Chattanooga
Tennessee
United States
Director Name | Ray Moncrief |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 December 2006(23 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 29 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 321 Canyon Drive London Kentucky United States |
Director Name | Philip Stephen Muffitt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 December 1999) |
Role | Computer Manager And Manager |
Correspondence Address | 43 Bolton Road Addingham Ilkley West Yorkshire LS29 0NW |
Secretary Name | Wendy Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 43 Bolton Road Addingham Ilkley West Yorkshire LS29 0NW |
Director Name | Julia Naomi Witten |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 1996) |
Role | Sales Director |
Correspondence Address | 21 Fenton Street Burley In Wharfedale Ilkley West Yorkshire LS29 7EX |
Director Name | James Douglas Harrison |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 December 2006) |
Role | Managing Director |
Correspondence Address | The Barn Grange Farm Carters Lane Middleton Ilkley West Yorkshire LS29 0DQ |
Secretary Name | Philip Stephen Muffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 1999) |
Role | Company Director |
Correspondence Address | 43 Bolton Road Addingham Ilkley West Yorkshire LS29 0NW |
Director Name | Alan Patrick Simes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 February 2001) |
Role | Director Of Software Devel. |
Correspondence Address | 1c Beach Road Emsworth Hampshire PO10 7JS |
Director Name | Adrian Corns |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2001) |
Role | Financial Director |
Correspondence Address | 3 Meadow Rise Giggleswick North Yorkshire BD24 0EF |
Secretary Name | Adrian Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 3 Meadow Rise Giggleswick North Yorkshire BD24 0EF |
Director Name | Alan David Hancock |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(17 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 219 Parkgate Upper College Street Nottingham NG1 5AP |
Director Name | Mr Andrew Jason Shipman |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4 New York Cottages Rawdon Leeds West Yorkshire LS19 6JH |
Secretary Name | Mr Marcus Nathan Jessop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Coppin Hall Lane Mirfield West Yorkshire WF14 0EJ |
Director Name | Charles De Boismaison White |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2003) |
Role | Chairman |
Correspondence Address | Quartier Le Touron 84220 Gordes Vauclause 84220 France |
Secretary Name | Mr Andrew Jason Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 New York Cottages Rawdon Leeds West Yorkshire LS19 6JH |
Registered Address | Blackfriar's House The Parsonage Manchester M3 2JA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
19 March 2009 | Accounts for a small company made up to 31 May 2007 (5 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from, design innovation centre 46 the calls, leeds, LS2 7EY (1 page) |
1 September 2008 | Appointment terminated secretary andrew shipman (1 page) |
1 September 2008 | Appointment terminated director andrew shipman (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from, studio 2 46 the calls, leeds, LS2 7EY (1 page) |
13 August 2008 | Return made up to 18/05/08; full list of members (4 pages) |
22 May 2008 | Auditor's resignation (1 page) |
1 October 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
3 August 2007 | Return made up to 18/05/07; full list of members (2 pages) |
20 July 2007 | New director appointed (1 page) |
20 July 2007 | Director resigned (1 page) |
9 August 2006 | Return made up to 18/05/06; full list of members (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: the barn, carters lane, middleton, ilkley, west yorkshire LS29 0DQ (1 page) |
28 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
27 June 2005 | Return made up to 18/05/05; full list of members
|
22 December 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
30 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Return made up to 18/05/04; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
12 December 2003 | Director resigned (1 page) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
9 June 2003 | Return made up to 18/05/03; full list of members
|
16 April 2003 | Amended full accounts made up to 31 May 2001 (18 pages) |
2 April 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (1 page) |
16 July 2002 | Total exemption full accounts made up to 31 May 2001 (14 pages) |
18 June 2002 | Return made up to 18/05/02; full list of members
|
15 November 2001 | New director appointed (2 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 3D house, riverside business park, leeds ilkley, west yorkshire LS29 8JZ (1 page) |
3 April 2001 | Full accounts made up to 31 May 2000 (17 pages) |
23 March 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | New director appointed (2 pages) |
16 June 2000 | Return made up to 18/05/00; full list of members
|
23 May 2000 | New director appointed (2 pages) |
7 January 2000 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned;director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
9 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
12 June 1998 | Return made up to 18/05/98; no change of members (4 pages) |
4 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 December 1997 | New director appointed (2 pages) |
8 June 1997 | Return made up to 18/05/97; no change of members
|
28 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
19 January 1997 | Secretary resigned (1 page) |
19 January 1997 | New secretary appointed (2 pages) |
6 November 1996 | Particulars of mortgage/charge (6 pages) |
26 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
23 May 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
26 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |