Morganville 07751
New Jersey
United States
Director Name | Mr Douglas Edward Sharp |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 February 2006(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 October 2011) |
Role | Company Executive |
Country of Residence | United States |
Correspondence Address | 6578 River Run Columbia Maryland 21044 United States |
Secretary Name | Kenneth Lee Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 October 2011) |
Role | Company Director |
Correspondence Address | 5808 Silent Sun Place Clarksville Maryland 21029 United States |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 2006(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 04 October 2011) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Director Name | Mr Ralph Michael Peters |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House East Worldham Alton Hampshire GU34 3AS |
Secretary Name | Mrs Lesley Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(4 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House East Worldham, Alton Hampshire GU34 3AS |
Director Name | George Leonard Horton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2006(18 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 10 July 2006) |
Role | Company Executive |
Correspondence Address | 1608 Chukker Creek Road Aiken South Carolina 29803 United States |
Registered Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2011 | Application to strike the company off the register (3 pages) |
9 June 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 May 2008 | Secretary's Change of Particulars / cobbetts (secretarial) LIMITED / 25/05/2007 / HouseName/Number was: , now: c/o cobbetts LLP; Street was: ship canal house, now: 58 mosley street; Area was: king street, now: ; Post Code was: M2 4WB, now: M2 3HZ (1 page) |
6 May 2008 | Secretary's change of particulars / cobbetts (secretarial) LIMITED / 25/05/2007 (1 page) |
6 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
6 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
1 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
1 November 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
19 September 2007 | Return made up to 02/05/07; full list of members (2 pages) |
19 September 2007 | Return made up to 02/05/07; full list of members (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: ship canal house king street manchester greater manchester M2 4WB (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: ship canal house king street manchester greater manchester M2 4WB (1 page) |
19 October 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
19 October 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | New secretary appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 02/05/06; full list of members (7 pages) |
7 April 2006 | Section 394 (1 page) |
7 April 2006 | Section 394 (1 page) |
13 March 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
13 March 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: victoria house 50-58 victoria road farnborough hampshire GU14 7PG (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: victoria house 50-58 victoria road farnborough hampshire GU14 7PG (1 page) |
16 February 2006 | Secretary resigned (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: longbridge house 3 downing street farnham surrey GU9 7NX (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: longbridge house 3 downing street farnham surrey GU9 7NX (1 page) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 May 2005 | Return made up to 02/05/05; full list of members
|
17 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: longbridge house 3 downing street farnham surrey GU9 7PA (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: longbridge house 3 downing street farnham surrey GU9 7PA (1 page) |
11 November 2004 | Notice of assignment of name or new name to shares (1 page) |
11 November 2004 | Notice of assignment of name or new name to shares (1 page) |
11 November 2004 | Statement of rights variation attached to shares (1 page) |
11 November 2004 | Statement of rights variation attached to shares (1 page) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
14 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
4 January 2002 | Registered office changed on 04/01/02 from: 8 new fields business park 2 stinsford road poole dorset BH17 0NF (1 page) |
4 January 2002 | Registered office changed on 04/01/02 from: 8 new fields business park 2 stinsford road poole dorset BH17 0NF (1 page) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 June 2001 | Resolutions
|
4 June 2001 | Resolutions
|
23 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 19-25 hill street poole dorset BH15 1NR (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 19-25 hill street poole dorset BH15 1NR (1 page) |
19 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 02/05/00; full list of members (6 pages) |
17 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
17 May 1999 | Return made up to 02/05/99; full list of members (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
30 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
15 May 1997 | Return made up to 02/05/97; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
16 May 1996 | Return made up to 02/05/96; full list of members (6 pages) |
27 April 1995 | Return made up to 02/05/95; no change of members (4 pages) |
27 April 1995 | Return made up to 02/05/95; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
3 August 1988 | Wd 14/06/88 pd 23/12/87--------- £ si 2@1 (1 page) |
3 August 1988 | Wd 14/06/88 pd 23/12/87--------- £ si 2@1 (1 page) |
3 August 1988 | Wd 14/06/88 ad 23/12/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 August 1988 | Wd 14/06/88 ad 23/12/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |