Spruce Head
Me 04859
United States
Secretary Name | Marylin Louise Muth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 101 Patricia Lane Spruce Head Me 04859 United States |
Director Name | Mr Jose Joaquin Roman De Sousa |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1992) |
Role | Company Manager |
Correspondence Address | Spreo Av Da Boavista 1269/81-2 Andar Sala 202-Wt Porto 4100 Foreign |
Director Name | Mr Adrian Perrins Ford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 July 2000) |
Role | Manager |
Correspondence Address | 42 The Square Chagford Newton Abbot Devon TQ13 8AH |
Director Name | Mr Serafin Sogales Lopes |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 1992) |
Role | Business Administration |
Correspondence Address | Rua 20 Castro 38 Madalena Valadares 4405 Foreign |
Director Name | Mrs Marilyn Louise Muth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | Hc33 Box 537 Spruce Head Maine Me 04859 |
Secretary Name | Miss Greta Forsyth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 4 Park Road Tring Hertfordshire HP23 6AT |
Director Name | Frederick Herman Gerlach |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1993(3 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 16 July 2003) |
Role | Consultant |
Correspondence Address | 207 East Buffalo Street Suite 553l Milwaukee Wi 53202 |
Director Name | Miss Greta Forsyth Brown |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 4 Park Road Tring Hertfordshire HP23 6AT |
Secretary Name | Hanns Peter Muth |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 November 2000(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | Hc 33 Box 537 Spruce Head Maine Me 04859 United States |
Registered Address | 4th Floor, Centre Heights 137 Finchley Road Swiss Cottage London NW3 6JG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,063 |
Net Worth | -£38,703 |
Cash | £25,022 |
Current Liabilities | £17,218 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2006 | Application for striking-off (1 page) |
7 February 2006 | Return made up to 25/01/06; full list of members
|
4 February 2005 | Return made up to 25/01/05; full list of members
|
25 March 2004 | Return made up to 25/01/04; full list of members (6 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Secretary resigned (1 page) |
12 April 2003 | Return made up to 25/01/03; full list of members (7 pages) |
10 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
15 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
23 February 2001 | Return made up to 25/01/01; full list of members (7 pages) |
14 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
2 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 August 2000 | Director resigned (1 page) |
3 March 2000 | Return made up to 25/01/00; full list of members (7 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 March 1999 | Return made up to 25/01/99; full list of members
|
23 November 1998 | Particulars of mortgage/charge (5 pages) |
23 November 1998 | Particulars of mortgage/charge (5 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
22 September 1998 | New director appointed (2 pages) |
13 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
13 February 1998 | Return made up to 25/01/98; full list of members (7 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
4 March 1997 | Return made up to 25/01/97; full list of members
|
7 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 February 1996 | Return made up to 25/01/96; no change of members (5 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (13 pages) |