Bronxville 10708
New York
United States
Secretary Name | Anastasia Chodarcewicz |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 19 September 2003(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 11 January 2005) |
Role | Vice President Finance |
Correspondence Address | 630-109 Front Street East Toronto Ontario M5a 4p7 Canada |
Director Name | Dr Simon Kent Howell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Claremont Grove Didsbury Manchester Greater Manchester M20 2GL |
Director Name | Mr Thomas Daniel Scott Hamilton |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 31 Barcheston Road Cheadle Cheshire SK8 1LJ |
Secretary Name | Dr Simon Kent Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Claremont Grove Didsbury Manchester Greater Manchester M20 2GL |
Secretary Name | Mr Thomas Daniel Scott Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Barcheston Road Cheadle Cheshire SK8 1LJ |
Director Name | Michael Schiessl |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(5 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 19 December 2000) |
Role | Retail |
Correspondence Address | Chaumiere De Haut Rue De La Ville Au Bas St Lawrence Jersey JE3 1EW |
Director Name | Dr Ian Butler |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 6 Goldcrest Close Manchester M22 4WU |
Director Name | Ian Philip Callan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 6 Langford Close St Johns Wood London NW8 0LN |
Director Name | Mr Donald John Glossop |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2000) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 22 Moor Park Drive Headingley Leeds West Yorkshire LS6 4BX |
Secretary Name | Mr Donald John Glossop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 October 2000) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 22 Moor Park Drive Headingley Leeds West Yorkshire LS6 4BX |
Secretary Name | Andrew John Chadbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 August 2001) |
Role | Company Director |
Correspondence Address | 66 Deneside Crescent Hazel Grove Stockport Cheshire SK7 4NU |
Director Name | Michael David Briand |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 May 2001) |
Role | President And Chiief Executive |
Correspondence Address | 98 Wilce Drive Ajax Ontario L1t 3k3 Canada |
Director Name | Dr David Ralph Evans |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunsmore Close Loughborough Leicestershire LE11 3RD |
Director Name | Jacob Gornitzki |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 December 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2002) |
Role | Merchant Banker |
Correspondence Address | 18b Farnham Avenue Toronto Ontario M4v 1h4 Canada |
Secretary Name | Dr David Ralph Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(7 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 26 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dunsmore Close Loughborough Leicestershire LE11 3RD |
Director Name | Cynthia Lewis |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2002) |
Role | Executive |
Correspondence Address | 27 Woodland Avenue East Toronto Ontario M4t 1b9 Canada |
Secretary Name | Cynthia Lewis |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 September 2001(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2002) |
Role | Executive |
Correspondence Address | 27 Woodland Avenue East Toronto Ontario M4t 1b9 Canada |
Director Name | John Porter Fairchild |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2002(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 2869 West 32 Avenue Vancouver British Columbia V6l 2b5 |
Director Name | Michael Wilfred Houle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2002(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 August 2003) |
Role | Businessman |
Correspondence Address | 11 Sky Acres Brantford Ontario N3r 1p2 |
Secretary Name | John Porter Fairchild |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2002(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 2003) |
Role | Chartered Accountant |
Correspondence Address | 2869 West 32 Avenue Vancouver British Columbia V6l 2b5 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stikeman Elliott Dauntsey House 4b Fredericks Place London EC2R 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£780,354 |
Current Liabilities | £837,623 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2004 | Full accounts made up to 30 November 2003 (12 pages) |
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2004 | Application for striking-off (1 page) |
15 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned;director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
2 October 2003 | Full accounts made up to 30 November 2002 (16 pages) |
24 June 2003 | Return made up to 20/06/03; full list of members (7 pages) |
23 May 2003 | Return made up to 20/06/02; no change of members (6 pages) |
13 March 2003 | New secretary appointed;new director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Registered office changed on 13/03/03 from: rutherford house pencroft way manchester science park manchester M15 6SZ (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
20 November 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Full accounts made up to 30 November 2001 (11 pages) |
31 January 2002 | Director resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Return made up to 20/06/01; full list of members (8 pages) |
7 June 2001 | Accounting reference date extended from 30/06/01 to 30/11/01 (1 page) |
2 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
12 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
28 December 2000 | Director resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
27 October 2000 | Secretary resigned;director resigned (1 page) |
29 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
22 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
10 August 1999 | Return made up to 20/06/99; no change of members (4 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
2 March 1999 | Director resigned (1 page) |
15 July 1998 | Return made up to 20/06/98; full list of members (8 pages) |
13 March 1998 | Full accounts made up to 30 June 1997 (12 pages) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
18 November 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Resolutions
|
29 August 1997 | Ad 13/08/97--------- £ si 455@1=455 £ ic 1000/1455 (2 pages) |
22 July 1997 | Return made up to 20/06/97; no change of members (4 pages) |
9 July 1997 | Full accounts made up to 30 June 1996 (11 pages) |
11 June 1997 | New director appointed (2 pages) |
18 September 1996 | Return made up to 20/06/96; no change of members (4 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: marble arch king street knutsford cheshire WA16 6HD (1 page) |
29 June 1995 | Return made up to 20/06/95; full list of members (6 pages) |
2 December 1994 | Memorandum and Articles of Association (11 pages) |