Company NameAmerican Consolidation Services Europe Limited
Company StatusDissolved
Company Number03161970
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 12 months ago)
Previous NameInlaw One Hundred And Eight Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy Windle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 07 May 2002)
RoleLawyer
Correspondence Address565 Bellevue
Oakland Ca
Alameda
94612
Secretary NameTimothy Windle
NationalityAmerican
StatusClosed
Appointed30 October 1998(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 07 May 2002)
RoleLawyer
Correspondence Address565 Bellevue
Oakland Ca
Alameda
94612
Director NameStephen Hung Ik Leong
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityMalaysian
StatusClosed
Appointed01 February 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 07 May 2002)
RoleChartered Accountant
Correspondence Address36 Craigweil Avenue
Radlett
Hertfordshire
WD7 7EY
Director NameKen Bloch Soerensen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed01 February 2000(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address7 Station Road
Gerrards Cross
Buckinghamshire
SL9 8ES
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Thatch Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PD
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameMaryellen Billette Cattani
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1997)
RoleAttorney
Correspondence Address224 Hillside Avenue
Piedmont
California
94611
Director NameLeondale Crandall
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1998)
RoleExecutive
Correspondence Address105 King Avenue
Piedmont
California
94610
Director NameMichael Diaz
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1996(3 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 February 1997)
RoleExecutive
Correspondence Address15 King Avenue
Piedmont
California
94612
Director NamePeter Andrew Vincent Huegel
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1996(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 15 October 1996)
RoleAttorney
Correspondence Address2759s Donkey Mine Road
Oak Run
Shasta County
California
96069
Director NameWilliam John Stuebgen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 January 1998)
RoleFinance
Correspondence Address4116 Happy Valley Road
Lafayette
California
94549
Secretary NamePeter Andrew Vincent Huegel
NationalityAmerican
StatusResigned
Appointed10 June 1996(3 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 15 October 1996)
RoleAttorney
Correspondence Address2759s Donkey Mine Road
Oak Run
Shasta County
California
96069
Secretary NameMaryellen Billette Cattani
NationalityAmerican
StatusResigned
Appointed10 June 1996(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1997)
RoleAttorney
Correspondence Address224 Hillside Avenue
Piedmont
California
94611
Secretary NameFrederick Martin Sevekow Jr
NationalityAmerican
StatusResigned
Appointed15 October 1996(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2000)
RoleCompany Director
Correspondence Address3471 Silver Maple Drive
Danville
California
94506
Director NamePek Yang Goh
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed07 March 1997(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 20 February 2000)
RoleShipping Company Executive
Correspondence AddressFlat F 9th Floor
Grenville House
1-3 Magazine Gap Road
Foreign
Hong Kong
Director NameAndrew Goh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySingaporean
StatusResigned
Appointed30 October 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2000)
RoleBusinessman
Correspondence Address66 Sanders Rach Road
Moraga
Contra Costa
94556
Director NameRodney Miller
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2000)
RoleBusinessman
Correspondence Address67 Eton Green Circle
San Antonio
Texas
78257
Director NameNeal Edward West
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2000)
RoleBusinessman
Correspondence Address1016 Pebble Beach Drive
Clayton
California
94517

Location

Registered AddressEagle Court Vine Street
Uxbridge
Middlesex
UB8 1QE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
16 November 2001Application for striking-off (1 page)
31 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
5 June 2001Return made up to 20/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2000Registered office changed on 27/07/00 from: 1A bell street henley on thames oxon RG9 2BA (1 page)
19 April 2000New director appointed (2 pages)
18 April 2000Secretary resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2000Return made up to 20/02/00; full list of members (8 pages)
13 January 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed;new director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999Director resigned (1 page)
18 May 1999Return made up to 20/02/99; no change of members (4 pages)
7 December 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
12 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
25 March 1997Return made up to 20/02/97; full list of members (8 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned;director resigned (1 page)
26 July 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
26 July 1996Registered office changed on 26/07/96 from: knollys house 11 byward street london EC3R 5EN (1 page)
26 July 1996Secretary resigned;director resigned (1 page)
26 July 1996Director resigned (1 page)
18 July 1996Memorandum and Articles of Association (10 pages)
11 July 1996Company name changed inlaw one hundred and eight limi ted\certificate issued on 12/07/96 (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996New director appointed (2 pages)
17 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1996Incorporation (28 pages)