Altamomnte Springs
Florida 32714 5834
United States
Director Name | John Emanuel Elliot |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Executive |
Correspondence Address | 143 Variety Tree Circle Altamonte Springs Florida 32714 5834 United States |
Secretary Name | Emanuel John Elliot |
---|---|
Nationality | American |
Status | Current |
Appointed | 29 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Executive |
Correspondence Address | 143 Variety Tree Circle Altamomnte Springs Florida 32714 5834 United States |
Director Name | Glenn Bryan Dalby |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 1999) |
Role | Group Managing Director |
Correspondence Address | Peatling Lodge Peatling Parva Lutterworth Leicestershire LE17 5RB |
Director Name | Simon Peter Nichol |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Brook Lane Timperley Cheshire WA15 6RS |
Secretary Name | Simon Peter Nichol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Brook Lane Timperley Cheshire WA15 6RS |
Director Name | Mr John Peter Moore |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(5 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 22 February 2003) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Clifton Lodge Loughborough Road, Rempstone Loughborough Leicestershire LE12 6RQ |
Secretary Name | Mr Martyn John Cubbage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(5 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 16 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Epsom Road Beeston Nottingham Nottinghamshire NG9 6HQ |
Director Name | Mr Ian Stuart Hogg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(8 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 21 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 112 Vancouver Quay Grain Wharf Salford Manchester M50 3TX |
Director Name | Mr Ian Stuart Hogg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(8 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 21 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Vancouver Quay Grain Wharf Salford Manchester M50 3TX |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2001 |
---|---|
Turnover | £5,592,314 |
Gross Profit | £937,530 |
Net Worth | -£158,874 |
Cash | £150,776 |
Current Liabilities | £2,993,028 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2003 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 29 July 2016 (overdue) |
---|
5 September 2012 | Restoration by order of the court (4 pages) |
---|---|
16 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 February 2011 | Final Gazette dissolved following liquidation (1 page) |
16 November 2010 | Liquidators statement of receipts and payments to 5 November 2010 (5 pages) |
16 November 2010 | Liquidators' statement of receipts and payments to 5 November 2010 (5 pages) |
16 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 November 2010 | Liquidators statement of receipts and payments to 5 November 2010 (5 pages) |
28 June 2010 | Liquidators statement of receipts and payments to 13 June 2010 (6 pages) |
28 June 2010 | Liquidators' statement of receipts and payments to 13 June 2010 (6 pages) |
11 January 2010 | Liquidators' statement of receipts and payments to 13 December 2009 (5 pages) |
11 January 2010 | Liquidators statement of receipts and payments to 13 December 2009 (5 pages) |
7 July 2009 | Liquidators statement of receipts and payments to 13 June 2009 (6 pages) |
7 July 2009 | Liquidators' statement of receipts and payments to 13 June 2009 (6 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 13 December 2008 (5 pages) |
27 June 2008 | Liquidators' statement of receipts and payments to 13 December 2008 (5 pages) |
27 June 2008 | Liquidators statement of receipts and payments to 13 December 2008 (5 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
25 October 2007 | Appointment of a voluntary liquidator (1 page) |
25 October 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 October 2007 | C/O replacement of liquidator (4 pages) |
22 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2006 | Director resigned (1 page) |
3 July 2006 | Resolutions
|
3 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
3 July 2006 | Notice of discharge of Administration Order (4 pages) |
3 July 2006 | Appointment of a voluntary liquidator (1 page) |
3 July 2006 | Statement of affairs (7 pages) |
8 March 2006 | New director appointed (2 pages) |
12 January 2006 | Administrator's abstract of receipts and payments (3 pages) |
12 January 2006 | Administrator's abstract of receipts and payments (3 pages) |
12 January 2006 | Administrator's abstract of receipts and payments (3 pages) |
26 August 2004 | O/C replacement liquidator (6 pages) |
20 July 2004 | Administrator's abstract of receipts and payments (3 pages) |
26 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
10 October 2003 | Notice of result of meeting of creditors (3 pages) |
18 July 2003 | Administration Order (4 pages) |
13 July 2003 | Registered office changed on 13/07/03 from: wharf way glen parva, leicester, leicestershire, LE2 9TF (1 page) |
9 July 2003 | Notice of Administration Order (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
20 November 2002 | New director appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Secretary resigned;director resigned (1 page) |
9 September 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Return made up to 15/07/02; full list of members (8 pages) |
8 May 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
8 May 2002 | Group of companies' accounts made up to 30 September 2000 (23 pages) |
16 January 2002 | Particulars of mortgage/charge (4 pages) |
3 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
11 July 2001 | Delivery ext'd 3 mth 30/09/01 (1 page) |
28 June 2001 | Company name changed gencor industries LIMITED\certificate issued on 28/06/01 (2 pages) |
14 April 2001 | Director's particulars changed (1 page) |
28 December 2000 | Auditor's resignation (1 page) |
27 December 2000 | Auditor's resignation (1 page) |
8 October 2000 | Full group accounts made up to 30 September 1999 (23 pages) |
8 August 2000 | Return made up to 15/07/00; full list of members (7 pages) |
7 June 2000 | Full group accounts made up to 30 September 1998 (27 pages) |
27 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
21 August 1998 | Return made up to 15/07/98; full list of members (6 pages) |
30 December 1997 | Nc inc already adjusted 15/12/97 (1 page) |
30 December 1997 | Memorandum and Articles of Association (12 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Ad 15/12/97--------- £ si 2384738@1=2384738 £ ic 100/2384838 (2 pages) |
27 November 1997 | Particulars of mortgage/charge (8 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 9 cheapside, london, EC2V 6AD (1 page) |
20 November 1997 | Resolutions
|
16 October 1997 | Secretary resigned;director resigned (1 page) |
16 October 1997 | Memorandum and Articles of Association (12 pages) |
16 October 1997 | Resolutions
|
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Ad 29/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
16 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 September 1997 | Company name changed alnery no.1668 LIMITED\certificate issued on 29/09/97 (2 pages) |
15 July 1997 | Incorporation (17 pages) |