Kansas City
Missouri
64113
Director Name | Richard Michael Taylor |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 1257 West 57th Street Kansas City Missouri 64113 |
Director Name | Joseph Clarke |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1997) |
Role | Administrator |
Correspondence Address | 21 Sussex Way Billericay Essex CM12 0FA |
Secretary Name | Joseph Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1997) |
Role | Administrator |
Correspondence Address | 21 Sussex Way Billericay Essex CM12 0FA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Mh Directors Limited (Corporation) |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 12 July 1995(1 week, 1 day after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 10 August 1995) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1995(1 week, 1 day after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 10 August 1995) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 November 1998 | Dissolved (1 page) |
---|---|
21 August 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 August 1998 | Liquidators statement of receipts and payments (5 pages) |
4 September 1997 | Resolutions
|
4 August 1997 | Registered office changed on 04/08/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
1 August 1997 | Statement of affairs (4 pages) |
1 August 1997 | Appointment of a voluntary liquidator (1 page) |
14 May 1997 | Registered office changed on 14/05/97 from: 12 great james street london WC1N 3DR (1 page) |
7 May 1997 | Secretary resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
16 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
11 March 1996 | Accounting reference date notified as 31/12 (1 page) |
22 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | New secretary appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 July 1995 | Secretary resigned (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
25 July 1995 | Company name changed panelguard LIMITED\certificate issued on 26/07/95 (4 pages) |
4 July 1995 | Incorporation (12 pages) |