Plano
75093 Texas
United States
Director Name | John Walker Wilson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 11 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eastbrae 52 Edinburgh Road Linlithgow EH49 6QT Scotland |
Director Name | Mr Damian James Tracey |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dale Walk Ducklington Witney Oxfordshire OX29 7TR |
Secretary Name | Mr Robert Thomas James Bond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Swan Court Star Place London E1W 1AF |
Director Name | Mr David Burton Brown |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 March 2008(13 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 August 2011) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 4823 Ellensburg Drive Dallas Texas 75244 |
Director Name | Brian Michael Whiles |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Sales Eng |
Correspondence Address | 29 Coltsfoot Crescent Bury St Edmunds Suffolk IP32 7NN |
Secretary Name | Karen Clair Whiles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Ayrshire Way Congleton Cheshire CW12 3TN |
Director Name | Roger Kevin Cattliff |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | Chaussee De Louvain 576 1380 Ohain Belgium |
Secretary Name | Mark Stephan Ward-Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2005) |
Role | Accountant |
Correspondence Address | 31 Bunbury Avenue Mildenhall Suffolk IP28 7LU |
Director Name | Joel Alan Bender |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2002) |
Role | Executive |
Correspondence Address | 11559 Memorial Drive Houston Texas Tx 77024 |
Director Name | Scott Jay Bender |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2002) |
Role | Executive |
Correspondence Address | 270 Blalock Houston Texas Tx 77024 |
Director Name | Luciano Sanguineti |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 2002) |
Role | President |
Correspondence Address | Via Venini 66 Varena Lecco 23829 |
Director Name | Gary Flockhart Stapleton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2008) |
Role | Accountant |
Correspondence Address | Via Di Vacciano 69a Bagno A Ripoli 50012 Florence Foreign |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1995(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2008) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Registered Address | 6 New Street Square London EC4A 3LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2011 | Final Gazette dissolved following liquidation (1 page) |
11 May 2011 | Return of final meeting in a members' voluntary winding up (10 pages) |
11 May 2011 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
12 May 2010 | Declaration of solvency (3 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Appointment of a voluntary liquidator (1 page) |
12 May 2010 | Resolutions
|
12 May 2010 | Appointment of a voluntary liquidator (1 page) |
12 May 2010 | Declaration of solvency (3 pages) |
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 6 st andrew street london EC4A 3LX (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 6 st andrew street london EC4A 3LX (1 page) |
9 April 2008 | Director appointed mr david brown (1 page) |
9 April 2008 | Director appointed mr david brown (1 page) |
5 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 7 pilgrim street london EC4V 6LB (1 page) |
11 March 2008 | Appointment Terminated Director gary stapleton (1 page) |
11 March 2008 | Appointment terminated secretary ludgate secretarial services LTD (1 page) |
11 March 2008 | Appointment Terminated Secretary ludgate secretarial services LTD (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 7 pilgrim street london EC4V 6LB (1 page) |
11 March 2008 | Secretary appointed mr robert bond (1 page) |
11 March 2008 | Director appointed mr damian tracey (1 page) |
11 March 2008 | Director appointed mr damian tracey (1 page) |
11 March 2008 | Secretary appointed mr robert bond (1 page) |
11 March 2008 | Appointment terminated director gary stapleton (1 page) |
30 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 08/03/07; full list of members (3 pages) |
27 March 2007 | Location of register of members (1 page) |
27 March 2007 | Location of register of members (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
17 October 2006 | Return made up to 08/03/06; full list of members (6 pages) |
17 October 2006 | Return made up to 08/03/06; full list of members (6 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: international house willie snaith road newmarket suffolk CB8 7GG (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: international house willie snaith road newmarket suffolk CB8 7GG (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
15 July 2005 | Return made up to 08/03/05; full list of members
|
15 July 2005 | Return made up to 08/03/05; full list of members (3 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
26 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
26 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
9 May 2003 | Return made up to 08/03/03; full list of members (6 pages) |
9 May 2003 | Return made up to 08/03/03; full list of members (6 pages) |
6 September 2002 | Accounts made up to 31 December 2001 (1 page) |
6 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 October 2001 | Accounts made up to 31 December 2000 (1 page) |
30 March 2001 | Return made up to 08/03/01; full list of members
|
30 March 2001 | Return made up to 08/03/01; full list of members (8 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members (8 pages) |
10 April 2000 | Return made up to 08/03/00; full list of members
|
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 July 1999 | Declaration of assistance for shares acquisition (22 pages) |
16 July 1999 | Resolutions
|
16 July 1999 | Resolutions
|
16 July 1999 | Declaration of assistance for shares acquisition (22 pages) |
2 June 1999 | Return made up to 08/03/99; change of members (8 pages) |
2 June 1999 | Return made up to 08/03/99; change of members (8 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
29 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
7 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
4 August 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: unit 1 hammond close exning road newmarket suffolk CB8 0AZ (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: unit 1 hammond close exning road newmarket suffolk CB8 0AZ (1 page) |
27 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
27 March 1997 | Return made up to 08/03/97; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
20 May 1996 | Return made up to 08/03/96; full list of members (6 pages) |
20 May 1996 | Return made up to 08/03/96; full list of members (6 pages) |
28 April 1995 | Ad 25/04/95--------- £ si 137570@1=137570 £ ic 2/137572 (2 pages) |
28 April 1995 | Ad 25/04/95--------- £ si 137570@1=137570 £ ic 2/137572 (2 pages) |
28 April 1995 | Ad 08/03/95--------- £ si 28@1=28 £ ic 137572/137600 (2 pages) |
28 April 1995 | Ad 08/03/95--------- £ si 28@1=28 £ ic 137572/137600 (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New secretary appointed (2 pages) |