mr Andrew Robert Goodburn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Deacons Hay Beaconsfield Road Chelwood Gate Redhill Sussex RH17 7LG |
Director Name | Clive Hickman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2005) |
Role | Engineer |
Correspondence Address | 8 Woodland Drive Hove East Sussex BN3 7RA |
Director Name | Mr Stephen John Clarke |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 July 2009) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 4 Belfry Close Burbage Leicestershire LE10 2GY |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
42k at 1 | Ricardo PLC 79.25% Fixed Rate Preferenc |
---|---|
11k at 1 | Ricardo PLC 20.75% Ordinary |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2010 | Final Gazette dissolved following liquidation (1 page) |
11 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a secretary (2 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a director (2 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a director (2 pages) |
29 April 2010 | Termination of appointment of David Oglethorpe as a secretary (2 pages) |
29 July 2009 | Declaration of solvency (3 pages) |
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Declaration of solvency (3 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Resolutions
|
25 July 2009 | Registered office changed on 25/07/2009 from southam road radford semele leamington spa warwickshire CV31 1FQ (1 page) |
25 July 2009 | Registered office changed on 25/07/2009 from southam road radford semele leamington spa warwickshire CV31 1FQ (1 page) |
10 July 2009 | Appointment Terminated Director mark barge (1 page) |
10 July 2009 | Appointment Terminated Director stephen clarke (1 page) |
10 July 2009 | Appointment terminated director mark barge (1 page) |
10 July 2009 | Appointment terminated director lee sykes (1 page) |
10 July 2009 | Appointment terminated director stephen clarke (1 page) |
10 July 2009 | Appointment Terminated Director lee sykes (1 page) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
5 December 2008 | Accounts made up to 30 June 2008 (14 pages) |
9 October 2008 | Return made up to 06/07/08; full list of members (5 pages) |
9 October 2008 | Return made up to 06/07/08; full list of members (5 pages) |
14 January 2008 | Accounts made up to 30 June 2007 (13 pages) |
14 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
6 August 2007 | Return made up to 06/07/07; bulk list available separately (8 pages) |
6 August 2007 | Return made up to 06/07/07; bulk list available separately
|
10 May 2007 | Accounts made up to 30 June 2006 (13 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (13 pages) |
7 August 2006 | Return made up to 06/07/06; full list of members (9 pages) |
7 August 2006 | Return made up to 06/07/06; full list of members
|
3 May 2006 | Accounts made up to 30 June 2005 (13 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (13 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 06/07/05; full list of members (9 pages) |
20 July 2005 | Return made up to 06/07/05; full list of members (9 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Accounts made up to 30 June 2004 (19 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
22 July 2004 | Return made up to 06/07/04; full list of members (10 pages) |
22 July 2004 | Return made up to 06/07/04; full list of members (10 pages) |
5 May 2004 | Accounts made up to 30 June 2003 (21 pages) |
5 May 2004 | Full accounts made up to 30 June 2003 (21 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
28 July 2003 | Return made up to 06/07/03; full list of members (10 pages) |
28 July 2003 | Return made up to 06/07/03; full list of members (10 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
28 April 2003 | Accounts made up to 30 June 2002 (20 pages) |
18 April 2003 | Resolutions
|
18 April 2003 | £ nc 11000/53000 21/03/03 (1 page) |
18 April 2003 | Memorandum and Articles of Association (12 pages) |
18 April 2003 | Ad 21/03/03--------- £ si 42000@1=42000 £ ic 11000/53000 (2 pages) |
18 April 2003 | Ad 21/03/03--------- £ si 42000@1=42000 £ ic 11000/53000 (2 pages) |
18 April 2003 | Memorandum and Articles of Association (12 pages) |
18 April 2003 | £ nc 11000/53000 21/03/03 (1 page) |
18 April 2003 | Resolutions
|
14 February 2003 | Auditor's resignation (2 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
29 July 2002 | Return made up to 06/07/02; full list of members
|
29 July 2002 | Return made up to 06/07/02; full list of members (10 pages) |
2 May 2002 | Accounts made up to 30 June 2001 (19 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (19 pages) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
30 July 2001 | Return made up to 06/07/01; full list of members (8 pages) |
30 July 2001 | Return made up to 06/07/01; full list of members (8 pages) |
2 May 2001 | Accounts made up to 30 June 2000 (19 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
13 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
13 July 2000 | Return made up to 06/07/00; full list of members (8 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
8 May 2000 | Accounts made up to 30 June 1999 (19 pages) |
8 May 2000 | Full accounts made up to 30 June 1999 (19 pages) |
23 July 1999 | Return made up to 06/07/99; full list of members
|
23 July 1999 | Return made up to 06/07/99; full list of members (8 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (18 pages) |
5 May 1999 | Accounts made up to 30 June 1998 (18 pages) |
22 October 1998 | Registered office changed on 22/10/98 from: wolston business park main street wolston coventry CV8 3LR (1 page) |
22 October 1998 | Registered office changed on 22/10/98 from: wolston business park main street wolston coventry CV8 3LR (1 page) |
16 October 1998 | Company name changed ricardo - ffd LIMITED\certificate issued on 16/10/98 (2 pages) |
16 October 1998 | Company name changed ricardo - ffd LIMITED\certificate issued on 16/10/98 (2 pages) |
22 July 1998 | Return made up to 06/07/98; no change of members
|
22 July 1998 | Return made up to 06/07/98; no change of members (6 pages) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
8 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
8 December 1997 | Accounts made up to 30 June 1997 (18 pages) |
30 September 1997 | Company name changed ffd - ricardo LIMITED\certificate issued on 01/10/97 (2 pages) |
30 September 1997 | Company name changed ffd - ricardo LIMITED\certificate issued on 01/10/97 (2 pages) |
25 July 1997 | Return made up to 06/07/97; full list of members (8 pages) |
25 July 1997 | Return made up to 06/07/97; full list of members (8 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
20 November 1996 | Full accounts made up to 30 June 1996 (16 pages) |
20 November 1996 | Accounts made up to 30 June 1996 (16 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
23 April 1996 | Amended full accounts made up to 30 June 1995 (16 pages) |
23 April 1996 | Amended full accounts made up to 30 June 1995 (16 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |
14 March 1996 | Accounts made up to 30 June 1995 (16 pages) |
20 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
20 July 1995 | Return made up to 06/07/95; no change of members (6 pages) |
1 June 1995 | Resolutions
|
1 June 1995 | Resolutions
|
1 June 1995 | Resolutions
|
1 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (111 pages) |
30 December 1994 | Company name changed F.F. developments LIMITED\certificate issued on 01/01/95 (2 pages) |
30 December 1994 | Company name changed F.F. developments LIMITED\certificate issued on 01/01/95 (2 pages) |
21 September 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
21 September 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
12 July 1994 | Resolutions
|
12 July 1994 | Resolutions
|
8 September 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
8 September 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
3 November 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
3 November 1992 | Full group accounts made up to 31 December 1991 (22 pages) |
28 August 1991 | Accounts made up to 31 December 1990 (17 pages) |
28 August 1991 | Full accounts made up to 31 December 1990 (17 pages) |
11 October 1990 | Full group accounts made up to 31 December 1989 (17 pages) |
11 October 1990 | Full group accounts made up to 31 December 1989 (17 pages) |
11 January 1990 | Full accounts made up to 31 December 1988 (14 pages) |
11 January 1990 | Accounts made up to 31 December 1988 (14 pages) |
13 February 1989 | Accounts made up to 31 December 1987 (14 pages) |
13 February 1989 | Full accounts made up to 31 December 1987 (14 pages) |
22 January 1988 | Return made up to 03/11/87; full list of members (5 pages) |
22 January 1988 | Return made up to 03/11/87; full list of members (5 pages) |
5 November 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
5 November 1987 | Accounts for a small company made up to 31 December 1986 (5 pages) |
24 July 1986 | Return made up to 21/07/86; full list of members (7 pages) |
24 July 1986 | Return made up to 21/07/86; full list of members (7 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (4 pages) |
24 July 1986 | Accounts made up to 31 December 1985 (4 pages) |
9 May 1985 | Annual return made up to 16/04/85 (8 pages) |
9 May 1985 | Annual return made up to 16/04/85 (8 pages) |
2 May 1985 | Accounts made up to 31 December 1984 (4 pages) |
2 May 1985 | Accounts made up to 31 December 1984 (4 pages) |
13 February 1985 | Accounts made up to 31 December 1983 (11 pages) |
13 February 1985 | Accounts made up to 31 December 1983 (11 pages) |
17 October 1984 | Annual return made up to 20/07/84 (7 pages) |
17 October 1984 | Annual return made up to 20/07/84 (7 pages) |
10 October 1984 | Accounts made up to 31 December 1982 (13 pages) |
10 October 1984 | Accounts made up to 31 December 1982 (13 pages) |
26 September 1983 | Annual return made up to 09/08/83 (8 pages) |
26 September 1983 | Annual return made up to 09/08/83 (8 pages) |
7 September 1982 | Accounts made up to 31 December 1981 (10 pages) |
7 September 1982 | Accounts made up to 31 December 1981 (10 pages) |
18 September 1981 | Accounts made up to 31 December 1980 (10 pages) |
18 September 1981 | Accounts made up to 31 December 1980 (10 pages) |
23 August 1980 | Accounts made up to 31 December 2079 (10 pages) |
23 August 1980 | Accounts made up to 31 December 1979 (10 pages) |
2 May 1979 | Accounts made up to 31 December 2078 (10 pages) |
2 May 1979 | Accounts made up to 31 December 1978 (10 pages) |
10 August 1978 | Accounts made up to 31 December 2077 (9 pages) |
10 August 1978 | Accounts made up to 31 December 1977 (9 pages) |
25 June 1977 | Accounts made up to 31 December 1976 (9 pages) |
25 June 1977 | Accounts made up to 31 December 2076 (9 pages) |
29 May 1976 | Accounts made up to 31 December 1975 (6 pages) |
29 May 1976 | Accounts made up to 31 December 2075 (6 pages) |
3 November 1971 | Certificate of incorporation (1 page) |
3 November 1971 | Certificate of incorporation (1 page) |