Unit
Los Gatos
Ca
95030
Director Name | Brian Stine |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2007(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 August 2008) |
Role | Legal Counsel |
Correspondence Address | 4096 Cermanho Ct Dublin California 94568 Irish |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2006(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 August 2008) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Graham Barry Wood |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | The Woodlands Calveley Hall Drive, Calveley Tarporley Cheshire CW6 9LG |
Director Name | Mr Michael Stuart Sherratt |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 1992(1 year after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twisted Chimneys 61 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Secretary Name | Mr Simon Peter Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(1 year after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 2 Queensway Knutsford Cheshire WA16 0NN |
Secretary Name | Graham Barry Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 1996) |
Role | Secretary |
Correspondence Address | The Woodlands Calveley Hall Drive, Calveley Tarporley Cheshire CW6 9LG |
Director Name | Leslie Anthony Walker |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 August 1995) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Beech Grove Rothwell Leeds Yorkshire LS26 0EF |
Secretary Name | Mr Richard Charles Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clarendon Hill House 10 Willowmead Drive Prestbury Cheshire SK10 4BU |
Secretary Name | Victoria Selina Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 1 South Road Bowdon Altrincham Cheshire WA14 2JZ |
Secretary Name | Mr Michael Stuart Sherratt |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 March 2004(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twisted Chimneys 61 Bramhall Park Road Bramhall Stockport Cheshire SK7 3NA |
Secretary Name | David Brian Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 11 Castlemead Walk Northwich Cheshire CW9 8GP |
Director Name | Susan Wolfe |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2006(15 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2007) |
Role | Business Executive |
Correspondence Address | 350 Campesino Avenue Palo Alto California 94306 94306 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,802 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
28 June 2007 | Appointment of a voluntary liquidator (1 page) |
28 June 2007 | Declaration of solvency (3 pages) |
28 June 2007 | Resolutions
|
15 June 2007 | Director's particulars changed (1 page) |
7 March 2007 | New director appointed (3 pages) |
23 February 2007 | Director resigned (1 page) |
20 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
15 November 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
27 October 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 25 king street knutsford cheshire WA16 6DW (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
22 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
26 September 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
4 April 2005 | Return made up to 20/02/05; full list of members (2 pages) |
30 October 2004 | New secretary appointed (2 pages) |
30 October 2004 | Secretary resigned (1 page) |
13 September 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
5 March 2004 | Secretary resigned (1 page) |
11 July 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
5 March 2003 | Return made up to 20/02/03; full list of members
|
19 August 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
26 February 2002 | Return made up to 20/02/02; full list of members
|
16 October 2001 | Resolutions
|
7 July 2001 | Full accounts made up to 31 January 2001 (8 pages) |
23 February 2001 | Return made up to 20/02/01; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 January 2000 (12 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: canute court toft road knutsford cheshire WA16 0NL (1 page) |
2 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 January 1999 (10 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
21 August 1998 | Full accounts made up to 31 January 1998 (10 pages) |
19 February 1998 | Return made up to 20/02/98; no change of members (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 79 dane road sale cheshire M33 7BP (1 page) |
14 March 1997 | Return made up to 20/02/97; full list of members
|
26 January 1997 | Registered office changed on 26/01/97 from: 22-24 princess street knutsford cheshire WA16 6BU (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned (1 page) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
16 May 1996 | Return made up to 20/02/96; no change of members (6 pages) |
11 April 1995 | Return made up to 20/02/95; full list of members (10 pages) |