Celebration
Florida
34747
United States
Director Name | Raymond Joseph Antonelli |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Engineering Consultant |
Correspondence Address | 5 Epping Close Mackworth Derby Derbyshire DE22 4HR |
Director Name | John Bamford Pollard |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Accountant |
Correspondence Address | 43 Northwold Avenue West Bridgford Nottingham Nottinghamshire NG2 7LQ |
Director Name | Mr John Andrew Vickers |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Engineering Consultant |
Correspondence Address | 32 Brixworth Way Retford Nottinghamshire DN22 6TT |
Secretary Name | John Bamford Pollard |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1993(1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Correspondence Address | 43 Northwold Avenue West Bridgford Nottingham Nottinghamshire NG2 7LQ |
Director Name | George Thomas Grundy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 29 years, 12 months |
Role | Sales Engineer |
Correspondence Address | 12 Midfield Road Kirkby In Ashfield Nottingham Nottinghamshire NG17 9DA |
Secretary Name | Mr Gerald Francis Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992 |
Appointment Duration | 1 year (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | Shielgreen Ross Mill Lane Hale Barns Altrincham Cheshire Wa13 0a4 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £105 |
Current Liabilities | £291,340 |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 January 2003 | Dissolved (1 page) |
---|---|
22 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
2 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
13 October 2000 | Liquidators statement of receipts and payments (5 pages) |
21 April 2000 | Liquidators statement of receipts and payments (5 pages) |
3 December 1999 | Liquidators statement of receipts and payments (5 pages) |
20 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1999 | Notice of vacation of office of voluntary liquidator (1 page) |
8 October 1999 | C/O re change of liq (2 pages) |
8 October 1999 | Appointment of a voluntary liquidator (1 page) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
9 October 1998 | Liquidators statement of receipts and payments (5 pages) |
16 April 1998 | Liquidators statement of receipts and payments (5 pages) |
1 October 1997 | Liquidators statement of receipts and payments (5 pages) |
16 April 1997 | Liquidators statement of receipts and payments (5 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: the aerodrome watnall road hucknall nottingham NG15 6EA (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Appointment of a voluntary liquidator (1 page) |
20 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
28 September 1995 | Particulars of mortgage/charge (3 pages) |
11 May 1995 | Registered office changed on 11/05/95 from: element house 185 stockport road cheadle cheshire, SK8 2DP (1 page) |
23 April 1995 | Return made up to 12/02/95; no change of members (6 pages) |