Haverford
Pennsylvania
19041
Director Name | Stanley Anthony Fronczkowski |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2002(6 years after company formation) |
Appointment Duration | 6 years (closed 19 February 2008) |
Role | Vp Int'L Finance |
Correspondence Address | 9 Woodbrook Circle Wilmington Delaware 19810 United States |
Secretary Name | Stanley Anthony Fronczkowski |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 January 2002(6 years after company formation) |
Appointment Duration | 6 years (closed 19 February 2008) |
Role | Vp Int'L Finance |
Correspondence Address | 9 Woodbrook Circle Wilmington Delaware 19810 United States |
Director Name | Mr John Arthur Glascock Slater |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hamilton Court Hamilton Road Ealing W5 2EJ |
Secretary Name | Mr John Arthur Glascock Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hamilton Court Hamilton Road Ealing W5 2EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11-59 High Road London N2 8AW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2007 | Application for striking-off (1 page) |
17 May 2007 | Return made up to 23/01/07; full list of members (7 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (7 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 March 2005 | Return made up to 23/01/05; full list of members (7 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
10 September 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 May 2003 | Full accounts made up to 31 December 2001 (17 pages) |
8 March 2003 | Return made up to 23/01/03; full list of members (7 pages) |
27 November 2002 | Secretary resigned;director resigned (1 page) |
19 November 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 April 2000 | Company name changed mcdonalds wpga championship of e urope LIMITED\certificate issued on 18/04/00 (2 pages) |
22 February 2000 | Return made up to 23/01/00; full list of members (6 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: royex house aldermanbury london EC2V 7AR (1 page) |
29 November 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
5 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
10 March 1999 | Return made up to 23/01/99; no change of members (4 pages) |
9 July 1998 | Full accounts made up to 30 November 1997 (12 pages) |
5 March 1998 | Return made up to 23/01/98; no change of members (5 pages) |
2 January 1998 | Full accounts made up to 30 November 1996 (11 pages) |
5 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
8 January 1997 | Company name changed mcdonald's wpga championship lim ited\certificate issued on 09/01/97 (2 pages) |
10 July 1996 | Resolutions
|
5 March 1996 | Accounting reference date notified as 30/11 (1 page) |
23 January 1996 | Incorporation (16 pages) |