Villa Park Ca 92861
United States
Secretary Name | Vice President Daniel Eugene Callicott |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 November 1994(6 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 5589 Paseo Gilberto Yorba Linda California 92686 |
Secretary Name | Jeremy Cheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 5600 Paseo Gilberto Yorba Linda C A 92686 United States |
Director Name | Marie John Wild |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 October 1998) |
Role | Managing Director |
Correspondence Address | 2 West Hall Court High Legh Knutsford Cheshire WA16 6XA |
Registered Address | Unit 5.04 Phoenix Close Heywood Lancashire OL10 2JG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | -£142,502 |
Net Worth | -£1,689,170 |
Cash | £133,651 |
Current Liabilities | £2,611,445 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Voluntary strike-off action has been suspended (1 page) |
14 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2002 | Voluntary strike-off action has been suspended (1 page) |
29 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2001 | Voluntary strike-off action has been suspended (1 page) |
24 July 2001 | Voluntary strike-off action has been suspended (1 page) |
12 June 2001 | Voluntary strike-off action has been suspended (1 page) |
29 May 2001 | Voluntary strike-off action has been suspended (1 page) |
16 May 2001 | Application for striking-off (1 page) |
21 July 2000 | Return made up to 01/07/00; full list of members
|
22 April 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
5 August 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
2 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
29 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 1999 | Particulars of mortgage/charge (7 pages) |
9 February 1999 | Particulars of mortgage/charge (7 pages) |
26 July 1998 | Return made up to 01/07/98; no change of members (4 pages) |
8 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 August 1997 | Return made up to 01/07/97; full list of members
|
2 May 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Return made up to 01/07/96; no change of members (4 pages) |
16 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
24 April 1995 | Secretary resigned;new secretary appointed (2 pages) |