Plainfield
Indiana
46168
United States
Secretary Name | John Hiatt |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 November 2008) |
Role | Cert Public Accountant |
Correspondence Address | 10548 Chestnut Hylls Court Fishers Indiana 46038 United States |
Director Name | Devin Anderson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 30 November 2008) |
Role | President |
Correspondence Address | 10078 Summerlakes Drive Carmel Indiana 46032 United States |
Director Name | Allan Beasley Hubbard |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2001(4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 January 2005) |
Role | CEO |
Correspondence Address | 5600 Sunset Lane Indianapolis Indiana 46228 Foreign |
Secretary Name | Ronald Wise |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 March 2001(4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 4154 Dartmoor Drive Greenwood Indiana 46143 United States |
Secretary Name | Kathleen Ann Grothe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | 8660 Fall Creek Road Indianapolis Indiana 46256 Foreign |
Secretary Name | Timothy Michael Kerrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 10899 Wharton Lane Fishers 46038 Indiana United States |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 26 August 2008 (5 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 18 pall mall london SW1Y 5LU (1 page) |
21 April 2008 | Declaration of solvency (3 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: bedford house 21A john street london WC1N 2BF (1 page) |
5 June 2007 | Strike-off action suspended (1 page) |
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
7 February 2005 | New director appointed (1 page) |
7 February 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Return made up to 07/02/04; full list of members (7 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 11 guilford street london WC1N 1DH (1 page) |
4 March 2004 | Full accounts made up to 31 December 2002 (8 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
29 July 2003 | Memorandum and Articles of Association (8 pages) |
21 July 2003 | Company name changed gilchrist & soames LIMITED\certificate issued on 19/07/03 (2 pages) |
19 June 2003 | Return made up to 07/02/03; full list of members (7 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (8 pages) |
14 June 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
5 March 2002 | Return made up to 07/02/02; full list of members
|
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 2 norwich business park whiting road norwich norfolk NR4 6DJ (1 page) |
9 May 2001 | Memorandum and Articles of Association (8 pages) |
8 May 2001 | Company name changed newqueue LIMITED\certificate issued on 08/05/01 (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
4 May 2001 | New director appointed (2 pages) |
4 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
4 May 2001 | New director appointed (2 pages) |
7 February 2001 | Incorporation (14 pages) |