Dudley
West Midlands
DY1 2TR
Director Name | Robert Charles Southern |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 27 June 2000) |
Role | Ac |
Correspondence Address | Haydown Lodge East Cholderton Andover Hampshire SP11 8LR |
Director Name | John David Van Meter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 July 1999(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 27 June 2000) |
Role | President |
Correspondence Address | 8 Reston Place London SW7 5DY |
Director Name | Mr Robert Erwin Gottlies |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 December 1994) |
Role | Executive |
Correspondence Address | 6216 Memorial Drive Dublin Ohio 43017 Foreign |
Director Name | Anthony Robert Gowlett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 1996) |
Role | Executive |
Correspondence Address | 42 Buckingham Way Wallington Surrey SM6 9LT |
Director Name | Mr Alan Holden Gregory |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 1996) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Koplea 9 Hafren Way Stourport On Severn Worcestershire DY13 8SJ |
Director Name | Mr Brian Ralph Wakeford |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 December 1994) |
Role | Executive |
Correspondence Address | 5598 Preston Millway Dublin Ohio 43017 Foreign |
Secretary Name | Anthony Robert Gowlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 42 Buckingham Way Wallington Surrey SM6 9LT |
Director Name | Gary Anthoney Cappeline |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1996) |
Role | Executive |
Correspondence Address | 8240 Davington Drive Dublin Ohio Franklin Irish |
Director Name | Simon Coupe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 1999) |
Role | Chartered Accountant |
Correspondence Address | 40 St Gabriels Manor 25 Cormont Road London SE5 9RA |
Registered Address | 110 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2000 | Application for striking-off (1 page) |
15 October 1999 | Return made up to 12/10/99; full list of members (6 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
27 October 1998 | Return made up to 12/10/98; no change of members (4 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
29 October 1997 | Return made up to 12/10/97; full list of members (6 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: vale industrial estate stourport road kidderminster worcestershire DY11 7QP (1 page) |
10 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
3 July 1997 | New director appointed (2 pages) |
28 February 1997 | Return made up to 12/10/96; no change of members (4 pages) |
4 February 1997 | Director resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned;director resigned (1 page) |
9 June 1996 | Full accounts made up to 30 September 1995 (6 pages) |
23 November 1995 | Return made up to 12/10/95; full list of members
|
30 June 1995 | Full accounts made up to 30 September 1994 (6 pages) |
17 March 1994 | Full accounts made up to 30 September 1993 (6 pages) |
11 October 1993 | Full accounts made up to 30 September 1992 (5 pages) |
20 July 1992 | Full accounts made up to 30 September 1991 (5 pages) |
27 August 1991 | Full accounts made up to 30 September 1990 (5 pages) |
1 May 1991 | Full accounts made up to 30 September 1989 (5 pages) |
27 October 1989 | Full accounts made up to 30 September 1988 (10 pages) |
7 October 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |