Columbus
Ohio 43220
43220
Director Name | Ms Linda Anne Harty |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Status | Closed |
Appointed | 05 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 October 2009) |
Role | Executive |
Correspondence Address | 1761 Roxbury Road Columbus Ohio 43212 43212 |
Director Name | Mr Jorge Mario Gomez Agudelo |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Columbian |
Status | Closed |
Appointed | 03 November 2008(11 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 07 October 2009) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 8028 Holyrood Court Dublin Oh 43017 United States |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Rees Withers |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(6 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | The Shenfield Chelford Road Knutsford Cheshire WA16 8LU |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(6 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Dr Malcolm Archibald Taylor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 05 January 2007) |
Role | Managing Director |
Correspondence Address | Windsor House Cornwall Road Harrowgate North Yorkshire NG1 2PW |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(8 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Brendan Allen Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2007(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 2008) |
Role | Executive |
Correspondence Address | 798 Tweed Court Worthington Ohio 43085 43085 |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Declaration of solvency (3 pages) |
13 February 2009 | Re-registration of Memorandum and Articles (13 pages) |
13 February 2009 | Application for reregistration from PLC to private (1 page) |
13 February 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 February 2009 | Resolutions
|
11 December 2008 | Director appointed jorge gomez (1 page) |
11 December 2008 | Appointment terminated director brendan ford (1 page) |
4 November 2008 | Return made up to 14/10/08; full list of members (3 pages) |
28 February 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 October 2007 | Return made up to 14/10/07; full list of members (2 pages) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (3 pages) |
16 January 2007 | New secretary appointed (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: cardinal health uk 432 LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
30 October 2006 | Return made up to 14/10/06; full list of members (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
22 December 2005 | Return made up to 14/10/05; full list of members
|
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
25 January 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
28 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Director resigned (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
9 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
18 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
24 October 2002 | Particulars of mortgage/charge (9 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
19 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (9 pages) |
5 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
7 September 2000 | Company name changed sungift PLC\certificate issued on 08/09/00 (2 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: freeman house cold bath road harrogate north yorkshire HG2 0NA (1 page) |
29 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
27 October 1999 | Particulars of mortgage/charge (18 pages) |
27 October 1999 | Particulars of mortgage/charge (18 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
21 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
30 April 1998 | Registered office changed on 30/04/98 from: 22/23 blayds yard leeds west yorkshire LS1 4AD (1 page) |
11 January 1998 | New director appointed (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Ad 15/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 January 1998 | Nc inc already adjusted 15/12/97 (1 page) |
1 January 1998 | Re-registration of Memorandum and Articles (10 pages) |
1 January 1998 | Application for reregistration from private to PLC (1 page) |
1 January 1998 | Declaration on reregistration from private to PLC (1 page) |
10 November 1997 | Company name changed hallco 183 LIMITED\certificate issued on 11/11/97 (2 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: st jamess court brown street manchester M2 2JF (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
14 October 1997 | Incorporation (15 pages) |