Lake Oswego Or 97034
Foreign
Director Name | Mr Melville Lynn Stephens |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1994(6 years, 10 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cordrey Green Iffley Village Oxford Oxfordshire OX4 4ER |
Director Name | Mr William Dragon Jnr |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 04 May 1992) |
Role | Company Director |
Correspondence Address | 622 Carrera Lane Lake Oswego Oregon 97034 Foreign |
Secretary Name | Mr Thomas Ancil Balmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 28 April 1992) |
Role | Company Director |
Correspondence Address | 2521 Ne 24th Portland Oregon 97212 Foreign |
Director Name | Mr Harm Etsko De Boer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 May 1992(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 December 1994) |
Role | President-Avia Group Internati |
Correspondence Address | 11995 N W Dick Road Hillsboro Oregon 97124 Bt26 |
Registered Address | PO Box 500 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £3,992,873 |
Gross Profit | £1,097,733 |
Net Worth | £358,356 |
Current Liabilities | £1,628,965 |
Latest Accounts | 31 December 1993 (30 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 May 2002 | Dissolved (1 page) |
---|---|
8 February 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2002 | Liquidators statement of receipts and payments (5 pages) |
21 December 2001 | Liquidators statement of receipts and payments (5 pages) |
2 July 2001 | Liquidators statement of receipts and payments (5 pages) |
4 January 2001 | Liquidators statement of receipts and payments (5 pages) |
5 July 2000 | Liquidators statement of receipts and payments (5 pages) |
31 January 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
3 February 1999 | Liquidators statement of receipts and payments (8 pages) |
13 January 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
12 May 1997 | Registered office changed on 12/05/97 from: abbey house 74 mosley street manchester M60 2AT (1 page) |
23 January 1997 | Liquidators statement of receipts and payments (5 pages) |
24 June 1996 | Liquidators statement of receipts and payments (5 pages) |
10 January 1996 | Liquidators statement of receipts and payments (5 pages) |