Round Rock
Texas 78681
Director Name | Mr Peter John Kitley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 September 2010) |
Role | Financial Director |
Correspondence Address | 2 Fincham End Drive Crowthorne Berkshire RG45 6DT |
Secretary Name | Mr Peter John Kitley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 September 2010) |
Role | Financial Director |
Correspondence Address | 2 Fincham End Drive Crowthorne Berkshire RG45 6DT |
Secretary Name | Mrs Margaret Lillian Shapiro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | Pilgrim Cottage Orchard Grove Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9EX |
Director Name | Mrs Margaret Lillian Shapiro |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(1 week, 2 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 November 1992) |
Role | Computer Consultant |
Correspondence Address | Pilgrim Cottage Orchard Grove Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9EX |
Director Name | Donald Roy Crews |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 January 2002) |
Role | Communications Company Executi |
Correspondence Address | 62 Haverhill Way San Antonio Bexar Texas 78209 78209 |
Director Name | Larry Daniel Franklin |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(1 year after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 March 2008) |
Role | Communications Company Executi |
Correspondence Address | 16451 Lost Cabin San Antonio Bexar Texas 78209 78209 |
Director Name | Houston Harriman Harte |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(1 year after company formation) |
Appointment Duration | 15 years, 4 months (resigned 17 March 2008) |
Role | Communications Company Executi |
Correspondence Address | 2207 Camelback San Antonio Bexar Texas 78209 78209 |
Secretary Name | Donald Roy Crews |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(1 year after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 January 2002) |
Role | Communications Company Executi |
Correspondence Address | 62 Haverhill Way San Antonio Bexar Texas 78209 78209 |
Director Name | Margaret Lillian Shapiro |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1998(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 December 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Primrose Hill Road London NW3 3DG |
Director Name | Ms Lucy Claire Orme-Smith |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 May 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Step Up Cottage Sulham Lane, Sulham Reading Berkshire RG8 8DX |
Director Name | Dean Blythe |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2002(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 2008) |
Role | Vice President Leagl & Secreta |
Correspondence Address | 223 Park Hill Drive San Antonio Texas 78212 Texas |
Secretary Name | Dean Blythe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 January 2002(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 2008) |
Role | Vice President Leagl & Secreta |
Correspondence Address | 223 Park Hill Drive San Antonio Texas 78212 Texas |
Director Name | Philip Kenneth Dean |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 March 2008) |
Role | Cfo Europe |
Correspondence Address | Avenue Henri Pirard 5 Orp Jauche 1350 Belgium |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1991(1 week, 2 days after company formation) |
Appointment Duration | -1 years, 11 months (resigned 01 November 1991) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 January 2010 | Liquidators' statement of receipts and payments to 15 November 2009 (6 pages) |
9 January 2010 | Liquidators statement of receipts and payments to 15 November 2009 (6 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 15 May 2009 (6 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 15 May 2009 (6 pages) |
4 June 2008 | Appointment of a voluntary liquidator (1 page) |
4 June 2008 | Appointment of a voluntary liquidator (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Declaration of solvency (3 pages) |
4 June 2008 | Declaration of solvency (5 pages) |
4 June 2008 | Declaration of solvency (5 pages) |
4 June 2008 | Declaration of solvency (3 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from wyvern house wyvern way rockingham road uxbridge middlesex UB8 2XN (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from wyvern house wyvern way rockingham road uxbridge middlesex UB8 2XN (1 page) |
27 March 2008 | Director appointed mr sydney joseph hoffman (1 page) |
27 March 2008 | Director appointed mr sydney joseph hoffman (1 page) |
26 March 2008 | Appointment terminated director houston harte (1 page) |
26 March 2008 | Director appointed mr peter john kitley (1 page) |
26 March 2008 | Appointment Terminated Director larry franklin (1 page) |
26 March 2008 | Appointment Terminated Director houston harte (1 page) |
26 March 2008 | Appointment terminated secretary dean blythe (1 page) |
26 March 2008 | Appointment terminated director larry franklin (1 page) |
26 March 2008 | Secretary appointed mr peter john kitley (1 page) |
26 March 2008 | Appointment Terminated Secretary dean blythe (1 page) |
26 March 2008 | Director appointed mr peter john kitley (1 page) |
26 March 2008 | Appointment terminated director philip dean (1 page) |
26 March 2008 | Appointment Terminated Director philip dean (1 page) |
26 March 2008 | Secretary appointed mr peter john kitley (1 page) |
26 March 2008 | Appointment terminated director dean blythe (1 page) |
26 March 2008 | Appointment Terminated Director dean blythe (1 page) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
16 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
11 January 2007 | Return made up to 01/11/06; full list of members (8 pages) |
11 January 2007 | Return made up to 01/11/06; full list of members (8 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 February 2006 | Return made up to 01/11/05; full list of members (8 pages) |
22 February 2006 | Return made up to 01/11/05; full list of members (8 pages) |
11 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
11 January 2006 | Full accounts made up to 31 December 2004 (18 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 March 2005 | Full accounts made up to 31 December 2003 (18 pages) |
1 December 2004 | Return made up to 01/11/04; full list of members (8 pages) |
20 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 April 2004 | New director appointed (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: one high street chalfont st peter bucks SL9 9QE (1 page) |
11 November 2003 | Return made up to 01/11/03; full list of members (8 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 September 2003 | Director resigned (1 page) |
8 November 2002 | Return made up to 01/11/02; full list of members (8 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Secretary resigned;director resigned (1 page) |
12 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
4 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 December 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 December 1999 | Return made up to 01/11/99; full list of members (7 pages) |
30 April 1999 | Full accounts made up to 31 December 1997 (16 pages) |
10 November 1998 | Return made up to 01/11/98; no change of members (4 pages) |
6 November 1998 | New director appointed (2 pages) |
3 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1995 | Return made up to 01/11/95; no change of members (4 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 August 1994 | Resolutions
|