Manchester
Lancashire
M20 5HJ
Director Name | William John Burt Brown |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | 88 E. McKinley Rd Traverse City Michigan 49686 |
Director Name | Donald Thomas Grimes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 01 February 2011) |
Role | Company Director |
Correspondence Address | 2510 Shears Crossing Ct Ne Grand Rapids Michigan 49525 United States |
Director Name | Blake W Krueger |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 01 February 2011) |
Role | Corporate Executive |
Correspondence Address | 7500 Bridle Path Court Se Ada Michigan Mi 49301 United States |
Director Name | John Murdo Macleod |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 01 February 2011) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roman Bank Stamford Lincolnshire PE9 2SS |
Secretary Name | Kenneith Grady |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 01 February 2011) |
Role | Lawyer |
Correspondence Address | 2236 Hearthside Drive Se Ada Michigan Mi 49301 |
Director Name | Martin Dean |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | 114 Marshalswick Lane St. Albans Hertfordshire AL1 4XE |
Director Name | Nicolle Margaret Dean |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 July 2005(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2009) |
Role | Administrator |
Correspondence Address | 114 Marshalswick Lane St. Albans Hertfordshire AL1 4XE |
Secretary Name | Nicolle Margaret Dean |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 July 2005(3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 January 2009) |
Role | Administrator |
Correspondence Address | 114 Marshalswick Lane St. Albans Hertfordshire AL1 4XE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kings Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £115,788 |
Cash | £80,860 |
Current Liabilities | £214,091 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 December |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2010 | Application to strike the company off the register (6 pages) |
6 October 2010 | Application to strike the company off the register (6 pages) |
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
27 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders Statement of capital on 2010-07-27
|
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
17 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 22/07/09; full list of members (5 pages) |
13 August 2009 | Director's Change of Particulars / william brown / 06/01/2009 / HouseName/Number was: , now: 88; Street was: 8375 bailey drive, now: E. mckinley rd; Area was: ada, now: ; Post Town was: michigan mi 49301, now: traverse city; Region was: , now: michigan; Post Code was: , now: 49686; Country was: america, now: united states of america (1 page) |
13 August 2009 | Director's change of particulars / william brown / 06/01/2009 (1 page) |
13 August 2009 | Secretary's change of particulars / kenneith grady / 06/01/2009 (1 page) |
13 August 2009 | Secretary's Change of Particulars / kenneith grady / 06/01/2009 / Nationality was: united states, now: british; HouseName/Number was: , now: 2236; Street was: 2236 heartside drive SE, now: hearthside drive SE; Region was: mi 49301 michigan, now: michigan; Post Code was: , now: mi 49301; Country was: united states, now: united states of america (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 January 2009 | Appointment Terminated Director and Secretary nicolle dean (1 page) |
21 January 2009 | Appointment terminated director and secretary nicolle dean (1 page) |
20 January 2009 | Director appointed john murdo macleod (2 pages) |
20 January 2009 | Director appointed donald thomas grimes (2 pages) |
20 January 2009 | Director appointed william john burt brown (2 pages) |
20 January 2009 | Director appointed william john burt brown (2 pages) |
20 January 2009 | Director appointed ian ralph bailey (2 pages) |
20 January 2009 | Director appointed blake w krueger (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 January 2009 | Director appointed john murdo macleod (2 pages) |
20 January 2009 | Director appointed ian ralph bailey (2 pages) |
20 January 2009 | Director appointed donald thomas grimes (2 pages) |
20 January 2009 | Director appointed blake w krueger (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 28 marlborough road st albans hertfordshire AL1 3XQ (1 page) |
19 January 2009 | Appointment terminated director martin dean (1 page) |
19 January 2009 | Accounting reference date shortened from 31/12/2009 to 28/12/2009 (1 page) |
19 January 2009 | Secretary appointed kenneith grady (2 pages) |
19 January 2009 | Secretary appointed kenneith grady (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from 28 marlborough road st albans hertfordshire AL1 3XQ (1 page) |
19 January 2009 | Appointment Terminated Director martin dean (1 page) |
19 January 2009 | Accounting reference date shortened from 31/12/2009 to 28/12/2009 (1 page) |
1 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
17 December 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
4 September 2006 | Return made up to 22/07/06; full list of members (2 pages) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
26 August 2005 | New secretary appointed;new director appointed (2 pages) |
26 August 2005 | New secretary appointed;new director appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New secretary appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
5 August 2005 | New director appointed (2 pages) |
22 July 2005 | Incorporation (16 pages) |
22 July 2005 | Incorporation (16 pages) |