Canfield
Ohio
44406
United States
Secretary Name | Margaret Bradshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 September 2004) |
Role | Management Accountant |
Correspondence Address | 2a Dudley Road Cadishead Manchester M44 5UA |
Director Name | Brian Braddock |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Oak Lodge Brook Ledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Director Name | Kenneth Thorley |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | Glebe House Pulford Lane Dodleston Chester Cheshire CH4 9NN Wales |
Secretary Name | Brian Braddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Oak Lodge Brook Ledge Lane Adlington Macclesfield Cheshire SK10 4JU |
Secretary Name | Audrey Elizabeth Clegg Thorley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 1996) |
Role | Company Director |
Correspondence Address | Glebe House Pulford Lane Dodleston Chester Cheshire CH4 9NN Wales |
Director Name | David Huberfield |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 1999) |
Role | President And Chief Operating |
Correspondence Address | 38761 Lochmoor Drive Solon Ohio 44139 |
Director Name | David Huberfield |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 June 2003) |
Role | President & Chief Operating Of |
Correspondence Address | 6172 Via Venetia North Delray Beach Florida 33484 United States |
Director Name | Andrew Mayer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 1997) |
Role | Finance Director |
Correspondence Address | 1 Lord William Penn Drive Morristown New Jersey Foreign |
Director Name | Robert Silva |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 1997) |
Role | Chief Executive |
Correspondence Address | 335 Wychwood Road Westfield New Jersey United States |
Secretary Name | Andrew Mayer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 October 1996(16 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 February 1997) |
Role | Finance Director |
Correspondence Address | 1 Lord William Penn Drive Morristown New Jersey Foreign |
Director Name | Robert Edward Funk |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 1997(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 June 2003) |
Role | Vp Sales And Marketing |
Correspondence Address | 19 Elm Street Poland Ohio 44514 Usa |
Director Name | Christopher Michael Skarbek-Wazynski |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 1999) |
Role | Managing Director |
Correspondence Address | 14 Clement Road Marple Bridge Stockport Cheshire SK6 5AF |
Secretary Name | Christopher Michael Skarbek-Wazynski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 1999) |
Role | Managing Director |
Correspondence Address | 14 Clement Road Marple Bridge Stockport Cheshire SK6 5AF |
Secretary Name | James Wojtila |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 February 1997(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 2000) |
Role | Chief Financial Officer |
Correspondence Address | 895 Ashton Ct Aurora Ohio 44202 |
Secretary Name | Jennifer Anne Duncan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 September 2000(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | 180 Queens Lane Canfield Ohio 44406 United States |
Registered Address | Hunt-Seco Engineering Limited 10 Dewey Street Openshaw Manchester M11 2NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (8 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
17 October 2000 | New secretary appointed (2 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 November 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Full accounts made up to 31 December 1998 (6 pages) |
10 May 1999 | Registered office changed on 10/05/99 from: c/o hunt seco engineering LIMITED, cavendish street ashton under lyne lancashire OL6 7QP (1 page) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 October 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 31/12/96; full list of members (8 pages) |
2 January 1998 | Full accounts made up to 31 December 1996 (15 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
24 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Location of register of members (1 page) |
10 June 1997 | New secretary appointed;new director appointed (2 pages) |
10 June 1997 | Location of debenture register (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned;director resigned (1 page) |
18 December 1996 | Particulars of mortgage/charge (5 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | Declaration of assistance for shares acquisition (7 pages) |
14 October 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
14 October 1996 | New director appointed (2 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (5 pages) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 March 1995 | New secretary appointed (2 pages) |