Columbus
Ohio 43212
43212
Secretary Name | John Marshall Adams Jr |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 November 2006(20 years, 7 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 | Mrs Lynda Golombeck |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 31 Cavendish Road Salford Lancashire M7 4WP |
Director Name | Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 1998) |
Role | Pharmacist |
Correspondence Address | 7 Park Road Manchester M8 4HT |
Secretary Name | Mrs Lynda Golombeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 31 Cavendish Road Salford Lancashire M7 4WP |
Director Name | Kenneth Higson |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 1 East Drive Angmering Littlehampton West Sussex BN16 4JH |
Secretary Name | Anthony Golombeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 1997) |
Role | Secretary |
Correspondence Address | 7 Park Road Manchester M8 4HT |
Director Name | Henricus Maria Van Mullukom |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 May 1995(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Olide Holleweg 30a Pbz Renswoude 39272l Netherlands |
Director Name | Jacobus Cornelis De Rijcke |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Oude Holleweg 30a 3927cl Postbus 2 3927zl Renswoude Holland |
Director Name | Pieter Willem Jacobus De Rijcke |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Oude Holleweg 30a 3927cl Renswoude Netherlands |
Secretary Name | Mr Alan Malcolm Spurling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Gustaafwapperstr 7 Antwerp 2050 |
Secretary Name | Peter Voerman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 1998(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1999) |
Role | Secretary |
Correspondence Address | Schoulstraat 36 Woudenberg 3931 Ht Netherlands Foreign |
Director Name | Theodorus Johannes Maria Van Hedel |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 1998(12 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | Zoetendijk 5 2811 Hb Reeuwijk Netherlands |
Director Name | Gerard Willem Hazelebach |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 02 October 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | Neerijssesteenweg 14 B-3061 Leefdaal Belgium |
Director Name | Cornelius Martin Blom |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 1999(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 October 1999) |
Role | Management Consultant |
Correspondence Address | Van Wijnbergenlaan 12 2242 Jr Wassenaar The Netherlands Foreign |
Director Name | Penry Frederick Douglas Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Loxwood Hall West Loxwood Billingshurst West Sussex RH14 0QP |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 September 2004) |
Role | Chief Executive |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Andrew Wilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | Flat 6 37-38 Adelaide Crescent Hove East Sussex BN3 2JL |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 September 2005) |
Role | Chartered Accountant |
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(18 years, 5 months 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(19 years, 11 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(19 years, 11 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 |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(19 years, 11 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(20 years, 6 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(19 years, 6 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 | Full |
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 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Declaration of solvency (3 pages) |
11 December 2008 | Appointment terminated director brendan ford (1 page) |
3 December 2008 | Resolutions
|
28 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
8 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
17 September 2007 | Return made up to 25/01/07; no change of members
|
8 January 2007 | New secretary appointed (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: the intercare group LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
2 November 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) |
9 October 2006 | Full accounts made up to 30 June 2006 (8 pages) |
28 April 2006 | Full accounts made up to 30 June 2005 (8 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
24 February 2005 | Return made up to 25/01/05; 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 (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Return made up to 25/01/04; full list of members (7 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) |
21 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 July 2003 | Director resigned (1 page) |
4 February 2003 | Auditor's resignation (2 pages) |
15 January 2003 | Return made up to 25/01/03; full list of members (8 pages) |
1 November 2002 | Resolutions
|
24 October 2002 | Particulars of mortgage/charge (9 pages) |
22 October 2002 | Declaration of assistance for shares acquisition (21 pages) |
22 October 2002 | Resolutions
|
16 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
29 January 2002 | Return made up to 25/01/02; full list of members (7 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members; amend
|
21 December 2000 | Return made up to 31/12/00; full list of members
|
17 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: finance house 19 craven road london W2 3BP (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
28 October 1999 | New secretary appointed;new director appointed (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (1 page) |
27 October 1999 | Particulars of mortgage/charge (18 pages) |
27 October 1999 | Particulars of mortgage/charge (19 pages) |
15 October 1999 | Declaration of assistance for shares acquisition (11 pages) |
15 October 1999 | Declaration of assistance for shares acquisition (11 pages) |
15 October 1999 | Resolutions
|
20 April 1999 | Full accounts made up to 31 December 1998 (18 pages) |
9 April 1999 | Return made up to 31/12/98; full list of members (9 pages) |
1 April 1999 | New director appointed (2 pages) |
11 December 1998 | £ ic 100/50 01/10/98 £ sr 50@1=50 (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
30 July 1998 | Director resigned (1 page) |
20 March 1998 | Location of debenture register (1 page) |
17 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 March 1998 | Full accounts made up to 31 December 1996 (17 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
8 August 1997 | Secretary's particulars changed (1 page) |
7 July 1997 | Director's particulars changed (1 page) |
28 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
18 March 1997 | Auditor's resignation (2 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 1 princess street manchester M2 4DF (1 page) |
18 February 1997 | Location of register of members (non legible) (1 page) |
2 February 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1996 | Full accounts made up to 31 January 1995 (12 pages) |
8 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 October 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
27 September 1995 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
18 August 1995 | Director resigned;new director appointed (2 pages) |
2 November 1994 | Accounts for a small company made up to 31 January 1994 (6 pages) |
7 December 1993 | Accounts for a small company made up to 31 January 1993 (6 pages) |
1 December 1992 | Full accounts made up to 31 January 1992 (9 pages) |
13 June 1991 | Full accounts made up to 31 January 1991 (11 pages) |
11 December 1990 | Full accounts made up to 31 January 1990 (8 pages) |
12 March 1990 | Full accounts made up to 31 January 1989 (7 pages) |