El Cerito
California
United States
Director Name | Norman David Schwartz |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 05 January 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1000 Alfred Nobel Drive Hercules California 94547 United States |
Director Name | Sanford Saul Wadler |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 May 2004(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 January 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1000 Alfred Nobel Drive Hercules California 94547 |
Secretary Name | Glen Papworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(31 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 January 2012) |
Role | Aa |
Correspondence Address | 23 Bradway Whitwell Hitchin Hertfordshire SG4 8BE |
Director Name | Wilfred Gee |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | 15 Hartfield Avenue Elstree Borehamwood Hertfordshire WD6 3JB |
Director Name | Guy Gerard |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 1994) |
Role | European General Manager |
Correspondence Address | Avenue Des Avocettes 18 Braine-L Alleud Foreign |
Secretary Name | Mr Alan John Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Hitchin Road Upper Caldecote Biggleswade Bedfordshire SG18 9BU |
Registered Address | The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £12,073,000 |
Gross Profit | £3,607,000 |
Net Worth | -£2,459,000 |
Cash | £60,000 |
Current Liabilities | £8,774,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2012 | Final Gazette dissolved following liquidation (1 page) |
5 January 2012 | Final Gazette dissolved following liquidation (1 page) |
5 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 July 2011 | Liquidators statement of receipts and payments to 22 June 2011 (6 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (6 pages) |
8 July 2011 | Liquidators' statement of receipts and payments to 22 June 2011 (6 pages) |
12 January 2011 | Liquidators statement of receipts and payments to 22 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
12 January 2011 | Liquidators' statement of receipts and payments to 22 December 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 22 June 2010 (5 pages) |
5 July 2010 | Liquidators statement of receipts and payments to 22 June 2010 (5 pages) |
5 July 2010 | Liquidators' statement of receipts and payments to 22 June 2010 (5 pages) |
24 February 2010 | Registered office address changed from Bio-Rad House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TD on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from Bio-Rad House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TD on 24 February 2010 (2 pages) |
19 January 2010 | Liquidators statement of receipts and payments to 22 December 2009 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 22 December 2009 (5 pages) |
19 January 2010 | Liquidators' statement of receipts and payments to 22 December 2009 (5 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 22 June 2009 (5 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 22 June 2009 (5 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 22 June 2009 (5 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 22 December 2008 (5 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 22 December 2008 (5 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
15 July 2008 | Liquidators' statement of receipts and payments to 22 December 2008 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 22 December 2008 (5 pages) |
15 July 2008 | Liquidators' statement of receipts and payments to 22 December 2008 (5 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
11 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2007 | Liquidators statement of receipts and payments (5 pages) |
22 January 2007 | Liquidators statement of receipts and payments (5 pages) |
22 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
19 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
24 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
17 January 2005 | Statement of affairs (6 pages) |
17 January 2005 | Statement of affairs (6 pages) |
6 January 2005 | Appointment of a voluntary liquidator (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Appointment of a voluntary liquidator (1 page) |
6 January 2005 | Resolutions
|
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
23 October 2003 | Accounts made up to 31 December 2002 (17 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 August 2002 | Accounts made up to 31 December 2001 (17 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (17 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (16 pages) |
20 July 2000 | Return made up to 07/06/00; full list of members (4 pages) |
20 July 2000 | Return made up to 07/06/00; full list of members (4 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
4 June 1999 | Return made up to 07/06/99; no change of members (4 pages) |
11 November 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 November 1998 | Accounts made up to 31 December 1997 (17 pages) |
5 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
5 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
24 October 1997 | Accounts made up to 31 December 1996 (16 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
2 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
30 October 1996 | Accounts made up to 31 December 1995 (17 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 May 1996 | Return made up to 07/06/96; no change of members (4 pages) |
26 May 1996 | Return made up to 07/06/96; no change of members (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (17 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
6 May 1992 | Resolutions
|
6 May 1992 | Resolutions
|
31 January 1991 | Full group accounts made up to 31 December 1989 (17 pages) |
31 January 1991 | Full group accounts made up to 31 December 1989 (17 pages) |
7 March 1990 | Full group accounts made up to 31 December 1988 (17 pages) |
7 March 1990 | Full group accounts made up to 31 December 1988 (17 pages) |
18 February 1989 | Full accounts made up to 31 December 1987 (14 pages) |
18 February 1989 | Accounts made up to 31 December 1987 (14 pages) |
20 July 1988 | Company name changed polaron equipment LIMITED\certificate issued on 21/07/88 (2 pages) |
20 July 1988 | Company name changed polaron equipment LIMITED\certificate issued on 21/07/88 (2 pages) |
27 January 1988 | Full accounts made up to 31 December 1986 (15 pages) |
27 January 1988 | Accounts made up to 31 December 1986 (15 pages) |
18 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 1987 | Resolutions
|
27 January 1987 | Resolutions
|