Ponca City
Oklahoma
United States
Director Name | Mr David Paul Howard |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 269 East Lake Road Ponca City Oklahoma United States |
Secretary Name | Mrs Amanda Jean Howard |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 269 East Lake Road Ponca City Oklahoma United States |
Director Name | Paul Bowker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1993(5 years, 11 months after company formation) |
Appointment Duration | 31 years |
Role | Finance Director |
Correspondence Address | 23 Harecastle Avenue Eccles Manchester Greater Manchester M30 0LF |
Director Name | Brian Clegg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(9 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Engineer |
Correspondence Address | Cracovia Ramsden Wood Road Walsden Lancashire OL14 7UD |
Director Name | Mr John McAcree |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Worrall House Church Road Wisbech St Mary Near Wis Cambridge |
Director Name | Mark Parkinson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 132 Watling Street Road Fulwood Preston Lancashire PR2 4AH |
Director Name | Alan James Lindsay |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 December 1993) |
Role | Production Director |
Correspondence Address | 7 Glencairn Crescent West End Edinburgh Lothian EH12 5BS Scotland |
Director Name | Mr William McCartney |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 July 1996) |
Role | Cons |
Correspondence Address | 4 Holly Grange Bowdon Cheshire WA14 2HU |
Director Name | Simon Gareth Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(8 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 1996) |
Role | Sales Director |
Correspondence Address | 2 Kendal Close Timperley Altrincham Cheshire WA15 7EU |
Registered Address | Coopers & Lybrand Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1996 (28 years, 3 months ago) |
---|---|
Next Accounts Due | 30 November 1997 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
Next Return Due | 14 July 2016 (overdue) |
---|
17 November 2014 | Restoration by order of the court (3 pages) |
---|---|
17 November 2014 | Restoration by order of the court (3 pages) |
13 December 2004 | Dissolved (1 page) |
13 December 2004 | Dissolved (1 page) |
13 September 2004 | Completion of winding up (1 page) |
13 September 2004 | Completion of winding up (1 page) |
12 February 2004 | Receiver ceasing to act (1 page) |
12 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
12 February 2004 | Receiver ceasing to act (1 page) |
19 December 2003 | Order of court to wind up (3 pages) |
19 December 2003 | Order of court to wind up (3 pages) |
23 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
14 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
14 February 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
1 February 2001 | Receiver's abstract of receipts and payments (4 pages) |
25 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
25 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
26 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
26 January 1999 | Receiver's abstract of receipts and payments (4 pages) |
24 March 1998 | Administrative Receiver's report (11 pages) |
24 March 1998 | Administrative Receiver's report (11 pages) |
24 March 1998 | Form 3.2 - statement of affairs (5 pages) |
24 March 1998 | Form 3.2 - statement of affairs (5 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: bailey road off ashburton road west trafford park manchester M17 1SA (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: bailey road off ashburton road west trafford park manchester M17 1SA (1 page) |
31 December 1997 | Appointment of receiver/manager (1 page) |
31 December 1997 | Appointment of receiver/manager (1 page) |
27 July 1997 | Return made up to 30/06/97; no change of members
|
27 July 1997 | Return made up to 30/06/97; no change of members
|
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
2 December 1996 | Full accounts made up to 31 January 1996 (25 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (25 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (2 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
16 July 1996 | Return made up to 30/06/96; full list of members
|
16 July 1996 | Return made up to 30/06/96; full list of members
|
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (25 pages) |
5 December 1995 | Full accounts made up to 31 January 1995 (25 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
10 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
18 April 1995 | Ad 08/07/94--------- £ si 156275@1=156275 £ ic 25100/181375 (2 pages) |
18 April 1995 | £ nc 100000/556275 08/07/94 (1 page) |
18 April 1995 | £ nc 100000/556275 08/07/94 (1 page) |
18 April 1995 | Ad 08/07/94--------- £ si 156275@1=156275 £ ic 25100/181375 (2 pages) |
19 September 1994 | Full accounts made up to 31 January 1994 (19 pages) |
19 September 1994 | Full accounts made up to 31 January 1994 (19 pages) |
7 November 1989 | Ad 30/10/89--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
7 November 1989 | Ad 30/10/89--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages) |
19 July 1988 | Return made up to 03/06/88; full list of members (4 pages) |
19 July 1988 | Return made up to 03/06/88; full list of members (4 pages) |
13 July 1988 | Wd 31/05/88 ad 03/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1988 | Wd 31/05/88 ad 03/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1987 | Memorandum and Articles of Association (10 pages) |
13 October 1987 | Memorandum and Articles of Association (10 pages) |
3 September 1987 | Company name changed\certificate issued on 03/09/87 (2 pages) |
3 September 1987 | Company name changed\certificate issued on 03/09/87 (2 pages) |
24 April 1987 | Certificate of Incorporation (1 page) |
24 April 1987 | Certificate of Incorporation (1 page) |