Viewpoint Terrace
Portland
Oregon
Foreign
Director Name | Leslie Oliver |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 December 1996(12 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Administrator |
Correspondence Address | 828 Sw 1st Avenue Portland Multnomah Oregon 97204 |
Director Name | James Rodway |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 December 1996(12 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Marketing |
Correspondence Address | 828 South West 1st Avenue Portland Multnomah Oregon 97204 |
Director Name | John Ernest Hartley Groves |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1997) |
Role | Timber Agent |
Correspondence Address | Hampden Cottage 4 Church Street Great Missenden Buckinghamshire HP16 0AX |
Director Name | Peter William Anthony Herga |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 1997) |
Role | Timber Agent |
Correspondence Address | 17 Llanaway Road Godalming Surrey GU7 3EB |
Director Name | Michael Robert Hickey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 February 1997) |
Role | Timber Agent |
Correspondence Address | 25 De Montfort Way Uttoxeter Stafford Staffordshire ST14 8XY |
Director Name | John McCracken |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 1994) |
Role | Timber Exporter |
Correspondence Address | 828 Sw 1st Avenue Portland Oregon Foreign |
Secretary Name | Christopher Simon Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | West Barn Church Road, Farnham Royal Slough Berkshire SL2 3AW |
Secretary Name | John Ernest Hartley Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(11 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 1996) |
Role | Timber Agent |
Correspondence Address | Hampden Cottage 4 Church Street Great Missenden Buckinghamshire HP16 0AX |
Secretary Name | Mrs Wendy Elizabeth Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 November 1997) |
Role | Secretary |
Correspondence Address | Huggle Cottage Hurlands Lane Liphook Hampshire GU30 7RX |
Registered Address | 3-5 Rickmansworth Road Watford WD1 7HG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £21,026,000 |
Gross Profit | £703,000 |
Net Worth | £143,000 |
Current Liabilities | £3,033,000 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 August 2002 | Dissolved (1 page) |
---|---|
3 May 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 May 2002 | Liquidators statement of receipts and payments (5 pages) |
17 December 2001 | Liquidators statement of receipts and payments (5 pages) |
15 June 2001 | Liquidators statement of receipts and payments (5 pages) |
23 February 2001 | Sec of state's release of liq (1 page) |
8 January 2001 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | O/C replacement of liquidator (16 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
22 June 2000 | Liquidators statement of receipts and payments (5 pages) |
15 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 June 1999 | Liquidators statement of receipts and payments (5 pages) |
24 July 1998 | Statement of affairs (5 pages) |
22 June 1998 | Appointment of a voluntary liquidator (2 pages) |
22 June 1998 | Resolutions
|
15 June 1998 | Registered office changed on 15/06/98 from: 30 upper high street thame oxfordshire OX9 3EZ (1 page) |
21 May 1998 | Secretary resigned (1 page) |
1 February 1998 | Accounts for a medium company made up to 31 December 1996 (12 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
3 November 1997 | Return made up to 01/10/97; no change of members
|
3 November 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
13 December 1996 | Accounts for a medium company made up to 31 December 1995 (12 pages) |
11 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
30 October 1995 | Return made up to 01/10/95; no change of members (4 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (15 pages) |