Golden
Colorado
80401
Secretary Name | David Brictson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 07 June 1996(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 November 2000) |
Role | Legal Counsel |
Correspondence Address | 2318 Holly Court Golden Colorado 80401 |
Director Name | Richard Shuyler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 May 1997(1 year after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 November 2000) |
Role | Airline Executive |
Correspondence Address | 742 Calgary Way Golden Colorado 80401 |
Director Name | Mickey Foret |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1996(2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 May 1997) |
Role | President |
Correspondence Address | 538 Commons Drive Golden Colorado 80401 |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Kempson House PO Box 570 Camomile Street London EC3A 7AN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
1 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 June 2000 | Application for striking-off (1 page) |
10 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
6 July 1999 | Return made up to 24/05/99; full list of members
|
23 September 1998 | Full accounts made up to 31 May 1997 (9 pages) |
23 September 1998 | Full accounts made up to 31 May 1998 (9 pages) |
11 August 1998 | Return made up to 24/05/98; full list of members
|
2 July 1997 | Resolutions
|
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Return made up to 24/05/97; full list of members
|
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
14 June 1996 | Registered office changed on 14/06/96 from: 83 leonard street london EC2A 4QS (1 page) |
14 June 1996 | New secretary appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
12 June 1996 | Company name changed colyte LIMITED\certificate issued on 12/06/96 (2 pages) |