Birmingham
Michigan
48009
United States
Secretary Name | Mickey Lyn Weaver |
---|---|
Nationality | American |
Status | Closed |
Appointed | 17 October 2001(2 years, 9 months after company formation) |
Appointment Duration | 4 years (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 4020 Rohr Road Orion Michigan 48359 United States |
Director Name | John Scripps Wallace |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2001) |
Role | Executive |
Correspondence Address | 977 Yarmouth Bloomfield Village Michigan 48301 United States |
Secretary Name | John Scripps Wallace |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 March 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2001) |
Role | Executive |
Correspondence Address | 977 Yarmouth Bloomfield Village Michigan 48301 United States |
Secretary Name | Douglas Alan Pascoe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 January 2001(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 October 2001) |
Role | Accountant |
Correspondence Address | 21619 Chase Drive Novi Michigan 48375 United States |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,273 |
Cash | £1,775 |
Current Liabilities | £12,048 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2004 | Return made up to 24/12/03; full list of members (6 pages) |
14 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
9 June 2003 | Full accounts made up to 31 March 2002 (10 pages) |
21 January 2003 | Return made up to 24/12/02; full list of members (6 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Return made up to 24/12/01; full list of members
|
18 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
19 January 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 May 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New secretary appointed;new director appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
22 March 1999 | Company name changed ingleby (1161) LIMITED\certificate issued on 22/03/99 (2 pages) |
24 December 1998 | Incorporation (19 pages) |