Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director Name | Neil Ray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 23 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 103 Defoe House Barbican London EC2Y 8ND |
Secretary Name | Neil Ray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2001(2 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 23 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 103 Defoe House Barbican London EC2Y 8ND |
Director Name | Mr Robert Ory |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Treasurer |
Correspondence Address | 5 Sandpiper Lane Kennebunkport Me 04046 |
Director Name | Mr Keith Seidman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 9 Violet Circle Sharon Ma 02067 |
Secretary Name | Mr Robert Ory |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sandpiper Lane Kennebunkport Me 04046 |
Director Name | Dennis Bilodeau |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2001) |
Role | Treasurer |
Correspondence Address | 5 Seville Road Andover Essex Ma United States |
Director Name | Ronald Ridley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2001) |
Role | Controller |
Correspondence Address | 5 Curwen Road Peabody Ma United States |
Secretary Name | Ronald Ridley |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2000(1 year, 8 months after company formation) |
Appointment Duration | 11 months (resigned 01 September 2001) |
Role | Controller |
Correspondence Address | 5 Curwen Road Peabody Ma United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8th Floor South Quay Plaza Ii 183 Marsh Wall London E14 9SH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £338,416 |
Net Worth | £28,716 |
Cash | £17,908 |
Current Liabilities | £41,687 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2002 | Return made up to 07/01/02; full list of members (5 pages) |
21 December 2001 | Return made up to 07/01/01; full list of members (6 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 20 old bailey london EC4M 7AN (1 page) |
18 September 2001 | Voluntary strike-off action has been suspended (1 page) |
21 August 2001 | Application for striking-off (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New secretary appointed;new director appointed (3 pages) |
11 July 2001 | Director resigned (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
9 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
14 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Incorporation (23 pages) |