Columbus
Ohio 43212
43212
Secretary Name | John Marshall Adams Jr |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 November 2006(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 October 2009) |
Role | Company Director |
Correspondence Address | 3800 Beecham Court Columbus Ohio 43220 43220 |
Director Name | Michael Andrew Radnor |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 16 Arlington Road Cheadle Cheshire SK8 1LW |
Director Name | Mr Roy Jones |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 October 1993) |
Role | Sales Director |
Correspondence Address | 4 Kilncroft Clayton Le Woods Chorley Lancashire PR6 7UD |
Director Name | Peter Lawrence Cowan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Flat 1 Hazelfields Delamere Altrincham Cheshire WA14 2NG |
Secretary Name | Miss Patricia Ann Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | 37 Stapleton Street Salford Lancashire M6 7NR |
Director Name | Terence Keith Varty |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 147 Shackleton Close Old Hall Warrington Cheshire WA5 5QG |
Director Name | Ivan Alan Peter Lee |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 150 Whalley Road Wilpshire Blackburn Lancashire BB1 9LJ |
Secretary Name | Alan Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 1994) |
Role | Company Director |
Correspondence Address | 106 Florist Street Stockport Cheshire SK3 8DX |
Secretary Name | Mr Gary Kevin Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(11 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 04 August 1995) |
Role | Company Director |
Correspondence Address | Desborough Manorial Road Parkgate Neston Wirral CH64 6QN Wales |
Director Name | Robert Priestley Shepherd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(12 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | Woodcliffe Horncliffe Rossendale Lancashire BB4 6JS |
Director Name | Mr Robert David Uttley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(12 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 1996) |
Role | Finanacial Consultant |
Country of Residence | England |
Correspondence Address | Shaw Cottage Langfield Todmorden Lancashire OL14 6HP |
Secretary Name | Mr Robert David Uttley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(12 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 14 March 1996) |
Role | Finanacial Consultant |
Country of Residence | England |
Correspondence Address | Shaw Cottage Langfield Todmorden Lancashire OL14 6HP |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(13 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(23 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Rufus John Powell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Unit B & C Downlands Business Park Lyons Farm Way Worthing West Sussex BN14 9NA |
Director Name | Penry Frederick Douglas Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(23 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Loxwood Hall West Loxwood Billingshurst West Sussex RH14 0QP |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(23 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Brendan Allen Ford |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2008) |
Role | Executive Vice President |
Correspondence Address | 798 Tweed Court Worthington Ohio 43085 43085 |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(23 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 March 2009 | Declaration of solvency (3 pages) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Resolutions
|
15 December 2008 | Resolutions
|
11 December 2008 | Appointment terminated director brendan ford (1 page) |
8 December 2008 | Resolutions
|
17 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: cardinal health uk 432 LIMITED windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
1 November 2006 | New secretary appointed (1 page) |
31 October 2006 | Return made up to 30/09/06; full list of members
|
30 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
22 December 2005 | Return made up to 30/09/05; full list of members
|
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
8 November 2004 | Return made up to 30/09/04; full list of members
|
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
21 October 2003 | Particulars of mortgage/charge (5 pages) |
23 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
15 March 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
27 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page) |
27 September 1999 | Return made up to 30/09/99; full list of members (6 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 September 1998 | Return made up to 30/09/98; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 22/23 blayds yard leeds west yorkshire LS1 4AD (1 page) |
4 November 1997 | Registered office changed on 04/11/97 from: hollybank mills lidget street lindley huddersfield HD3 3JB (1 page) |
14 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (9 pages) |
19 February 1997 | Return made up to 30/09/96; full list of members (6 pages) |
19 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Director resigned;new director appointed (2 pages) |
22 March 1996 | Full accounts made up to 31 October 1995 (11 pages) |
22 March 1996 | Secretary resigned;director resigned (2 pages) |
31 October 1995 | Return made up to 30/09/95; no change of members
|
2 October 1995 | Director resigned;new director appointed (4 pages) |
2 October 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 1 manchester road heaton norris stockport SK4 1TX (1 page) |
15 August 1995 | Full accounts made up to 31 October 1994 (11 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
14 September 1994 | Memorandum and Articles of Association (9 pages) |
4 September 1994 | Full accounts made up to 31 October 1993 (12 pages) |
31 August 1993 | Full accounts made up to 31 October 1992 (12 pages) |
14 September 1992 | Full accounts made up to 31 October 1991 (13 pages) |
12 September 1991 | Full accounts made up to 31 October 1990 (12 pages) |
1 September 1982 | Incorporation (17 pages) |