Buckingham
MK18 1XF
Director Name | Mr Shigeru Takahashi |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 03 October 2011(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 August 2014) |
Role | Senior Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 91-95 Peregrine Road, Hainault Business Park Ilford Essex IG6 3XH |
Director Name | Mr Peter William Hornbrook |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Tyle House Loves Green Highwood Chelmsford Essex CM1 3QH |
Director Name | Anthony Hubert Rieck |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 20 September 2006) |
Role | Manufacturer |
Correspondence Address | Tedburn 19 Beech Hill Avenue Hadley Wood Barnet Hertfordshire EN4 0LW |
Director Name | Mr Peter Anthony Rieck |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 24 August 2011) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Catmere End Saffron Walden Essex CB11 4XG |
Secretary Name | Mr Peter William Hornbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Tyle House Loves Green Highwood Chelmsford Essex CM1 3QH |
Director Name | Mr Charles Storms |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1992(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 October 2011) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 1907 Briar Ridge Road Evansville Indiana 47711 United States |
Director Name | Mr Bryan Jay Williams |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 1999) |
Role | International Operations |
Correspondence Address | 4501 Stringtown Road Evansville Indian 4771 United States |
Secretary Name | David Peter Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2001) |
Role | Company Director |
Correspondence Address | 81 High Street Guilden Morden Royston Hertfordshire SG8 0JS |
Registered Address | 91-95 Peregrine Road, Hainault Business Park Ilford Essex IG6 3XH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
51 at £1 | Red Spot Paint & Varnish Company Inc. 51.00% Ordinary |
---|---|
49 at £1 | Fujichem Sonneborn LTD 49.00% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
27 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
4 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
26 January 2013 | Registered office address changed from 91-95 Peregrine Road Hainault Ilford Essex 1G6 3Xh on 26 January 2013 (1 page) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 January 2013 | Registered office address changed from 91-95 Peregrine Road Hainault Ilford Essex 1G6 3Xh on 26 January 2013 (1 page) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Appointment of Mr Shigeru Takahashi as a director (2 pages) |
4 October 2011 | Termination of appointment of Charles Storms as a director (1 page) |
4 October 2011 | Termination of appointment of Charles Storms as a director (1 page) |
4 October 2011 | Appointment of Mr Shigeru Takahashi as a director (2 pages) |
30 September 2011 | Termination of appointment of Peter Rieck as a director (1 page) |
30 September 2011 | Termination of appointment of Peter Rieck as a director (1 page) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
6 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Charles Storms on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Charles Storms on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Peter Anthony Rieck on 31 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Peter Anthony Rieck on 31 December 2009 (2 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 July 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
25 July 2008 | Total exemption full accounts made up to 30 June 2007 (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
25 March 2007 | Total exemption full accounts made up to 30 June 2006 (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
3 May 2006 | Full accounts made up to 30 June 2005 (4 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (4 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (4 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (4 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (4 pages) |
14 December 2003 | Full accounts made up to 30 June 2003 (4 pages) |
12 February 2003 | Full accounts made up to 30 June 2002 (4 pages) |
12 February 2003 | Full accounts made up to 30 June 2002 (4 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Return made up to 31/12/02; full list of members
|
14 February 2002 | Full accounts made up to 30 June 2001 (4 pages) |
14 February 2002 | Full accounts made up to 30 June 2001 (4 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (9 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | New secretary appointed (2 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
20 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (4 pages) |
21 December 2000 | Full accounts made up to 30 June 2000 (4 pages) |
21 January 2000 | Full accounts made up to 30 June 1999 (4 pages) |
21 January 2000 | Full accounts made up to 30 June 1999 (4 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Secretary resigned (1 page) |
7 December 1998 | Full accounts made up to 30 June 1998 (4 pages) |
7 December 1998 | Full accounts made up to 30 June 1998 (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (4 pages) |
22 January 1998 | Full accounts made up to 30 June 1997 (4 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (4 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (4 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (4 pages) |
28 April 1996 | Full accounts made up to 30 June 1995 (4 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 April 1995 | Full accounts made up to 30 June 1994 (4 pages) |
9 April 1995 | Full accounts made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 February 1993 | Full accounts made up to 30 June 1992 (3 pages) |
1 February 1993 | Return made up to 31/12/92; change of members
|
1 February 1993 | Return made up to 31/12/92; change of members
|
1 February 1993 | Full accounts made up to 30 June 1992 (3 pages) |