Cincinnati
Ohio 45208
United States
Director Name | Mr Cormac John Peter Gilmore |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 15 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Chilham Close Greenford Middlesex UB6 8AR |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2007(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 October 2009) |
Role | Accountant |
Country of Residence | England & Wales |
Correspondence Address | 3 Cheyne Walk Chesham Bucks HP5 1AY |
Director Name | Mark Crabtree |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 40 Parlington Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PB |
Secretary Name | Mr George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beechfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DR |
Director Name | Ivan William Thomas Banks |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2003) |
Role | Business Executive |
Correspondence Address | 2600 Timber Court Lebanon Ohio 45036 Foreign |
Director Name | Melvyn Charles Smith |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2006) |
Role | Financial Executive |
Correspondence Address | 5744 McCarthy Court West Chester Ohio 45069 United States |
Secretary Name | Margaret Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 6 Greylag Crescent Worsley Manchester M28 7AB |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 June 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chirnells 20 Stubbs Wood Chesham Bois Amersham Buckinghamshire HP6 6EY |
Director Name | Margaret Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 April 2007) |
Role | Company Director |
Correspondence Address | 6 Greylag Crescent Worsley Manchester M28 7AB |
Director Name | Mr Geoffrey David Quinton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 November 2006) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 62 Glenville Way Denton Lancashire M34 6BS |
Director Name | Mr Neil Thomas Whittle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 January 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Chiswick Drive Radcliffe Manchester M26 3XB |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 3 C/O Hunting Plc, Cockspur Street, London London SW1Y 5BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
11 September 2008 | Declaration of solvency (3 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Appointment of a voluntary liquidator (1 page) |
4 June 2008 | Director's change of particulars / peter rose / 04/06/2008 (1 page) |
8 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
31 May 2007 | New director appointed (2 pages) |
24 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: c/o hunting specialised products LTD derby road widnes cheshire WA8 9ND (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
20 March 2007 | Return made up to 12/03/07; full list of members (2 pages) |
20 March 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (2 pages) |
23 November 2006 | Director resigned (1 page) |
8 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | New director appointed (3 pages) |
1 June 2006 | Director resigned (1 page) |
24 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (40 pages) |
13 April 2005 | Return made up to 12/03/05; full list of members
|
18 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 September 2003 | Director resigned (1 page) |
23 June 2003 | Return made up to 12/03/03; full list of members (7 pages) |
16 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
14 May 2003 | New director appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: derby road widnes cheshire WA8 9ND (1 page) |
7 March 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: freedman frankl & taylor 31 king street west mancashire M3 2PJ (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: unit g felt court windmill lane industrial estate denton manchester M34 3RB (1 page) |
25 April 2002 | Return made up to 12/03/02; full list of members (6 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | Registered office changed on 15/05/01 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
15 May 2001 | Secretary resigned (1 page) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
11 May 2001 | Company name changed sandco 700 LIMITED\certificate issued on 11/05/01 (2 pages) |
12 March 2001 | Incorporation (19 pages) |