Cannonsburg 15317
Pa Usa
Foreign
Secretary Name | Paul David Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1995(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 06 March 2001) |
Role | Sales |
Correspondence Address | 32 Stirling Way Welwyn Garden City Hertfordshire AL7 2QA |
Director Name | David Lendt |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 April 1996(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 March 2001) |
Role | Accountant |
Correspondence Address | 107 Mayfair Dr Pittsburgh Pennsylvania Usa 15228 |
Secretary Name | David Lendt |
---|---|
Nationality | American |
Status | Closed |
Appointed | 04 April 1996(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 March 2001) |
Role | Accountant |
Correspondence Address | 107 Mayfair Dr Pittsburgh Pennsylvania Usa 15228 |
Director Name | Paul David Clark |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 March 2001) |
Role | Sales |
Correspondence Address | 32 Stirling Way Welwyn Garden City Hertfordshire AL7 2QA |
Director Name | Mr David Michael Spencer Suddards |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1996) |
Role | Engineer |
Correspondence Address | 16 Dowson Road Hyde Cheshire SK14 1JS |
Director Name | William Thomas |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 1000 Philadelphia Street Cannonsbura Pa 15317 United States |
Secretary Name | Mr David Michael Spencer Suddards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | 16 Dowson Road Hyde Cheshire SK14 1JS |
Website | pinegrass.com |
---|
Registered Address | Unit 6 The Gate Centre Bredbury Park Way Bredbury Stockport Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2000 | Resolutions
|
27 September 2000 | Application for striking-off (1 page) |
20 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: deloitte and touche abbey house 74 mosley street manchester M60 2AT (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 March 1998 | Company name changed hankison (uk)\certificate issued on 18/03/98 (2 pages) |
6 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
12 February 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary's particulars changed (1 page) |
10 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
6 February 1997 | Location of register of members (non legible) (1 page) |
6 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 June 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
26 June 1996 | Re-registration of Memorandum and Articles (11 pages) |
26 June 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
26 June 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
17 June 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
10 June 1996 | New secretary appointed;new director appointed (1 page) |
10 June 1996 | Director resigned (2 pages) |
10 April 1996 | Return made up to 31/12/95; full list of members
|
10 April 1996 | New secretary appointed (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |