Havertown
Pa 19083
United States
Director Name | William Michael Clancy |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2001(23 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 August 2004) |
Role | Controller |
Correspondence Address | 239 Hasings Bouldevard Broomall Pa 19008 United States |
Secretary Name | William Michael Clancy |
---|---|
Nationality | American |
Status | Closed |
Appointed | 25 January 2001(23 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 August 2004) |
Role | Controller |
Correspondence Address | 239 Hasings Bouldevard Broomall Pa 19008 United States |
Director Name | Mr Avi Eden |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 February 2001(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 August 2004) |
Role | Lawyer |
Correspondence Address | 335 South 16th Street Philadelphia Pa 19102 Foreign |
Director Name | Mr Howard Alan Rudebeck |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 January 2001) |
Role | Chartered Accountant / Directo |
Country of Residence | United Kingdom |
Correspondence Address | Beedon House Beedon Newbury Berkshire RG20 8SW |
Director Name | Jack Andrew Sunda |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | Waleys Weare Street Ockley Dorking Surrey RH5 5NW |
Secretary Name | Victor James Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 17 Four Wents Cobham Surrey KT11 2NE |
Director Name | Mr Francis Kenneth Chorley |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | 15 Crown Reach London SW1V 3JU |
Director Name | Roger Louis Payton |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | Little Bedwell Essendon Cucumber Lane Hatfield Hertfordshire AL9 6JA |
Secretary Name | Mr Howard Alan Rudebeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(14 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 January 2001) |
Role | Chartered Accountant / Directo |
Country of Residence | United Kingdom |
Correspondence Address | Beedon House Beedon Newbury Berkshire RG20 8SW |
Registered Address | C/O Edwin Coe 2 Stone Buildings Lincolns Inn London WC2A 3TH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £12,554,000 |
Gross Profit | £3,657,000 |
Net Worth | £10,085,000 |
Cash | £750,000 |
Current Liabilities | £1,147,000 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2004 | Application for striking-off (1 page) |
21 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
24 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 March 2002 | Group of companies' accounts made up to 31 October 2000 (13 pages) |
7 February 2002 | Return made up to 25/01/02; change of members
|
13 March 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: anchor house 50 high street bagshot surrey GU19 5AW (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
14 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
2 February 2001 | Memorandum and Articles of Association (8 pages) |
29 January 2001 | Company name changed rothsay microproducts LIMITED\certificate issued on 29/01/01 (2 pages) |
28 July 2000 | Full group accounts made up to 31 October 1999 (14 pages) |
28 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
10 March 2000 | Ad 09/02/00--------- £ si 124934@1=124934 £ ic 500050/624984 (2 pages) |
10 March 2000 | Statement of affairs (50 pages) |
27 January 2000 | Resolutions
|
1 December 1999 | Resolutions
|
1 December 1999 | £ nc 500050/624984 24/11/99 (1 page) |
1 December 1999 | Memorandum and Articles of Association (5 pages) |
14 July 1999 | Full accounts made up to 31 October 1998 (6 pages) |
14 July 1999 | Return made up to 11/07/99; full list of members (7 pages) |
27 July 1998 | Full accounts made up to 31 October 1997 (6 pages) |
8 July 1997 | Return made up to 11/07/97; no change of members
|
8 July 1997 | Full accounts made up to 31 October 1996 (6 pages) |
28 July 1996 | Full accounts made up to 31 October 1995 (6 pages) |
28 July 1996 | Return made up to 11/07/96; full list of members
|