Dallas
Texas 75205
United States
Director Name | Mr Russell James Jr Ramsland |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years (closed 12 May 2015) |
Role | Corporate Management |
Country of Residence | United States |
Correspondence Address | 6339 Desco Drive Dallas Texas 75225 United States |
Secretary Name | A Hardcastle |
---|---|
Nationality | American |
Status | Closed |
Appointed | 04 September 1997(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3419 Westminster Dallas Texas 75205 United States |
Director Name | Sir Alan Traill |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Wheelers Farm The Street Thursley Godalming Surrey GU8 6QE |
Secretary Name | Sir Alan Traill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Wheelers Farm The Street Thursley Godalming Surrey GU8 6QE |
Director Name | Ernest Gene Street |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 29 February 2012) |
Role | Restauranteur |
Country of Residence | United States |
Correspondence Address | 6716 Churchill Way Dallas Texas 75230 Usa Foreign |
Director Name | Philip George Traill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(2 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 17 January 1995) |
Role | Director Insurance Brokers |
Correspondence Address | 32 Pickets Street London SW12 8QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 September 1993) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
225k at £0.01 | Golosa Enterprises Corp. 7.98% Ordinary C |
---|---|
225k at £0.01 | John Hough 7.98% Ordinary C |
150k at £0.01 | Thameside Holdings LTD 5.32% Ordinary C |
100k at £0.01 | Bob Burris 3.54% Ordinary C |
100k at £0.01 | Hill A. Feinberg 3.54% Ordinary C |
722.5k at £0.01 | Russell J. Ramsland Jnr 25.61% Ordinary C |
82.3k at £0.01 | Shirley B. Wynn 2.92% Ordinary C |
75k at £0.01 | Alison Wendy Hough 2.66% Ordinary C |
75k at £0.01 | M. & M.j.l. Hough's Children's Settlement 2.66% Ordinary C |
75k at £0.01 | Mr T.r. Salib 2.66% Ordinary C |
75k at £0.01 | Sarah Jane Hough 2.66% Ordinary C |
75k at £0.01 | William W. Jackson 2.66% Ordinary C |
60k at £0.01 | Russell J. Ramsland Jnr 2.13% Ordinary A |
- | OTHER 15.28% - |
50k at £0.01 | Capital Alliance Profit Sharing Plan 1.77% Ordinary C |
50k at £0.01 | Grover Family Lp 1.77% Ordinary C |
50k at £0.01 | Jesse F. Ferrer 1.77% Ordinary C |
50k at £0.01 | Mrs Alison Syms & Mr David Syms 1.77% Ordinary C |
50k at £0.01 | Mrs Cathy Syms 1.77% Ordinary C |
50k at £0.01 | Sir Alan Traill 1.77% Ordinary C |
50k at £0.01 | Wes-tex Drilling Co 1.77% Ordinary C |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 February 2014 | Registered office address changed from 500 Larkshall Road Highams Park London E4 9HH on 18 February 2014 (2 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Declaration of solvency (4 pages) |
17 February 2014 | Appointment of a voluntary liquidator (2 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
1 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 March 2012 | Termination of appointment of Ernest Gene Street as a director on 29 February 2012 (1 page) |
16 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
13 May 2010 | Director's details changed for Mr Russell James Jr Ramsland on 31 December 2009 (2 pages) |
13 May 2010 | Director's details changed for A Hardcastle on 31 December 2009 (2 pages) |
13 May 2010 | Director's details changed for Ernest Gene Street on 31 December 2009 (2 pages) |
13 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (18 pages) |
5 November 2009 | (6 pages) |
11 May 2009 | Director and secretary's change of particulars / a hardcastle / 20/03/2009 (1 page) |
11 May 2009 | Return made up to 25/03/09; full list of members (17 pages) |
19 January 2009 | (7 pages) |
22 September 2008 | Return made up to 25/03/08; full list of members (17 pages) |
1 November 2007 | (7 pages) |
21 May 2007 | Return made up to 25/03/07; full list of members (9 pages) |
5 November 2006 | (7 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
8 August 2006 | Auditor's resignation (1 page) |
18 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
31 October 2005 | (8 pages) |
15 June 2005 | Return made up to 25/03/05; full list of members (6 pages) |
6 December 2004 | (9 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 June 2004 | Return made up to 25/03/04; no change of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
23 July 2003 | (8 pages) |
18 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
23 October 2002 | (7 pages) |
11 July 2002 | Return made up to 25/03/02; full list of members
|
19 September 2001 | (7 pages) |
21 June 2001 | Return made up to 25/03/01; no change of members (7 pages) |
30 October 2000 | (7 pages) |
12 April 2000 | Return made up to 25/03/00; no change of members
|
2 November 1999 | (6 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
19 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
6 August 1998 | (5 pages) |
3 August 1998 | Return made up to 25/03/98; change of members
|
14 July 1998 | Particulars of contract relating to shares (4 pages) |
14 July 1998 | Ad 01/10/97--------- £ si [email protected]=2350 £ ic 25859/28209 (2 pages) |
4 November 1997 | (4 pages) |
30 October 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned;director resigned (1 page) |
22 September 1997 | Registered office changed on 22/09/97 from: 45 pont street knightsbridge london SW1X 0BX (1 page) |
25 April 1997 | Return made up to 25/03/97; no change of members
|
25 January 1997 | Full accounts made up to 26 December 1995 (14 pages) |
4 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
18 October 1996 | Location of register of members (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 19-21 great tower street london EC3R 5AQ (1 page) |
7 June 1996 | Return made up to 25/03/96; full list of members (6 pages) |
25 January 1996 | Full accounts made up to 27 December 1994 (14 pages) |
1 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
28 September 1995 | £ nc 41000/61000 30/06/95 (1 page) |
28 September 1995 | Resolutions
|
28 September 1995 | Ad 12/08/94-31/07/95 £ si [email protected] (4 pages) |
28 September 1995 | Resolutions
|
30 August 1995 | Director resigned;new director appointed (2 pages) |
11 July 1995 | Particulars of mortgage/charge (3 pages) |
23 March 1995 | Return made up to 25/03/95; no change of members (4 pages) |
9 September 1994 | Ad 01/02/94-12/08/94 £ si [email protected] (3 pages) |
16 March 1994 | Return made up to 25/03/94; no change of members (4 pages) |
16 November 1993 | Resolutions
|
16 November 1993 | £ nc 1000/41000 22/10/93 (1 page) |
13 April 1993 | Return made up to 25/03/93; full list of members (8 pages) |
25 March 1992 | Incorporation (9 pages) |