Fort Worth
Texas 76107
America
Director Name | Mr Robert Keith Brookes |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mellor Drive Worsley Manchester Lancashire M28 7TU |
Secretary Name | Mr Robert Keith Brookes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mellor Drive Worsley Manchester Lancashire M28 7TU |
Director Name | Mr Kirk Elmo Eustace |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1994) |
Role | Company Director |
Correspondence Address | 18 Netherfields Alderley Edge Cheshire SK9 7EH |
Secretary Name | Mr Colin John Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sandwich Road Eccles Manchester Lancashire M30 9HD |
Director Name | Richard Lyle Black |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1994(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 January 2001) |
Role | Company Director |
Correspondence Address | 1401 North Bowie Drive Weatherford Texas 76086 |
Director Name | Mr Colin John Barlow |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sandwich Road Eccles Manchester Lancashire M30 9HD |
Registered Address | 52-53 Oakhill Industrial Estate Devonshire Road Worlsey Manchester M28 3PT |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2008 | Application for striking-off (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: unit h europa trading estate stonechurch road radcliffe manchester M26 1GG (1 page) |
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
30 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 May 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 April 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 May 2000 | Accounts for a dormant company made up to 31 July 1999 (8 pages) |
31 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 July 1998 (7 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 July 1997 (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 February 1997 | Return made up to 31/12/96; no change of members
|
18 February 1997 | Accounts for a dormant company made up to 31 July 1996 (6 pages) |
1 February 1996 | Accounts for a dormant company made up to 31 July 1995 (7 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Accounts for a dormant company made up to 31 July 1994 (7 pages) |
14 March 1995 | Return made up to 31/12/94; no change of members
|