New Albany
Ohio 43054
United States
Secretary Name | Raymond Scott Griffith |
---|---|
Nationality | American |
Status | Closed |
Appointed | 17 July 2001(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (closed 03 March 2010) |
Role | Director Of Taxes |
Correspondence Address | 4670 Cavendish Court New Albany Ohio 43054 United States |
Director Name | Patricia Townsley Evans |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 October 2001(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 03 March 2010) |
Role | Cpa |
Correspondence Address | 7437 Tottenham Place New Albany Ohio 43054 United States |
Director Name | Robert Winston Leigh |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | April Cottage Hogmoor Lane Hurst Berkshire RG10 0DH |
Director Name | David De Cliffe Aldrich-Blake |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 11 Cornwallis Road London N19 4JL |
Secretary Name | David De Cliffe Aldrich-Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 11 Cornwallis Road London N19 4JL |
Director Name | Lord David Wolfson Of Sunningdale |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 17 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portobello Studios Haydens Place London W11 1LY |
Director Name | Leslie Herbert Wexner |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | 1 White Barn Road New Albany Ohio 43054 Usa |
Director Name | Sir David Charles Jones |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 17 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whinbrae Wheatley Lane Ben Rhydding Ilkley West Yorkshire LS29 8SF |
Director Name | Kenneth Bruce Gilman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 1994(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | 360 South Columbia Avenue Columbus Ohio 43209 United States |
Secretary Name | Mr Peter William Kent Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years (resigned 17 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Long House Scotts Hill Fulbeck Grantham Lincolnshire NG32 3JU |
Secretary Name | Peter Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 July 1996) |
Role | Company Director |
Correspondence Address | Islington Lodge Stud Cold Overton Road Langham Oakham Leicestershire LE15 7JG |
Director Name | Timothy Bernard Lyons |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 2600 Clarion Court Colombus Ohio 43220 United States |
Director Name | Richard Payne |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | 1078 Cross Country Drive Worthington 43235 Ohio Usa Foreign |
Director Name | Beth Pritchard |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 July 2001) |
Role | Company Director |
Correspondence Address | Three Bottomley Crescent New Albany 43054 Ohio Usa |
Secretary Name | Timothy Bernard Lyons |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 2600 Clarion Court Colombus Ohio 43220 United States |
Director Name | Stephen Schaffer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 2001) |
Role | Retail Director |
Correspondence Address | 6 Hanover Terrace London NW1 4RJ |
Director Name | Susan Elizabeth Brandon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 July 2001) |
Role | Uk Manager |
Correspondence Address | 143 Upper Selsdon Road Sanderstead Surrey CR2 0DU |
Secretary Name | Susan Elizabeth Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(6 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 17 July 2001) |
Role | Uk Manager |
Correspondence Address | 143 Upper Selsdon Road Sanderstead Surrey CR2 0DU |
Registered Address | Grant Thornton House Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,504,000 |
Gross Profit | £33,000 |
Net Worth | -£15,477,000 |
Cash | £1,576,000 |
Current Liabilities | £1,821,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 January |
3 March 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 December 2009 | Liquidators' statement of receipts and payments to 12 November 2009 (5 pages) |
3 December 2009 | Liquidators statement of receipts and payments to 12 November 2009 (5 pages) |
3 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2009 | Liquidators' statement of receipts and payments to 12 May 2009 (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 12 May 2009 (5 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 12 November 2008 (5 pages) |
16 December 2008 | Liquidators' statement of receipts and payments to 12 November 2008 (5 pages) |
5 June 2008 | Liquidators statement of receipts and payments to 12 November 2008 (5 pages) |
5 June 2008 | Liquidators' statement of receipts and payments to 12 November 2008 (5 pages) |
27 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Liquidators statement of receipts and payments (5 pages) |
29 November 2006 | Liquidators' statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators statement of receipts and payments (5 pages) |
13 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators statement of receipts and payments (5 pages) |
25 May 2004 | Liquidators' statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators statement of receipts and payments (5 pages) |
20 November 2003 | Liquidators' statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators' statement of receipts and payments (5 pages) |
29 May 2003 | Liquidators statement of receipts and payments (5 pages) |
19 November 2002 | Liquidators' statement of receipts and payments (5 pages) |
19 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 35-37 fitzroy street london W1P 5AF (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 35-37 fitzroy street london W1P 5AF (1 page) |
15 November 2001 | Appointment of a voluntary liquidator (1 page) |
15 November 2001 | Resolutions
|
15 November 2001 | Statement of affairs (5 pages) |
15 November 2001 | Statement of affairs (5 pages) |
15 November 2001 | Resolutions
|
15 November 2001 | Appointment of a voluntary liquidator (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned;director resigned (1 page) |
31 July 2001 | Return made up to 08/06/01; full list of members (7 pages) |
31 July 2001 | Return made up to 08/06/01; full list of members
|
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | New secretary appointed;new director appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
30 April 2001 | Full accounts made up to 31 January 2000 (16 pages) |
30 April 2001 | Full accounts made up to 31 January 2000 (16 pages) |
7 December 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
28 November 2000 | Director's particulars changed (1 page) |
28 November 2000 | Director's particulars changed (1 page) |
23 August 2000 | Return made up to 08/06/00; full list of members (7 pages) |
23 August 2000 | Return made up to 08/06/00; full list of members (7 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
22 March 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Full accounts made up to 31 January 1999 (21 pages) |
17 December 1999 | Full accounts made up to 31 January 1999 (21 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 35 new oxford street london WC1A 1BH (1 page) |
27 September 1999 | Registered office changed on 27/09/99 from: 35 new oxford street london WC1A 1BH (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Return made up to 08/06/99; full list of members (8 pages) |
17 September 1999 | Return made up to 08/06/99; full list of members
|
17 September 1999 | Director's particulars changed (1 page) |
12 March 1999 | Full accounts made up to 31 January 1998 (18 pages) |
12 March 1999 | Full accounts made up to 31 January 1998 (18 pages) |
30 November 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
30 November 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Ad 09/09/98--------- £ si 4730790@1=4730790 £ ic 8136905/12867695 (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | Ad 31/01/98--------- £ si 10@1 (2 pages) |
8 October 1998 | Ad 09/09/98--------- £ si 4730790@1=4730790 £ ic 8136905/12867695 (2 pages) |
8 October 1998 | £ nc 16000000/19800000 09/09/98 (1 page) |
8 October 1998 | Ad 11/09/98--------- £ si [email protected]=1805000 £ ic 6331905/8136905 (1 page) |
8 October 1998 | Memorandum and Articles of Association (17 pages) |
8 October 1998 | Memorandum and Articles of Association (17 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Return made up to 08/06/98; full list of members (8 pages) |
8 October 1998 | £ nc 16000000/19800000 09/09/98 (1 page) |
8 October 1998 | Ad 11/09/98--------- £ si [email protected]=1805000 £ ic 6331905/8136905 (1 page) |
8 October 1998 | Return made up to 08/06/98; full list of members (8 pages) |
8 October 1998 | Ad 31/01/98--------- £ si 10@1 (2 pages) |
13 May 1998 | Memorandum and Articles of Association (14 pages) |
13 May 1998 | Memorandum and Articles of Association (14 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Return made up to 08/06/97; full list of members (8 pages) |
13 May 1998 | Return made up to 08/06/97; full list of members
|
13 May 1998 | Resolutions
|
16 March 1998 | £ nc 6000000/16000000 31/01/98 (1 page) |
16 March 1998 | Memorandum and Articles of Association (15 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Memorandum and Articles of Association (15 pages) |
16 March 1998 | Ad 31/01/98--------- £ si 4802690@1=4802690 £ ic 1529205/6331895 (2 pages) |
16 March 1998 | £ nc 6000000/16000000 31/01/98 (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Ad 31/01/98--------- £ si 4802690@1=4802690 £ ic 1529205/6331895 (2 pages) |
2 March 1998 | Full accounts made up to 31 January 1997 (17 pages) |
2 March 1998 | Full accounts made up to 31 January 1997 (17 pages) |
9 January 1998 | Ad 17/11/97--------- £ si 43005@1=43005 £ ic 1486200/1529205 (2 pages) |
9 January 1998 | Ad 17/11/97--------- £ si 43005@1=43005 £ ic 1486200/1529205 (2 pages) |
26 September 1997 | Delivery ext'd 3 mth 31/01/97 (2 pages) |
26 September 1997 | Delivery ext'd 3 mth 31/01/97 (2 pages) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
21 April 1997 | Full accounts made up to 31 January 1996 (14 pages) |
21 April 1997 | Full accounts made up to 31 January 1996 (14 pages) |
14 February 1997 | Ad 25/11/96--------- £ si 386100@1=386100 £ ic 1100100/1486200 (2 pages) |
14 February 1997 | Ad 25/11/96--------- £ si 386100@1=386100 £ ic 1100100/1486200 (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
14 November 1996 | Registered office changed on 14/11/96 from: desford road enderby leicester LE9 5AT (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | New secretary appointed;new director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Registered office changed on 14/11/96 from: desford road enderby leicester LE9 5AT (1 page) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Resolutions
|
8 August 1996 | Memorandum and Articles of Association (20 pages) |
8 August 1996 | Memorandum and Articles of Association (20 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Notice of assignment of name or new name to shares (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Ad 15/07/96--------- £ si 100@1=100 £ ic 1100000/1100100 (1 page) |
7 August 1996 | Notice of assignment of name or new name to shares (1 page) |
7 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Ad 15/07/96--------- £ si 100@1=100 £ ic 1100000/1100100 (1 page) |
5 July 1996 | Return made up to 08/06/96; no change of members (8 pages) |
5 July 1996 | Return made up to 08/06/96; no change of members (8 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 December 1995 | Full accounts made up to 31 January 1995 (14 pages) |
27 June 1995 | Return made up to 08/06/95; full list of members (10 pages) |
27 June 1995 | Return made up to 08/06/95; full list of members (10 pages) |
8 June 1995 | Ad 30/09/94--------- £ si 500000@1=500000 £ ic 600000/1100000 (4 pages) |
8 June 1995 | Ad 30/09/94--------- £ si 500000@1=500000 £ ic 600000/1100000 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 June 1994 | Certificate of incorporation (1 page) |
10 June 1994 | Certificate of incorporation (1 page) |