Parma
Ohio
Oh44129
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2010(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 04 June 2014) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Michael John Scott |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Cheif Adminstrative Officer |
Correspondence Address | 4625 Greenwold Road South Euclid Ohio 44121 |
Secretary Name | Mary Ng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4900 Key Tower 127 Public Square Cleveland Ohio 44114 United States |
Secretary Name | Martin Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 April 2002) |
Role | Solicitor |
Correspondence Address | Porch House The Street, Eastling Faversham Kent ME13 0AY |
Secretary Name | Dr Bernhard Georg Fuchs |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 April 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 August 2003) |
Role | Secretary To The Board |
Correspondence Address | Rodenbacher Chaussee 4 Hanau Hesse 63457 Germany |
Director Name | Kevin Allen Durst |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2003(1 year, 12 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 April 2004) |
Role | Company Treasurer |
Correspondence Address | 30099 Jefferson Way Westlake Ohio Oh44145 United States |
Secretary Name | Mr Richard Craig Belfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | Omg Uk Limited Ashton New Road Clayton Manchester Lancashire M11 4AT |
Director Name | Dr Stephen Donald Dunmead |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2004(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 February 2013) |
Role | Vice President & General Man |
Country of Residence | United States |
Correspondence Address | 39385 Cortina Circle Solon Ohio 44139 United States |
Director Name | Mr Martin Tudor Roberts |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2010) |
Role | Director Of Operations Metal O |
Country of Residence | England |
Correspondence Address | Omg Uk Limited Ashton New Road Clayton Manchester Lancashire M11 4AT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Om Group Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 June 2014 | Final Gazette dissolved following liquidation (1 page) |
4 March 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 March 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 September 2013 | Appointment of a voluntary liquidator (1 page) |
30 September 2013 | Declaration of solvency (3 pages) |
30 September 2013 | Declaration of solvency (3 pages) |
14 September 2013 | Satisfaction of charge 2 in full (3 pages) |
14 September 2013 | Satisfaction of charge 1 in full (3 pages) |
14 September 2013 | Satisfaction of charge 1 in full (3 pages) |
14 September 2013 | Satisfaction of charge 2 in full (3 pages) |
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Full accounts made up to 31 December 2011 (17 pages) |
19 March 2013 | Full accounts made up to 31 December 2011 (17 pages) |
1 March 2013 | Termination of appointment of Stephen Dunmead as a director (1 page) |
1 March 2013 | Termination of appointment of Stephen Dunmead as a director (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Solvency statement dated 25/09/12 (1 page) |
25 September 2012 | Statement of capital on 25 September 2012
|
25 September 2012 | Solvency statement dated 25/09/12 (1 page) |
25 September 2012 | Resolutions
|
25 September 2012 | Statement by directors (1 page) |
25 September 2012 | Statement by directors (1 page) |
25 September 2012 | Statement of capital on 25 September 2012
|
25 September 2012 | Resolutions
|
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Memorandum and Articles of Association (6 pages) |
1 September 2011 | Memorandum and Articles of Association (6 pages) |
1 September 2011 | Resolutions
|
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Appointment of Mr Michael Stanko as a director (2 pages) |
15 April 2011 | Appointment of Mr Michael Stanko as a director (2 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
18 March 2011 | Full accounts made up to 31 December 2010 (23 pages) |
31 December 2010 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
31 December 2010 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
31 December 2010 | Registered office address changed from , Ashton New Road, Clayton, Manchester, Lancashire, M11 4AT on 31 December 2010 (1 page) |
31 December 2010 | Registered office address changed from , Ashton New Road, Clayton, Manchester, Lancashire, M11 4AT on 31 December 2010 (1 page) |
31 December 2010 | Termination of appointment of Martin Roberts as a director (1 page) |
31 December 2010 | Termination of appointment of Richard Belfield as a secretary (1 page) |
31 December 2010 | Termination of appointment of Richard Belfield as a secretary (1 page) |
31 December 2010 | Termination of appointment of Martin Roberts as a director (1 page) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mr Martin Tudor Roberts on 3 June 2010 (2 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Director's details changed for Mr Martin Tudor Roberts on 3 June 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Martin Tudor Roberts on 3 June 2010 (2 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (23 pages) |
7 December 2009 | Full accounts made up to 31 December 2008 (23 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 September 2008 | Director's change of particulars / martin roberts / 15/09/2008 (2 pages) |
15 September 2008 | Director's change of particulars / martin roberts / 15/09/2008 (2 pages) |
7 August 2008 | Secretary's change of particulars / richard belfield / 06/08/2008 (2 pages) |
7 August 2008 | Secretary's change of particulars / richard belfield / 06/08/2008 (2 pages) |
7 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 06/08/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
16 August 2007 | Return made up to 07/08/07; full list of members
|
16 August 2007 | Return made up to 07/08/07; full list of members
|
21 August 2006 | Return made up to 07/08/06; full list of members
|
21 August 2006 | Return made up to 07/08/06; full list of members
|
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Resolutions
|
16 August 2005 | Return made up to 07/08/05; full list of members
|
16 August 2005 | Return made up to 07/08/05; full list of members
|
7 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 October 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page) |
8 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
8 September 2003 | Director resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
8 September 2003 | Director resigned (1 page) |
11 December 2002 | Particulars of mortgage/charge (5 pages) |
11 December 2002 | Particulars of mortgage/charge (5 pages) |
2 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
2 October 2002 | Return made up to 07/08/02; full list of members (6 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | New secretary appointed (2 pages) |
3 January 2002 | Nc inc already adjusted 20/12/01 (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Ad 20/12/01--------- £ si 10500000@1=10500000 £ ic 1138692/11638692 (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Nc inc already adjusted 20/12/01 (2 pages) |
3 January 2002 | Ad 20/12/01--------- £ si 10500000@1=10500000 £ ic 1138692/11638692 (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
25 October 2001 | £ nc 1000/1139691 08/10/01 (1 page) |
25 October 2001 | Ad 08/10/01--------- £ si 1138691@1=1138691 £ ic 1/1138692 (2 pages) |
25 October 2001 | Ad 08/10/01--------- £ si 1138691@1=1138691 £ ic 1/1138692 (2 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
25 October 2001 | £ nc 1000/1139691 08/10/01 (1 page) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
8 October 2001 | Company name changed bellebright LIMITED\certificate issued on 08/10/01 (2 pages) |
8 October 2001 | Company name changed bellebright LIMITED\certificate issued on 08/10/01 (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
17 September 2001 | New director appointed (2 pages) |
14 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
14 September 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
7 August 2001 | Incorporation (13 pages) |
7 August 2001 | Incorporation (13 pages) |