Rye New York
10580 Usa
Foreign
Director Name | Robert Anthony Mosedale |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1994(51 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 27 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bagehott Road Oakley Fields Droitwich Spa Worcester WR9 8UH |
Secretary Name | Mr Jan Ralph Endresen |
---|---|
Nationality | American |
Status | Closed |
Appointed | 13 June 2002(59 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 27 July 2012) |
Role | President |
Correspondence Address | 4 North Island Drive Rye New York 10580 Usa Foreign |
Director Name | Mr Donald Joseph Feerick |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1992(49 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 1996) |
Role | Vice President Finance |
Correspondence Address | 12 Baldwin Place New City New York 10956 Foreign |
Director Name | Mr Dennis William Kennard |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(49 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 March 1993) |
Role | Managing Director |
Correspondence Address | 6 Misbourne Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0PT |
Director Name | Mr Keith Anthony Mines |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 May 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sobalym Manor Road Princes Risborough Bucks HP27 9DJ |
Secretary Name | Mr Keith Anthony Mines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(49 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sobalym Manor Road Princes Risborough Bucks HP27 9DJ |
Director Name | Aleem Hassan Shaikh |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(51 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 May 2003) |
Role | Sales & Marketing |
Correspondence Address | 13 Crosby Gardens Yateley Hampshire GU46 7RT |
Director Name | Paolo Paolicchi |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 May 1997(54 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Largo Dellogliata 15 Isola 64hi Rome 00123 |
Registered Address | Arkwright House Parsonage Gardens Manchester Lancashire M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,004,458 |
Gross Profit | £1,518,867 |
Net Worth | £201,851 |
Cash | £109,851 |
Current Liabilities | £1,927,637 |
Latest Accounts | 30 June 2005 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2012 | Final Gazette dissolved following liquidation (1 page) |
27 July 2012 | Final Gazette dissolved following liquidation (1 page) |
27 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 April 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 February 2012 | Liquidators statement of receipts and payments to 17 January 2012 (6 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (6 pages) |
14 February 2012 | Liquidators' statement of receipts and payments to 17 January 2012 (6 pages) |
15 August 2011 | Liquidators statement of receipts and payments to 17 July 2011 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 17 July 2011 (5 pages) |
15 August 2011 | Liquidators' statement of receipts and payments to 17 July 2011 (5 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 17 January 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 17 January 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 17 January 2011 (5 pages) |
13 August 2010 | Liquidators statement of receipts and payments to 17 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 17 July 2010 (5 pages) |
13 August 2010 | Liquidators' statement of receipts and payments to 17 July 2010 (5 pages) |
18 February 2010 | Liquidators statement of receipts and payments to 17 January 2010 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 17 January 2010 (5 pages) |
18 February 2010 | Liquidators' statement of receipts and payments to 17 January 2010 (5 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
16 November 2009 | Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages) |
6 August 2009 | Liquidators statement of receipts and payments to 17 July 2009 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 17 July 2009 (5 pages) |
6 August 2009 | Liquidators' statement of receipts and payments to 17 July 2009 (5 pages) |
10 February 2009 | Liquidators statement of receipts and payments to 17 January 2009 (5 pages) |
10 February 2009 | Liquidators' statement of receipts and payments to 17 January 2009 (5 pages) |
10 February 2009 | Liquidators' statement of receipts and payments to 17 January 2009 (5 pages) |
7 August 2008 | Liquidators statement of receipts and payments to 17 July 2008 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 17 July 2008 (5 pages) |
7 August 2008 | Liquidators' statement of receipts and payments to 17 July 2008 (5 pages) |
6 September 2007 | Notice of completion of voluntary arrangement (16 pages) |
6 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2007 (2 pages) |
6 September 2007 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
6 September 2007 | Notice of completion of voluntary arrangement (16 pages) |
6 September 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2007 (2 pages) |
6 September 2007 | Notice to Registrar of companies voluntary arrangement taking effect (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Appointment of a voluntary liquidator (1 page) |
9 August 2007 | Resolutions
|
9 August 2007 | Appointment of a voluntary liquidator (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: chandler house 7 ferry road office park riversway preston lancashire PR2 2YH (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: chandler house 7 ferry road office park riversway preston lancashire PR2 2YH (1 page) |
17 April 2007 | Full accounts made up to 30 June 2005 (20 pages) |
17 April 2007 | Full accounts made up to 30 June 2005 (20 pages) |
1 March 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
1 March 2007 | Return made up to 03/12/06; full list of members
|
1 March 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
1 March 2007 | Return made up to 03/12/06; full list of members (7 pages) |
27 November 2006 | Registered office changed on 27/11/06 from: c/o begbies traynor chiltern house 24-30 king street watford WD18 0BP (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: c/o begbies traynor chiltern house 24-30 king street watford WD18 0BP (1 page) |
15 November 2006 | Auditor's resignation (4 pages) |
15 November 2006 | Auditor's resignation (4 pages) |
7 November 2006 | Administrator's progress report (19 pages) |
7 November 2006 | Notice of end of Administration (19 pages) |
7 November 2006 | Administrator's progress report (19 pages) |
7 November 2006 | Notice of end of Administration (19 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Statement of affairs (10 pages) |
8 August 2006 | Result of meeting of creditors (33 pages) |
8 August 2006 | Statement of affairs (10 pages) |
8 August 2006 | Result of meeting of creditors (33 pages) |
25 July 2006 | Statement of administrator's proposal (32 pages) |
25 July 2006 | Statement of administrator's proposal (32 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: unit 1 st peter's road maidenhead berkshire SL6 7QU (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: unit 1 st peter's road maidenhead berkshire SL6 7QU (1 page) |
6 June 2006 | Appointment of an administrator (1 page) |
6 June 2006 | Appointment of an administrator (1 page) |
6 February 2006 | Return made up to 03/12/05; full list of members (2 pages) |
6 February 2006 | Location of debenture register (1 page) |
6 February 2006 | Location of register of members (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: st peters road maidenhead SL6 7QU (1 page) |
6 February 2006 | Return made up to 03/12/05; full list of members (2 pages) |
6 February 2006 | Location of debenture register (1 page) |
6 February 2006 | Location of register of members (1 page) |
6 February 2006 | Registered office changed on 06/02/06 from: st peters road maidenhead SL6 7QU (1 page) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
11 November 2005 | Delivery ext'd 3 mth 30/06/05 (1 page) |
5 August 2005 | Full accounts made up to 30 June 2004 (17 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (17 pages) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2005 | Particulars of mortgage/charge (4 pages) |
20 April 2005 | Particulars of mortgage/charge (4 pages) |
28 February 2005 | Particulars of mortgage/charge (11 pages) |
28 February 2005 | Particulars of mortgage/charge (11 pages) |
14 January 2005 | Return made up to 03/12/04; full list of members
|
14 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
7 December 2004 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
7 December 2004 | Delivery ext'd 3 mth 30/06/04 (2 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (22 pages) |
4 August 2004 | Full accounts made up to 30 June 2003 (22 pages) |
10 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
10 February 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
8 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 03/12/03; full list of members (7 pages) |
15 August 2003 | Auditor's resignation (1 page) |
15 August 2003 | Auditor's resignation (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
28 April 2003 | Full accounts made up to 30 June 2002 (37 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (37 pages) |
17 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 03/12/02; full list of members (7 pages) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | New secretary appointed (2 pages) |
26 June 2002 | Auditor's resignation (4 pages) |
26 June 2002 | Auditor's resignation (4 pages) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
13 June 2002 | Secretary resigned;director resigned (1 page) |
21 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 03/12/01; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 30 June 2001 (21 pages) |
17 September 2001 | Full accounts made up to 30 June 2001 (21 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (21 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (21 pages) |
13 December 2000 | Return made up to 03/12/00; full list of members (7 pages) |
13 December 2000 | Return made up to 03/12/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 30 June 1999 (21 pages) |
28 June 2000 | Full accounts made up to 30 June 1999 (21 pages) |
14 December 1999 | Return made up to 03/12/99; full list of members
|
14 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
29 December 1998 | Return made up to 03/12/98; full list of members (8 pages) |
29 December 1998 | Return made up to 03/12/98; full list of members (8 pages) |
22 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
22 October 1998 | Full accounts made up to 30 June 1998 (17 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Return made up to 03/12/97; full list of members (8 pages) |
15 December 1997 | Return made up to 03/12/97; full list of members (8 pages) |
29 August 1997 | Full accounts made up to 30 June 1997 (16 pages) |
29 August 1997 | Full accounts made up to 30 June 1997 (16 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 03/12/96; full list of members
|
24 December 1996 | Return made up to 03/12/96; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 30 June 1996 (16 pages) |
10 September 1996 | Full accounts made up to 30 June 1996 (16 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
30 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (16 pages) |
18 January 1996 | Return made up to 03/12/95; no change of members (6 pages) |
18 January 1996 | Return made up to 03/12/95; no change of members (6 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
6 July 1994 | New director appointed (2 pages) |
6 July 1994 | New director appointed (2 pages) |
25 May 1989 | Memorandum and Articles of Association (16 pages) |
25 May 1989 | Memorandum and Articles of Association (16 pages) |
30 March 1989 | Company name changed aviquipo of britain LIMITED\certificate issued on 31/03/89 (2 pages) |
30 March 1989 | Company name changed aviquipo of britain LIMITED\certificate issued on 31/03/89 (2 pages) |
28 April 1943 | Certificate of incorporation (1 page) |
28 April 1943 | Certificate of incorporation (1 page) |