Aliso Viejo
California
92656-4114
United States
Director Name | Brian William Gogan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 29 Madrona Irvine California 92612 United States |
Director Name | Beverly Thompson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | 11 Welwyn Close Davyhulme Manchester Lancashire M41 7WE |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 July 2000(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 April 2007) |
Correspondence Address | 11 Walker Street Edinburgh EH3 7NE Scotland |
Director Name | Mr Brian Wright |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 October 1999) |
Role | Supplier Of Diagnostic X Ray E |
Correspondence Address | 8 The Paddocks Whitegate Northwich Cheshire CW8 2DD |
Director Name | Mrs Geraldine Margaret Wright |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 October 1999) |
Role | Secretary |
Correspondence Address | 8 The Paddocks Whitegate Northwich Cheshire CW8 2DD |
Secretary Name | Mrs Geraldine Margaret Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 October 1999) |
Role | Company Director |
Correspondence Address | 8 The Paddocks Whitegate Northwich Cheshire CW8 2DD |
Director Name | Richard Cumberbatch |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cobbetts Way Wilmslow Cheshire SK9 6HN |
Director Name | Dr Gordon Robert Rankine |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(14 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 12 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood 578 Queensferry Road Edinburgh Midlothian EH4 6AT Scotland |
Secretary Name | Dr Gordon Robert Rankine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(14 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 12 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherwood 578 Queensferry Road Edinburgh Midlothian EH4 6AT Scotland |
Registered Address | Dte House Hollins Mount Bury Greater Manchester BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £362 |
Current Liabilities | £262 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2006 | Application for striking-off (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 September 2005 | Return made up to 15/07/05; full list of members
|
6 June 2005 | New director appointed (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: zenith house green street eccles manchester M30 7HF (1 page) |
11 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 October 2004 | Return made up to 15/07/04; full list of members
|
11 October 2004 | New director appointed (2 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 January 2003 | Director resigned (1 page) |
28 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 August 2001 | Return made up to 15/07/01; full list of members
|
10 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 September 2000 | Return made up to 15/07/00; full list of members
|
15 August 2000 | Secretary resigned;director resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
4 August 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
22 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
25 July 1998 | Return made up to 15/07/98; no change of members
|
19 August 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
21 July 1997 | Return made up to 15/07/97; no change of members
|
7 February 1997 | New director appointed (2 pages) |
2 October 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
13 August 1996 | Return made up to 15/07/96; full list of members (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
31 August 1995 | Return made up to 15/07/95; no change of members (4 pages) |
20 September 1994 | Accounts for a small company made up to 31 January 1994 (5 pages) |
19 November 1992 | Accounts for a small company made up to 31 January 1992 (7 pages) |
7 August 1990 | Accounts for a small company made up to 31 January 1990 (3 pages) |
12 September 1988 | Accounts for a small company made up to 31 January 1988 (3 pages) |
28 July 1986 | Accounts for a small company made up to 31 January 1986 (3 pages) |