New York
New York 10022
Secretary Name | Stephen Gilhuley |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 September 2004(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 June 2011) |
Role | Attorney At Law |
Correspondence Address | 430 East 57th Street New York New York 10022 |
Director Name | Mr Stephen Connor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Covertside West Kirby Wirral Merseyside CH48 9UL Wales |
Director Name | Alan Richard Lesh |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 1995) |
Role | Assistant Treasurer |
Correspondence Address | 2578 East Second Street Brooklyn New York America |
Director Name | Kenneth Lever |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 47 Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EL |
Director Name | Edward Philip Smoot |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 August 2001) |
Role | Vice President |
Correspondence Address | 218 Apolena Balboa Island California Usa |
Secretary Name | Mr Stephen Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Covertside West Kirby Wirral Merseyside CH48 9UL Wales |
Director Name | Murray Stamer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 1995(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | 6 Carol Street Plainview New York 11803 |
Secretary Name | Ian Gordon McCreath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 39 Crescent Road Southport Merseyside PR8 4SS |
Secretary Name | Anthony Clive Hepplestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrennalls House Farm Ridley Lane Mawdesley Ormskirk Lancs L40 2RE |
Director Name | James W Kelly |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 2008) |
Role | Accountant |
Correspondence Address | 10 Roy Avenue Jericho New York 11753 United States |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Application to strike the company off the register (3 pages) |
27 September 2010 | Full accounts made up to 28 February 2010 (12 pages) |
27 September 2010 | Full accounts made up to 28 February 2010 (12 pages) |
27 September 2010 | Full accounts made up to 28 February 2009 (12 pages) |
27 September 2010 | Full accounts made up to 28 February 2009 (12 pages) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
12 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders Statement of capital on 2010-02-12
|
23 June 2009 | Resolutions
|
23 June 2009 | Resolutions
|
12 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 February 2009 | Appointment Terminated Director james kelly (1 page) |
5 February 2009 | Appointment terminated director james kelly (1 page) |
26 June 2008 | Accounts made up to 2 March 2008 (5 pages) |
26 June 2008 | Accounts for a dormant company made up to 2 March 2008 (5 pages) |
26 June 2008 | Accounts for a dormant company made up to 2 March 2008 (5 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 25 February 2007 (5 pages) |
13 September 2007 | Accounts made up to 25 February 2007 (5 pages) |
19 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
14 August 2006 | Accounts made up to 26 February 2006 (5 pages) |
14 August 2006 | Accounts for a dormant company made up to 26 February 2006 (5 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Director resigned (1 page) |
4 May 2005 | Accounts for a dormant company made up to 27 February 2005 (5 pages) |
4 May 2005 | Accounts made up to 27 February 2005 (5 pages) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2005 | Return made up to 10/01/05; full list of members (5 pages) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2005 | Return made up to 10/01/05; full list of members (5 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
20 September 2004 | Accounts made up to 28 February 2004 (5 pages) |
20 September 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (5 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (5 pages) |
22 January 2003 | Return made up to 10/01/03; full list of members (5 pages) |
22 January 2003 | Return made up to 10/01/03; full list of members (5 pages) |
12 November 2002 | Accounts made up to 28 February 2002 (4 pages) |
12 November 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
12 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
12 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
5 April 2001 | Accounts made up to 28 February 2001 (4 pages) |
5 April 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
8 March 2001 | Full accounts made up to 27 February 2000 (6 pages) |
8 March 2001 | Full accounts made up to 27 February 2000 (6 pages) |
26 February 2001 | Return made up to 10/01/01; full list of members (5 pages) |
26 February 2001 | Return made up to 10/01/01; full list of members (5 pages) |
11 February 2000 | Full accounts made up to 28 February 1999 (6 pages) |
11 February 2000 | Full accounts made up to 28 February 1999 (6 pages) |
15 February 1999 | Full accounts made up to 1 March 1998 (5 pages) |
15 February 1999 | Full accounts made up to 1 March 1998 (5 pages) |
15 February 1999 | Full accounts made up to 1 March 1998 (5 pages) |
28 January 1999 | Return made up to 10/01/99; full list of members (5 pages) |
28 January 1999 | Return made up to 10/01/99; full list of members (5 pages) |
26 February 1998 | Full accounts made up to 2 March 1997 (5 pages) |
26 February 1998 | Full accounts made up to 2 March 1997 (5 pages) |
26 February 1998 | Full accounts made up to 2 March 1997 (5 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: dennis house marsden street manchester M2 1JD (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: dennis house marsden street manchester M2 1JD (1 page) |
16 January 1998 | Return made up to 10/01/98; full list of members (5 pages) |
16 January 1998 | Return made up to 10/01/98; full list of members (5 pages) |
6 March 1997 | Full accounts made up to 3 March 1996 (5 pages) |
6 March 1997 | Full accounts made up to 3 March 1996 (5 pages) |
6 March 1997 | Full accounts made up to 3 March 1996 (5 pages) |
16 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
16 January 1997 | Return made up to 10/01/97; no change of members (4 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | New secretary appointed (2 pages) |
13 November 1996 | Secretary resigned (1 page) |
13 November 1996 | Secretary resigned (1 page) |
15 February 1996 | Full accounts made up to 26 February 1995 (7 pages) |
15 February 1996 | Full accounts made up to 26 February 1995 (7 pages) |
11 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
11 February 1996 | Return made up to 10/01/96; no change of members (4 pages) |
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
14 November 1995 | Resolutions
|
2 November 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
4 September 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
7 March 1988 | Resolutions
|
7 March 1988 | Resolutions
|