Marston Park
Swindon
SN3 4FP
Director Name | Mr Randy S Sessler |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 September 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 345 E Main Street Warsaw Indiana 46580 |
Secretary Name | Company Law Consultants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 August 2014(same day as company formation) |
Correspondence Address | 288 St Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Patrick Joseph Burke |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Md Of Pbc Plant Hire |
Country of Residence | Republic Of Ireland |
Correspondence Address | Company Law International Ltd 288 St. Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Gerard Michael Insley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Md Of Pharmaceutical Business |
Country of Residence | Republic Of Ireland |
Correspondence Address | 288 St. Albans Road Watford Hertfordshire WD24 6PE |
Director Name | Robert William Wright |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Regional Sales Director |
Country of Residence | Scotland |
Correspondence Address | Company Law International Ltd 288 St. Albans Road Watford Hertfordshire WD24 6PE |
Registered Address | 288 St. Albans Road Watford Hertfordshire WD24 6PE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2018 | Application to strike the company off the register (3 pages) |
7 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Cessation of Thomas a Russell as a person with significant control on 27 September 2016 (1 page) |
15 September 2017 | Cessation of Thomas a Russell as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Cessation of Zimmer Inc as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Notification of a person with significant control statement (2 pages) |
15 September 2017 | Cessation of Zimmer Inc as a person with significant control on 27 September 2016 (1 page) |
4 September 2017 | Appointment of Mr Randy S Sessler as a director on 27 September 2016 (2 pages) |
4 September 2017 | Appointment of Mr Randy S Sessler as a director on 27 September 2016 (2 pages) |
30 August 2017 | Appointment of Mr Steven Orange as a director on 27 September 2016 (2 pages) |
30 August 2017 | Termination of appointment of Robert William Wright as a director on 9 June 2016 (1 page) |
30 August 2017 | Termination of appointment of Robert William Wright as a director on 9 June 2016 (1 page) |
30 August 2017 | Termination of appointment of Gerard Michael Insley as a director on 27 September 2016 (1 page) |
30 August 2017 | Appointment of Mr Steven Orange as a director on 27 September 2016 (2 pages) |
30 August 2017 | Termination of appointment of Gerard Michael Insley as a director on 27 September 2016 (1 page) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
2 April 2015 | Termination of appointment of Patrick Joseph Burke as a director on 25 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Patrick Joseph Burke as a director on 25 March 2015 (1 page) |
29 September 2014 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
29 September 2014 | Current accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
10 September 2014 | Appointment of Robert William Wright as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Robert William Wright as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Patrick Joseph Burke as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Patrick Joseph Burke as a director on 28 August 2014 (2 pages) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|