Lockport
Illinois
60441
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Gordon Naizby Olson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 April 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Linden Grove Silver Street Calne Wiltshire SN11 0JB |
Secretary Name | David Thomas Embleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 14 Bloomfield Park Bath Avon BA2 2BY |
Director Name | David Thomas Embleton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Temple Manor Upton Scudamore Warminster Wiltshire BA12 0AQ |
Director Name | Mr Malcolm Barry Hafner |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 August 2001) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | High Tor Ballinger Road Lee Common Great Missenden Buckinghamshire HP16 9LA |
Director Name | Roger Leslie Charles Appleton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Westover Sheepwash Beaworthy Devon EX21 5HQ |
Director Name | Peter Davis |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | The Patches Main Road Temple Cloud Bristol BS39 5BZ |
Director Name | Rodney Bienvenu |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2000(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2002) |
Role | Software Industry |
Correspondence Address | 59 Old Road Westport Conneticut Cr06880 |
Secretary Name | Kristie Malia Conner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 April 2000(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 July 2002) |
Role | Software Industry |
Correspondence Address | 3006 Fairfield Avenue Bridgeport Ct 06605 United States |
Director Name | Michael Patrick Cullinane |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 2233 Edgebrook Drive Lisle Illinois 60532 United States |
Director Name | Jude Sullivan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2002(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 March 2003) |
Role | Attorney |
Correspondence Address | 1311 West Wellington Chicago Illinois Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(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 | 10 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 April 1997) |
Correspondence Address | 12 Great James Street London WC1N 3DR |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(1 week, 2 days after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 25 April 1997) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Adbrite Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Correspondence Address | 49a Mill Road Sharnbrook Bedford MK44 1NX |
Registered Address | Chiltern House 24-30 King Street Watford Hertfordshire WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £527,506 |
Gross Profit | £439,781 |
Net Worth | -£1,776,577 |
Cash | £57,789 |
Current Liabilities | £1,026,325 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 April 2005 | Dissolved (1 page) |
---|---|
4 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 January 2005 | Liquidators statement of receipts and payments (6 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: 1 & 2 raymond buildings gray's inn london WC1R 5NR (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: 100 new bridge street london EC4V 6JA (1 page) |
23 September 2003 | Appointment of a voluntary liquidator (1 page) |
23 September 2003 | Resolutions
|
17 September 2003 | Statement of affairs (7 pages) |
27 August 2003 | New director appointed (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
25 November 2002 | Full accounts made up to 30 June 2001 (14 pages) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | Director resigned (2 pages) |
20 August 2002 | New secretary appointed (3 pages) |
20 August 2002 | New director appointed (3 pages) |
20 August 2002 | Location of register of members (non legible) (1 page) |
20 August 2002 | Secretary resigned (2 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: 603 delta business park swindon wiltshire SN5 7XF (1 page) |
5 December 2001 | Director resigned (1 page) |
29 May 2001 | Return made up to 01/04/01; full list of members
|
18 May 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
17 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: delta 602 delta business park swindon wiltshire SN5 7XJ (1 page) |
21 August 2000 | Return made up to 01/04/00; full list of members (13 pages) |
17 July 2000 | Ad 14/04/00--------- £ si [email protected]=625 £ ic 7902/8527 (5 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
14 April 2000 | Ad 14/02/00--------- £ si [email protected]=75 £ ic 7353/7428 (2 pages) |
14 April 2000 | Ad 14/02/00--------- £ si [email protected]=370 £ ic 7428/7798 (2 pages) |
14 April 2000 | Ad 22/02/00--------- £ si [email protected]=104 £ ic 7798/7902 (4 pages) |
14 April 2000 | Ad 05/01/99--------- £ si [email protected] (2 pages) |
10 April 2000 | Ad 14/02/00--------- £ si [email protected]=75 £ ic 6804/6879 (2 pages) |
10 April 2000 | Ad 22/02/00--------- £ si [email protected]=104 £ ic 7249/7353 (4 pages) |
10 April 2000 | Ad 14/02/00--------- £ si [email protected]=370 £ ic 6879/7249 (2 pages) |
7 September 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 30 June 1998 (15 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
28 June 1999 | Return made up to 01/04/99; no change of members
|
28 June 1999 | Secretary resigned (1 page) |
21 October 1998 | New director appointed (2 pages) |
17 August 1998 | Return made up to 01/04/98; full list of members (7 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
5 May 1998 | Resolutions
|
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Registered office changed on 05/05/98 from: delta 603 delta business park swindon wiltshire SN5 7XF (1 page) |
5 May 1998 | Nc inc already adjusted 30/06/97 (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Conve 30/06/97 (1 page) |
5 May 1998 | Secretary resigned (1 page) |
23 March 1998 | Registered office changed on 23/03/98 from: 12 great james street london WC1N 3DR (1 page) |
25 January 1998 | Accounting reference date extended from 30/04/98 to 30/06/98 (1 page) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Company name changed neatglory LIMITED\certificate issued on 15/08/97 (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
1 April 1997 | Incorporation (9 pages) |