Olathe
Kansas 66062
United States
Director Name | Mr Denis Alfred Vaughan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 3 Hunsbury Close Hunsbury Park Northampton Northamptonshire NN4 9UE |
Secretary Name | Mr Barrington Caddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | Chute Forest Cottage Chute Cadley Andover Hampshire SP11 9EB |
Director Name | Andy Power |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 November 1996) |
Role | Company Director |
Correspondence Address | Coolbeg Kildimo County Limerick Ireland |
Director Name | Brace Cooper |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1996(3 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 26 February 1997) |
Role | Executive |
Correspondence Address | 950 Des Tilleuels No 1 St Bruno Quebec J3v 5n8 Canada |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1993(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | C/O Blackwell Sanders Peper Martin Llp 6 Bouverie Street London EC4Y 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,173,000 |
Gross Profit | £175,000 |
Net Worth | -£942,000 |
Current Liabilities | £1,006,000 |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 October 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2000 | Full accounts made up to 30 June 1998 (12 pages) |
27 September 2000 | Full accounts made up to 30 June 1997 (12 pages) |
16 December 1999 | Return made up to 17/11/99; full list of members (6 pages) |
21 September 1999 | Director's particulars changed (1 page) |
24 March 1999 | Return made up to 17/11/98; full list of members (6 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: northfield drive northfield milton keynes MK15 0DL (1 page) |
14 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
28 January 1998 | Director resigned (1 page) |
31 December 1997 | Return made up to 17/11/97; full list of members (6 pages) |
25 March 1997 | Director resigned (1 page) |
19 March 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
13 March 1997 | New director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
26 November 1996 | Resolutions
|
11 November 1996 | Return made up to 17/11/96; no change of members (4 pages) |
7 September 1996 | Particulars of mortgage/charge (3 pages) |
15 December 1995 | Return made up to 17/11/95; no change of members
|
3 October 1995 | Full accounts made up to 31 March 1995 (14 pages) |