Warwick
Rhode Island 02886
United States
Secretary Name | Caryn Enos Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2002(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 June 2004) |
Role | Company Director |
Correspondence Address | 240 Woodville Road Ashaway Rhode Island 02804 United States |
Director Name | Mr Anthony William Cole |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 August 2000) |
Role | Company Director |
Correspondence Address | High Timbers 173 Kidmore Road Caversham Reading Berkshire RG4 7NN |
Director Name | Mr Kenneth Arthur Crosby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 May 2002) |
Role | Company Director |
Correspondence Address | 13 Clarence Road Windsor Berkshire SL4 5AH |
Director Name | Mr Frederick George Frost Iii |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | 6 Barberry Hill Providence Rhode Island Ri 02906 Foreign |
Director Name | Mr Carl Gibbs |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | 40 Karen Drive Barrington Rhode Island Ri 02806 Foreign |
Director Name | Mr Tudor John |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Marianne Road Poole Dorset BH12 5EF |
Director Name | Mr Michael Anthony Wilkinson |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 47 Wessex Way Maidenhead Berkshire SL6 3DW |
Secretary Name | Mr Tudor John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1991(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Marianne Road Poole Dorset BH12 5EF |
Secretary Name | Mr Kenneth Arthur Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 May 2002) |
Role | Financial Director |
Correspondence Address | 13 Clarence Road Windsor Berkshire SL4 5AH |
Director Name | Roger William Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2001) |
Role | Director And General Manager |
Correspondence Address | 105 Magna Smith Bear Wood Bournemouth Dorset BN11 9NE |
Director Name | Mark Antony Thomson Tur |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 29 May 2002) |
Role | Sales And Marketing Director |
Correspondence Address | Ivys Cottage Brook Street Benson Wallingford Oxfordshire OX10 6LQ |
Director Name | Clifford Deinert |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 1996(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 October 2001) |
Role | Co President |
Correspondence Address | 55 Service Avenue Warwick Rhode Island 02886 |
Registered Address | 14 Wood Street Bolton Lancashire BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £915,045 |
Gross Profit | -£79,664 |
Net Worth | -£624,438 |
Cash | £105,123 |
Current Liabilities | £805,364 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2003 | Total exemption full accounts made up to 31 December 2001 (17 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: cole tubes LIMITED fishponds close wokingham berkshire RG41 2QA (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | Return made up to 06/04/02; full list of members (7 pages) |
21 March 2002 | Full accounts made up to 31 December 2000 (20 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New director appointed (2 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: thrush road parkstone poole dorset BH12 4NT (1 page) |
12 June 2001 | Return made up to 06/04/01; full list of members
|
16 May 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
4 May 2000 | Return made up to 06/04/00; full list of members (7 pages) |
19 April 1999 | Return made up to 06/04/99; no change of members
|
17 April 1999 | Full accounts made up to 31 December 1998 (22 pages) |
21 April 1998 | Return made up to 06/04/98; full list of members (8 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (21 pages) |
24 February 1998 | Director resigned (1 page) |
13 August 1997 | Resolutions
|
13 August 1997 | Ad 22/07/97--------- £ si 475000@1=475000 £ ic 100/475100 (2 pages) |
13 August 1997 | £ nc 100/475100 22/07/97 (1 page) |
13 August 1997 | Resolutions
|
18 April 1997 | Return made up to 06/04/97; no change of members (6 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (21 pages) |
20 November 1996 | New director appointed (2 pages) |
24 September 1996 | Director resigned (1 page) |
25 April 1996 | Return made up to 06/04/96; no change of members (6 pages) |
25 April 1996 | Full accounts made up to 31 December 1995 (21 pages) |
13 July 1995 | Particulars of mortgage/charge (10 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | New director appointed (2 pages) |
5 May 1995 | Return made up to 06/04/95; full list of members
|
26 April 1995 | Full accounts made up to 31 December 1994 (18 pages) |