Midlothian
Virginia 23113
Usa
Foreign
Director Name | Charles Boyer Walker |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 March 1999(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 June 2001) |
Role | Vice Chairman |
Correspondence Address | 12121 Hanover Courthouse Road Hanover 23069 Virginia Irish |
Director Name | Floyd Dewey Gottwald |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 March 1999(1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 June 2001) |
Role | Company Chairman |
Correspondence Address | 300 Herndon Road Richmond Virginia 23229 Irish |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2001 | Application for striking-off (1 page) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
28 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
28 February 2000 | Director resigned (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
17 February 2000 | Director's particulars changed (1 page) |
2 April 1999 | New director appointed (4 pages) |
18 March 1999 | Resolutions
|
18 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
4 March 1999 | Company name changed albermarle U.K. LIMITED\certificate issued on 04/03/99 (2 pages) |