Winnsboro Tx
Wood 75494
United States
Director Name | Clifford Honeycutt |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2009) |
Role | Freight Forwarder |
Correspondence Address | PO Box 228 Winnsboro, Tx Wood 75494 United States |
Director Name | Robert Mauro |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2009) |
Role | Freight Forwarder |
Correspondence Address | PO Box 1081 Winnsboro, Tx Wood 75494 United States |
Director Name | Dick Perkins |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 February 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 May 2009) |
Role | Freight Forwarder |
Correspondence Address | PO Box 209 Winnsboro, Tx Wood 75494 United States |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Director Name | Bobby Brunson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Freight Forwarder |
Correspondence Address | 800 W Pine St Winnsboro Tx Wood 75494 United States |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Robert Imbriani |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Freight Forwarder |
Correspondence Address | 67 N Waldinger St Valley Stream New York 11580 United States |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Registered Address | 11th Floor 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2008 | Application for striking-off (2 pages) |
20 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
7 March 2008 | Full accounts made up to 31 August 2007 (15 pages) |
20 August 2007 | Return made up to 02/08/07; full list of members (6 pages) |
6 June 2007 | Full accounts made up to 31 August 2006 (12 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 August 2006 | Return made up to 02/08/06; full list of members (6 pages) |
5 June 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
15 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
16 November 2004 | Ad 01/09/04--------- £ si [email protected]=14999 £ ic 1/15000 (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 312B high street orpington kent BR6 0NG (2 pages) |