Columbus
Ohio 43212
43212
Secretary Name | John Marshall Adams Jr |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 November 2006(24 years 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 | Mr David Markham |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 1993) |
Role | Financial Director |
Correspondence Address | 199 Cox Green Road Egerton Bolton Lancashire BL7 9UZ |
Director Name | Ivor Alan Peter Lee |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 1995) |
Role | Managing Director |
Correspondence Address | Puthorn Meadows Whalley Road Blackburn Lancashire |
Director Name | Mr Colin George Lee |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 January 1995) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 208 Slater Lane Leyland Preston Lancashire PR5 3SH |
Secretary Name | Mr David Markham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(9 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 199 Cox Green Road Egerton Bolton Lancashire BL7 9UZ |
Secretary Name | Mr Gary Kevin Vicary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1993(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 481 Didsbury Road Heaton Mersey Stockport Cheshire SK3 3AY |
Director Name | Mark Seekings |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 1996) |
Role | Managing Director |
Correspondence Address | 4 Woodstock Drive Worsley Manchester M28 2WW |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(13 years, 4 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, 4 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, 4 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(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 5 The Old College Steven Way Ripon North Yorkshire HG4 2TQ |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(23 years, 4 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, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 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, 4 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, 4 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 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(23 years, 11 months 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(22 years, 11 months 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, 10 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 | Resolutions
|
23 March 2009 | Declaration of solvency (3 pages) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
11 December 2008 | Appointment terminated director brendan ford (1 page) |
3 December 2008 | Resolutions
|
22 September 2008 | Return made up to 31/08/08; 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 31/08/07; 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 LTD windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
25 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) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | Return made up to 31/08/06; full list of members (9 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (3 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
5 October 2005 | Return made up to 31/08/05; full list of members
|
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members
|
11 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
5 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
23 August 2000 | Return made up to 31/08/00; full list of members (6 pages) |
17 May 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page) |
20 August 1999 | Return made up to 31/08/99; full list of members (6 pages) |
24 June 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
11 August 1998 | Accounts for a dormant company made up to 31 December 1997 (6 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: holly bank mills lidget street lindley huddersfield HD3 3JB (1 page) |
3 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 October 1996 (5 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: pws building nelson street bolton BL3 2JW (1 page) |
19 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
6 September 1996 | Return made up to 31/08/96; full list of members
|
22 March 1996 | New secretary appointed;new director appointed (2 pages) |
22 March 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
22 March 1996 | Secretary resigned;new director appointed (2 pages) |
8 January 1996 | Return made up to 31/08/95; no change of members (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
26 October 1982 | Incorporation (17 pages) |