Bentleyville
Ohio
29615
Director Name | George E Strickler |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 March 2006(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 October 2012) |
Role | Executive Vice President Cfo |
Country of Residence | United States |
Correspondence Address | 4797 Pin Oak Road Akrow Ohio 44333 United States |
Director Name | Mr Ken A Kure |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American / Usa |
Status | Closed |
Appointed | 19 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 October 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 16760 Victoria Drive Auburn Ohio 44023 |
Secretary Name | Mr Ken A Kure |
---|---|
Nationality | American / Usa |
Status | Closed |
Appointed | 19 March 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 October 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 16760 Victoria Drive Auburn Ohio 44023 |
Director Name | Cloyd Jack Abruzzo |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 288 Hunters Hollow Warren Ohio 44484 United States |
Director Name | Kevin Bagby |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 1457 Hunting Hollow Drive Hudson Ohio 44236 United States |
Director Name | Avery Cohen |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 4096 Carroll Blvd. University Heights Ohio 44118 |
Secretary Name | Jonathan Mark Adelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 April 1999) |
Role | Solicitor |
Correspondence Address | 33 Cherry Court Uxbridge Road Pinner Middlesex HA5 3PS |
Secretary Name | Avery Cohen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 April 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 March 2008) |
Role | Company Director |
Correspondence Address | 4096 Carroll Blvd. University Heights Ohio 44118 |
Secretary Name | Kevin Bagby |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 May 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 September 2004) |
Role | Company Director |
Correspondence Address | 1457 Hunting Hollow Drive Hudson Ohio 44236 United States |
Director Name | Joseph Mallak |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2004(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 August 2005) |
Role | Chief Financial Officer |
Correspondence Address | 38 W 180 Heritage Oaks Dr. St. Charles, Il Illinois 60175 United States |
Director Name | Gerald Pisani |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2004(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2006) |
Role | Chief Executive Officer |
Correspondence Address | 9 The Marshes Duxbury Massachusetts 02332 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Moorfields Corporate Recovery 88 Wood Street London EC2V 7RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
8.1m at 1 | Stoneridge-pollak (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,606,000 |
Gross Profit | £788,000 |
Net Worth | £3,687,000 |
Cash | £1,364,000 |
Current Liabilities | £3,278,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2012 | Final Gazette dissolved following liquidation (1 page) |
13 October 2012 | Final Gazette dissolved following liquidation (1 page) |
13 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 April 2012 | Liquidators statement of receipts and payments to 21 March 2012 (5 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
10 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
4 November 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
4 November 2011 | Liquidators statement of receipts and payments to 21 September 2011 (5 pages) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
25 August 2011 | Appointment of a voluntary liquidator (1 page) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
19 August 2011 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
22 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
22 September 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages) |
3 August 2010 | Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 3 August 2010 (2 pages) |
10 May 2010 | Result of meeting of creditors (2 pages) |
10 May 2010 | Result of meeting of creditors (2 pages) |
21 April 2010 | Statement of administrator's proposal (26 pages) |
21 April 2010 | Statement of administrator's proposal (26 pages) |
12 April 2010 | Statement of affairs with form 2.14B (6 pages) |
12 April 2010 | Statement of affairs with form 2.14B (6 pages) |
11 March 2010 | Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from C/O Ref 1107 10 Queen Street Place London EC4R 1BE on 11 March 2010 (2 pages) |
25 February 2010 | Appointment of an administrator (1 page) |
25 February 2010 | Appointment of an administrator (1 page) |
6 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/02/09; full list of members (4 pages) |
9 December 2008 | Return made up to 04/02/08; full list of members (4 pages) |
9 December 2008 | Return made up to 04/02/08; full list of members (4 pages) |
26 March 2008 | Appointment Terminated Director and Secretary avery cohen (1 page) |
26 March 2008 | Appointment terminated director and secretary avery cohen (1 page) |
26 March 2008 | Director and secretary appointed ken kure (2 pages) |
26 March 2008 | Director and secretary appointed ken kure (2 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 July 2007 | Full accounts made up to 31 December 2005 (19 pages) |
26 July 2007 | Full accounts made up to 31 December 2005 (19 pages) |
14 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 04/02/07; full list of members
|
14 November 2006 | Full accounts made up to 31 December 2004 (19 pages) |
14 November 2006 | Full accounts made up to 31 December 2004 (19 pages) |
6 July 2006 | Full accounts made up to 31 December 2003 (20 pages) |
6 July 2006 | Full accounts made up to 31 December 2003 (20 pages) |
12 May 2006 | Nc inc already adjusted 20/04/06 (1 page) |
12 May 2006 | Ad 20/04/06--------- £ si 1@1=1 £ ic 8084000/8084001 (2 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Ad 20/04/06--------- £ si 1@1=1 £ ic 8084000/8084001 (2 pages) |
12 May 2006 | Nc inc already adjusted 20/04/06 (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: c/o ref 410 222 grays inn road london WC1X 8XF (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
27 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
17 November 2005 | Director resigned (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
25 February 2005 | Return made up to 04/02/05; full list of members (8 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 September 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Full accounts made up to 31 December 2002 (20 pages) |
10 March 2004 | Return made up to 04/02/04; full list of members
|
5 March 2004 | Director resigned (1 page) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 March 2003 | Return made up to 04/02/03; full list of members (8 pages) |
21 January 2003 | Auditor's resignation (1 page) |
9 January 2003 | Full accounts made up to 31 December 2001 (19 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 August 2002 | Auditor's resignation (1 page) |
11 February 2002 | Return made up to 04/02/02; full list of members
|
1 February 2002 | Full accounts made up to 31 December 2000 (16 pages) |
28 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
22 February 2001 | Full accounts made up to 31 December 1999 (16 pages) |
15 February 2001 | Return made up to 04/02/01; full list of members (7 pages) |
5 October 2000 | Return made up to 04/02/00; full list of members; amend (8 pages) |
28 February 2000 | Return made up to 04/02/00; full list of members (7 pages) |
26 January 2000 | £ nc 1000/8084000 30/12/99 (1 page) |
26 January 2000 | Ad 30/12/99--------- £ si 8083998@1=8083998 £ ic 2/8084000 (2 pages) |
26 January 2000 | Resolutions
|
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
5 March 1999 | Memorandum and Articles of Association (9 pages) |
24 February 1999 | Company name changed metalcivil LIMITED\certificate issued on 24/02/99 (2 pages) |
4 February 1999 | Incorporation (13 pages) |