St Charles
Illinois 60174
United States
Secretary Name | Mr Kirk Jeffrey Isaacson |
---|---|
Status | Closed |
Appointed | 05 July 2007(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 April 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1110 Fox Glen Drive St Charles Illinois 60174 United States |
Director Name | Allison Jean Reid |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 December 1995) |
Role | Designer |
Correspondence Address | 27 Wadbrough Road Sheffield South Yorkshire S11 8RF |
Secretary Name | Katherine Margaret Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 1996) |
Role | Company Director |
Correspondence Address | 54 Ribblesdale Drive Ridgeway Sheffield South Yorkshire S12 3XE |
Director Name | Michael Robert Shaw |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2001) |
Role | Director/Company Secretary |
Country of Residence | GB |
Correspondence Address | 5 Drury Lane Coal Aston Sheffield South Yorkshire S18 6AP |
Director Name | Peter Bryan Wade |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2001) |
Role | Manager |
Correspondence Address | Beech Tree Cottage 34 Eckington Road, Coal Aston Dronfield Derbyshire S18 3AT |
Director Name | Mr Michael Douglas Dudley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 40a Ridgeway Moor Ridgeway Sheffield South Yorkshire S12 3XW |
Secretary Name | Michael Robert Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2000) |
Role | Manager |
Country of Residence | GB |
Correspondence Address | 5 Drury Lane Coal Aston Sheffield South Yorkshire S18 6AP |
Director Name | Mrs Fiona Jane Radford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(6 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2001) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | 26 Main Road Troway Sheffield South Yorkshire S21 5RR |
Director Name | Robert Telfer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 16 Prestonwood Tynemouth Tyne & Wear NE30 3LT |
Director Name | Mr Mark Chalice Pearman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 23 December 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | Robert William Loosemore |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | Wildwood Bourton Road Clanfield Oxfordshire OX18 2PB |
Director Name | Mr Martin John Hogarty |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Littleham Burford Oxfordshire OX18 4BD |
Director Name | Robert William Day |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Weathertop Blackmires Lane, Silverstone Towcester Northamptonshire NN12 8UZ |
Director Name | Mark Gavin Woodbridge |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2004) |
Role | Finance Director |
Correspondence Address | The Bungalow Marton Rugby Warwickshire CV23 9RS |
Director Name | Robert William Loosemore |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | 7 Crick Road Oxford OX2 6QJ |
Secretary Name | Clare Margaret Auty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2004) |
Role | Solicitor |
Correspondence Address | 9 Spiers Court St Laurence Way Bidford On Avon Warwickshire B50 4LF |
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Fairfields Drive Ravenshead Nottingham Nottinghamshire NG15 9HR |
Secretary Name | Mr Richard James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(11 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 19 Fairfields Drive Ravenshead Nottingham Nottinghamshire NG15 9HR |
Director Name | Nigel David Horn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Featherbow House Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Mark Chalice Pearman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Honiley Kenilworth Warwickshire CV8 1NP |
Director Name | Mark Sprigg |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Apartment 5 Oliver's Lock Payton Street Stratford Upon Avon Warwickshire CV37 6PS |
Secretary Name | Nigel David Horn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Featherbow House Ratley Banbury Oxfordshire OX15 6DS |
Secretary Name | Nigel David Horn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Featherbow House Ratley Banbury Oxfordshire OX15 6DS |
Director Name | Mr Michael Gerald Meade |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 November 2005(13 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 January 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 54 Clapham Common North Side London SW4 9RX |
Director Name | Marcus Leek |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(14 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 7 Gloster Drive Kenilworth Warwickshire CV8 2TU |
Director Name | Robert Neil Whyte Mitchell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 50 Leckford Road Jericho Oxford Oxfordshire OX2 6HY |
Secretary Name | Marcus Leek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(14 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 7 Gloster Drive Kenilworth Warwickshire CV8 2TU |
Director Name | Mr Keith Wilhall Taylor |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2007(14 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 19 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove Cottage Sly Corner Lee Common Great Missenden Bucks HP16 9LD |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(14 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Mr Graeme Cooksley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 July 2007(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 19 Charmer Fussweg Zug 6300 Switzerland |
Director Name | Michael Greenough |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 July 2007(14 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 711 Pintail Court Granbury Texas 76049 United States |
Director Name | Mr Peter Prince |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(15 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 2007) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 The Chase Ascot Berkshire SL5 7UJ |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Current Liabilities | £284,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 December 2008 | Liquidators statement of receipts and payments to 3 December 2008 (5 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from ukw 10 fenchurch avenue london EC3M 5BN (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: east court hardwick business park noral way banbury oxfordshire OX16 2AF (1 page) |
19 December 2007 | Appointment of a voluntary liquidator (1 page) |
19 December 2007 | Resolutions
|
19 December 2007 | Declaration of solvency (3 pages) |
19 October 2007 | Return made up to 24/07/07; full list of members (3 pages) |
19 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
15 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: telfer house range road witney oxfordshire OX29 0YN (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
6 July 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (3 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
17 January 2007 | New secretary appointed;new director appointed (4 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | New director appointed (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 September 2006 | Return made up to 24/07/06; full list of members (2 pages) |
29 September 2006 | Location of register of members (1 page) |
29 September 2006 | Location of debenture register (1 page) |
15 March 2006 | Return made up to 24/07/05; full list of members
|
2 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 February 2006 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (4 pages) |
18 January 2005 | New secretary appointed;new director appointed (3 pages) |
18 January 2005 | Secretary resigned (1 page) |
18 January 2005 | New director appointed (3 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
11 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
22 July 2004 | New secretary appointed;new director appointed (3 pages) |
22 July 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | New director appointed (3 pages) |
3 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Director resigned (1 page) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Auditor's resignation (1 page) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Director resigned (1 page) |
7 September 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
15 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: churchfields stonesfield witney oxfordshire OX29 8ST (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
16 August 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Company name changed mhg (supplies) LTD\certificate issued on 20/02/02 (2 pages) |
16 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 August 2001 | Return made up to 24/07/01; full list of members
|
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
28 July 2001 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
16 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
15 September 2000 | Director resigned (1 page) |
4 August 2000 | Return made up to 24/07/00; full list of members
|
14 December 1999 | Auditor's resignation (1 page) |
14 December 1999 | New director appointed (3 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: moss house high street, mosborough sheffield south yorkshire S20 5EE (1 page) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (3 pages) |
14 December 1999 | New director appointed (3 pages) |
14 December 1999 | New director appointed (3 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: moss house high street mosborough sheffield S19 5AE (1 page) |
21 October 1999 | New director appointed (2 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
7 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 September 1996 | Return made up to 24/07/96; full list of members
|
17 September 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Secretary resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
8 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
19 January 1996 | Company name changed info - moss LIMITED\certificate issued on 22/01/96 (2 pages) |
2 November 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 September 1995 | Return made up to 24/07/95; no change of members (4 pages) |