PO Box 457
Bernardsville
New York Ny 07924
United States
Secretary Name | Kenneth Clive Ramsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2007(58 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 November 2014) |
Role | Company Director |
Correspondence Address | 261 Post Road PO Box 457 Bernardsville New Jersey 07924 United States |
Director Name | Paul Francis Adams |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 1997) |
Role | Finance Director |
Correspondence Address | 2 Mercer Court Rawlinson Lane Heath Charnock Chorley Lancashire PR7 4EE |
Director Name | Dr Denis Cleaver |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 August 1992) |
Role | Technical Director |
Correspondence Address | Peckelmount Hameldon Road Hapton Burnley Lancashire BB11 5QW |
Director Name | Mr Geoffrey Alwyn Mowbray |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moascar Cragg Vale Hebden Bridge West Yorkshire HX7 5SR |
Director Name | Mr Neils Lawrence Neilson |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 January 1995) |
Role | Engineer |
Correspondence Address | 314 Stonsthrow Road Rte 3 Bethlehem Pa 18015 Pa18 |
Director Name | Kenneth Clive Ramsey |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 261 Post Road PO Box 457 Bernardsville New York Ny 07924 United States |
Director Name | Anthony Arnold Rink |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | Bhandar 20 Regent Road Lostock Bolton Lancashire BL6 4DJ |
Director Name | Anthony Arnold Rink |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | Bhandar 20 Regent Road Lostock Bolton Lancashire BL6 4DJ |
Director Name | Paul James Ernest Rink |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Warth Farm Cottages Coppice Lane White Coppice Chorley Lancashire PR6 9DB |
Director Name | Vincent Joseph Vaccaro |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1995) |
Role | Vice President - Finance |
Correspondence Address | 57 Wagner Road Stockton New Jersey 08559 United States |
Director Name | Vincent Joseph Vaccaro |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1995) |
Role | Vice President - Finance |
Correspondence Address | 57 Wagner Road Stockton New Jersey 08559 United States |
Director Name | Mr Peter Leslie Warnes |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 17 Petrel Close Bamford Rochdale Lancashire OL11 5QT |
Director Name | Keith Rodger Norman Wheldon |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1995) |
Role | Marketing Director |
Correspondence Address | 14b Branksome 3 Tregunter Path Hong Kong Sar Foreign |
Secretary Name | Paul Francis Adams |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 2 Mercer Court Rawlinson Lane Heath Charnock Chorley Lancashire PR7 4EE |
Director Name | Mr Ivon Gossip Scott |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1996) |
Role | Sales Director |
Correspondence Address | 85 Millfield Road Chorley Lancashire PR7 1RF |
Director Name | Thomas Aquinas Barry |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 1995(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 1997) |
Role | Company Director |
Correspondence Address | 4 Doneraile Court Tramore County Waterford Irish |
Director Name | Susan Jennifer Banks |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1998) |
Role | Secretary |
Correspondence Address | 5 Horseshoe Lane Bromley Cross Bolton Lancashire BL7 9RR |
Director Name | Mr Stephen Paul Robinson |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(47 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Secretary Name | Mr Stephen Paul Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greenway Appleton Warrington Cheshire WA4 3AD |
Director Name | Paul Francis Adams |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(49 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 14 May 1999) |
Role | Finance Director |
Correspondence Address | 2 Mercer Court Rawlinson Lane Heath Charnock Chorley Lancashire PR7 4EE |
Director Name | Keith Alan Richardson |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(49 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 15 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Secretary Name | Paul Francis Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(49 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 2 Mercer Court Rawlinson Lane Heath Charnock Chorley Lancashire PR7 4EE |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2009 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Restoration by order of the court (4 pages) |
28 October 2013 | Restoration by order of the court (4 pages) |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2010 | Application to strike the company off the register (3 pages) |
16 July 2010 | Application to strike the company off the register (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
24 February 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
19 January 2010 | Registered office address changed from Buckley Road Rochdale Lancashire OL12 9DT on 19 January 2010 (1 page) |
19 January 2010 | Termination of appointment of Vincent Vaccaro as a director (1 page) |
19 January 2010 | Registered office address changed from Buckley Road Rochdale Lancashire OL12 9DT on 19 January 2010 (1 page) |
19 January 2010 | Termination of appointment of Vincent Vaccaro as a director (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2009 | Annual return made up to 7 June 2009 (10 pages) |
30 December 2009 | Termination of appointment of Paul Adams as a secretary (1 page) |
30 December 2009 | Appointment of Kenneth Clive Ramsey as a secretary (2 pages) |
30 December 2009 | Annual return made up to 7 June 2009 (10 pages) |
30 December 2009 | Annual return made up to 7 June 2009 (10 pages) |
30 December 2009 | Termination of appointment of Paul Adams as a secretary (1 page) |
30 December 2009 | Appointment of Kenneth Clive Ramsey as a secretary (2 pages) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2009 | Full accounts made up to 30 June 2008 (11 pages) |
25 July 2009 | Full accounts made up to 30 June 2008 (11 pages) |
10 November 2008 | Full accounts made up to 30 June 2007 (10 pages) |
10 November 2008 | Full accounts made up to 30 June 2007 (10 pages) |
25 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
10 September 2007 | Return made up to 07/06/07; no change of members (7 pages) |
10 September 2007 | Return made up to 07/06/07; no change of members (7 pages) |
1 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
1 April 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
28 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 October 2005 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
8 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
31 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
31 October 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
31 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
31 October 2002 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
28 August 2001 | Full accounts made up to 30 June 2001 (8 pages) |
28 August 2001 | Full accounts made up to 30 June 2001 (8 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
6 December 2000 | Full accounts made up to 30 June 2000 (11 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
11 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
6 July 1999 | Return made up to 07/06/99; full list of members
|
6 July 1999 | Return made up to 07/06/99; full list of members
|
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
3 March 1999 | Full accounts made up to 30 June 1998 (15 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Auditor's resignation (2 pages) |
18 November 1998 | Auditor's resignation (2 pages) |
12 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1998 | Return made up to 07/06/98; full list of members; amend (7 pages) |
7 July 1998 | Return made up to 07/06/98; full list of members; amend (7 pages) |
23 June 1998 | Return made up to 07/06/98; no change of members (5 pages) |
23 June 1998 | Return made up to 07/06/98; no change of members (5 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (18 pages) |
17 June 1997 | Return made up to 07/06/97; no change of members
|
17 June 1997 | Return made up to 07/06/97; no change of members
|
31 May 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
31 May 1997 | Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned;director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | New secretary appointed;new director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
21 March 1997 | Company name changed makin metal powders LIMITED\certificate issued on 24/03/97 (2 pages) |
21 March 1997 | Company name changed makin metal powders LIMITED\certificate issued on 24/03/97 (2 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Director's particulars changed (1 page) |
30 August 1996 | Director's particulars changed (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
14 June 1996 | Return made up to 07/06/96; full list of members (9 pages) |
14 June 1996 | Return made up to 07/06/96; full list of members (9 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 June 1995 | Return made up to 07/06/95; full list of members
|
13 June 1995 | Return made up to 07/06/95; full list of members
|
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
26 May 1995 | Director resigned (2 pages) |
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | Director resigned (2 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
24 August 1949 | Incorporation (39 pages) |
24 August 1949 | Incorporation (39 pages) |