Wynnewood
Pa 19096
Secretary Name | Douglas Kramer McCormick |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1353 Arbordale Road Wynnewood Pa 19096 |
Director Name | Benda D Gavin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | 6400 Overbrook Ave Philadelphia Pennsylvania 19151 |
Director Name | Donald M. Gleklen |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 September 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 July 2004) |
Role | Private Investor |
Correspondence Address | 212 Jeefrey Lane Newtown Sevare Pennsylvania 19073 |
Director Name | Bruce David Mullen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 July 2004) |
Role | Company Director |
Correspondence Address | 217 North Bent Road Wyncote Pennsylvania 19095 United States |
Director Name | Susan Hodesblatt McCormick |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1353 Arbordale Road Wynnewood Pa19096 |
Secretary Name | Clive Michael Warwick Sparks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 87 Pine Walk Carshalton Beeches Surrey SM5 4HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 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 | 12 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 21-25 Stafford Road Croydon Surrey CR9 4BQ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£216,836 |
Cash | £5,146 |
Current Liabilities | £228,041 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
11 May 2003 | Secretary resigned (1 page) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 April 2002 | £ nc 100/1000000 20/02/02 (1 page) |
11 April 2002 | Conve 15/03/02 (1 page) |
26 March 2002 | Company name changed physician verification services uk LIMITED\certificate issued on 26/03/02 (3 pages) |
11 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: morgan lewis & bockius 2 gresham street london EC2V 7PE (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
4 July 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
10 April 2001 | Return made up to 12/02/01; full list of members (7 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
2 May 2000 | Return made up to 12/02/00; full list of members
|
27 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Resolutions
|
14 May 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
14 May 1999 | Resolutions
|
26 February 1999 | Registered office changed on 26/02/99 from: 1 mitchell lane bristol BS1 6JS (1 page) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Incorporation (48 pages) |