Columbus
Ohio 43212
43212
Secretary Name | John Marshall Adams Jr |
---|---|
Nationality | American |
Status | Closed |
Appointed | 03 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 October 2009) |
Role | Company Director |
Correspondence Address | 3800 Beecham Court Columbus Ohio 43220 43220 |
Director Name | Jeremy Waring Earnshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | John Francis Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | Beck House 10 Fulwith Mill Lane Harrogate North Yorkshire HG2 8HJ |
Secretary Name | Jeremy Waring Earnshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Thorntons Dale Newlaithes Road Horsforth Leeds West Yorkshire LS18 4UW |
Director Name | Andrew George Kay |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 9 Back Lane Whixley Gate Whixley Yorkshire YO26 8BG |
Director Name | Stephen David Lofthouse |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Rufus John Powell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2006) |
Role | Chartered Accountant |
Correspondence Address | Unit B & C Downlands Business Park Lyons Farm Way Worthing West Sussex BN14 9NA |
Director Name | Penry Frederick Douglas Price |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Loxwood Hall West Loxwood Billingshurst West Sussex RH14 0QP |
Secretary Name | Stephen David Lofthouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Brendan Allen Ford |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2008) |
Role | Executive Vice President |
Correspondence Address | 798 Tweed Court Worthington Ohio 43085 43085 |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2006) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Bampton Road Harold Hill Romford Essex RM3 8UG |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 March 2009 | Appointment of a voluntary liquidator (1 page) |
23 March 2009 | Declaration of solvency (3 pages) |
23 March 2009 | Resolutions
|
30 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
15 December 2008 | Resolutions
|
11 December 2008 | Appointment terminated director brendan ford (1 page) |
8 December 2008 | Resolutions
|
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
7 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
7 February 2007 | Return made up to 02/01/07; full list of members
|
8 January 2007 | New secretary appointed (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: c/o the intercare group LIMITED windsor house, cornwall road harrogate north yorkshire HG1 2PW (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
25 October 2006 | New director appointed (3 pages) |
25 October 2006 | New director appointed (3 pages) |
12 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
19 September 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (3 pages) |
15 March 2006 | Director resigned (1 page) |
14 February 2006 | Return made up to 02/01/06; full list of members (6 pages) |
1 December 2005 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned;director resigned (1 page) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
25 January 2005 | Return made up to 02/01/05; full list of members
|
15 September 2004 | New director appointed (3 pages) |
15 September 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 02/01/04; full list of members (7 pages) |
14 December 2003 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
18 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 02/01/03; full list of members (7 pages) |
8 August 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
15 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
10 August 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
26 June 2001 | Company name changed net-pharm LIMITED\certificate issued on 26/06/01 (2 pages) |
16 January 2001 | Return made up to 11/01/01; full list of members
|
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
15 February 2000 | Memorandum and Articles of Association (5 pages) |
31 January 2000 | Company name changed hallco 383 LIMITED\certificate issued on 31/01/00 (2 pages) |
11 January 2000 | Incorporation (17 pages) |