Avon Lake
Ohio
44012
United States
Secretary Name | Sergio Rodriguez |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 December 2000(17 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 05 February 2016) |
Role | Company Director |
Correspondence Address | 115 Whistling Wind Trail McGregor Texas 76657 United States |
Director Name | Keith Richard Stickland |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(22 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 05 February 2016) |
Role | Systems Consultant |
Country of Residence | England |
Correspondence Address | 67 Castle Drive Adlington Chorley Lancashire PR7 4EA |
Director Name | Chairman Richard Wayne Cowan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 1994) |
Role | Business Manager |
Correspondence Address | 3516 Lake Heights Waco Texas 76708 United States |
Director Name | Ronald Peter Driver |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 1995) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 High Point Pirton Road Hitchin Hertfordshire SG5 2BH |
Director Name | William J Oakley |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2005) |
Role | Quality Assurance Manager |
Correspondence Address | Heddfan Heol Y Gof Penlon Newcastle Emlyn Camarthenshire SA38 9HW Wales |
Secretary Name | Ronald Peter Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27 High Point Pirton Road Hitchin Hertfordshire SG5 2BH |
Director Name | Alfred J Samuelsen |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 1997) |
Role | Business Manager/Executive |
Correspondence Address | PO Box 1206 Hewitt Texas 76643 |
Secretary Name | Douglas Robert Keslin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 October 1994(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 November 1997) |
Role | Accountant |
Correspondence Address | 9006 Kingswood Place Waco Texas Usa Foreign |
Director Name | Douglas Robert Keslin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1995(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 1997) |
Role | Accountant |
Correspondence Address | 9006 Kingswood Place Waco Texas Usa Foreign |
Director Name | Peter B Radekevich |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1997(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 5406 Duffield Drive Hudson Ohio 44236 |
Secretary Name | James Gentry |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 December 1997(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 11005 Treeline Drive Waco Texas Tx 76712 United States |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Marathon Norco Aerospace Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £216,871 |
Gross Profit | -£1,779 |
Net Worth | -£70,136 |
Cash | £61,806 |
Current Liabilities | £3,310 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
5 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 November 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
1 December 2014 | Registered office address changed from Unit 8 Airlinks Estate Spitfire Way Heston Middx TW5 9NR to 6 Snow Hill London EC1A 2AY on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from Unit 8 Airlinks Estate Spitfire Way Heston Middx TW5 9NR to 6 Snow Hill London EC1A 2AY on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from Unit 8 Airlinks Estate Spitfire Way Heston Middx TW5 9NR to 6 Snow Hill London EC1A 2AY on 1 December 2014 (2 pages) |
14 November 2014 | Appointment of a voluntary liquidator (1 page) |
14 November 2014 | Declaration of solvency (6 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Declaration of solvency (6 pages) |
14 November 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
6 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
16 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (22 pages) |
16 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (22 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
11 April 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
22 February 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
16 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Gregory Rufus on 31 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Gregory Rufus on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Keith Richard Stickland on 31 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Keith Richard Stickland on 31 December 2009 (2 pages) |
12 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
12 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
27 March 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
18 January 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
21 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 April 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
6 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (2 pages) |
16 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 February 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members
|
8 February 2005 | Return made up to 31/12/04; full list of members
|
17 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
17 February 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 December 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
20 December 2002 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
26 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
26 June 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
21 March 2002 | Return made up to 31/12/01; full list of members
|
21 March 2002 | Return made up to 31/12/01; full list of members
|
25 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (2 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
8 February 2001 | Director resigned (2 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 June 2000 | Full accounts made up to 30 September 1999 (10 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
3 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members
|
14 January 1999 | Return made up to 31/12/98; no change of members
|
30 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
28 April 1998 | Return made up to 31/12/97; no change of members
|
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Director resigned;new director appointed (2 pages) |
13 April 1995 | Return made up to 31/12/94; full list of members
|
13 April 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
14 February 1991 | Company name changed\certificate issued on 14/02/91 (2 pages) |
14 February 1991 | Company name changed\certificate issued on 14/02/91 (2 pages) |
20 December 1982 | Incorporation (17 pages) |
20 December 1982 | Incorporation (17 pages) |