Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director Name | Hannes Theodor Riedel |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | German |
Status | Closed |
Appointed | 11 April 2005(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 May 2009) |
Role | Pharaceutical Salesman |
Correspondence Address | 16 Schlossstrasse Rarch Buchheim D-79232 Germany |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 May 2009) |
Role | Pharmaceutical Wholesaler |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2005) |
Role | Manager |
Correspondence Address | 14 Summerhill Douglas Isle Of Man IM2 4PG |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 05 October 2005) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Graham Stuart Devo |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2006) |
Role | Textile Trader |
Correspondence Address | 36 Foxglove Road Rush Green Essex RM7 0YQ |
Secretary Name | Graham Stuart Devo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 January 2006) |
Role | Textile Trader |
Correspondence Address | 36 Foxglove Road Rush Green Essex RM7 0YQ |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2005) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 36 Foxglove Road Rush Green Romford Essex RM7 0YQ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,280 |
Net Worth | £7,148 |
Current Liabilities | £2,846 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
14 August 2007 | Voluntary strike-off action has been suspended (1 page) |
22 June 2007 | Application for striking-off (1 page) |
17 April 2007 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
5 March 2007 | Return made up to 28/11/05; full list of members (5 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 March 2005 | Return made up to 28/11/04; full list of members (5 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 December 2003 | Return made up to 28/11/03; full list of members (5 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
26 January 2003 | Director's particulars changed (2 pages) |
2 January 2003 | Resolutions
|
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
28 November 2002 | Incorporation (19 pages) |