Manchester
M3 2BU
Director Name | Dale Lewis Matschullat |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | 1410 Geneva Club Lake Geneva Wisconsin Wi 53147 Foreign |
Director Name | Douglas Martin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 November 2006) |
Role | Vice President Tax |
Correspondence Address | 40 N Wise Freeport Illinois 61032 Illinois |
Director Name | Dr Bruce Gordon McInnes |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 5 Paget Place Warren Road Coombe Hill Surrey KT2 7HZ |
Director Name | Mr William Barry Twigg |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pine View Ashgate Chesterfield Derbyshire S40 4DN |
Director Name | Mr John Richard Sharman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 1994) |
Role | Technical Director |
Correspondence Address | Flat 1 40 Woodstock Road Chiswick London W4 1UF |
Director Name | Mr John Edward Phipps |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1993) |
Role | Works Director |
Correspondence Address | 4 Jubilee Terrace Strood Green Betchworth Surrey RH3 7JG |
Director Name | John Anthony Perkins |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Elangeni 20 Esher Place Avenue Esher KT10 8PY |
Director Name | Mr Stuart Maxwell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 June 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 11a Melbourne Lane Breedon On The Hill Derbyshire DE73 8AT |
Director Name | Leonard Robert Kelly |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 22 March 1993) |
Role | Company Director |
Correspondence Address | 62 Leas Road Warlingham Surrey CR6 9LL |
Secretary Name | Leonard Robert Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 62 Leas Road Warlingham Surrey CR6 9LL |
Secretary Name | Mr Graham John Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | Derwent Ridge Bullhurst Lane Weston Underwood Ashbourne Derbyshire DE6 4PA |
Secretary Name | Malcolm Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | White Rose Grange Hollington Road Stubwood Uttoxeter Staffordshire ST14 5HY |
Director Name | Mr Robert Wainwright |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 June 1998) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 171 Stannington Road Sheffield South Yorkshire S6 5FT |
Director Name | Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 May 1994) |
Role | Financial Director |
Correspondence Address | 89 Oldfield Road Stannington Sheffield South Yorkshire S6 6DU |
Director Name | Roger Philip Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | The Old Constabulary 21 Manchester Road Tideswell Buxton Derbyshire SK17 8LL |
Director Name | Mr Mark John Edwards |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Glen 35 Hazelwood Road Duffield Derby DE56 4DP |
Director Name | Michael Thomas Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 1998) |
Role | Manager |
Correspondence Address | 11 The Rills Hinckley Leicestershire LE10 1NA |
Secretary Name | Christopher John Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | 5 The Willows Walmley Sutton Coldfield West Midlands B76 2PX |
Director Name | Peter J Martin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | Avenue Des Pelerins 19 Lasne 1380 Belgium |
Director Name | Timothy Paul Haywood |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(9 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 32 Dunley Road Stourport On Severn Worcestershire DY13 0AX |
Secretary Name | Johannes Wilhelm Tempelaar-Lietz |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 June 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1999) |
Role | Company Director |
Correspondence Address | Kastanjedreef 26 Overijse 3090 Belgium |
Director Name | Mr John Philip Parsons |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Poplars Farm Cottage Walsall Road, Springhill Lichfield Staffordshire WS14 0BY |
Director Name | Mr Don Malcolm Powell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(12 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 173 Station Road Mickleover Derby DE3 9FJ |
Director Name | Andrea Lynn Horne |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 September 2003) |
Role | Attorney |
Correspondence Address | 810 Livingston Lane Barrington Il 60010 Iillinois Il 60010 |
Director Name | Westminster Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby DE21 4XA |
Director Name | Williams Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 1996) |
Correspondence Address | Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA |
Director Name | Newmond Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 June 1998) |
Correspondence Address | Mariner Tamworth Staffordshire B79 7UL |
Director Name | Newmond Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 15 June 1998) |
Correspondence Address | Mariner Tamworth Staffordshire B79 7UL |
Registered Address | 123 Deansgate Manchester Lancashire M3 2BU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,626,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2006 | Secretary's particulars changed (1 page) |
15 June 2006 | Resolutions
|
14 June 2006 | Application for striking-off (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 May 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 May 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
19 May 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
19 May 2006 | Re-registration of Memorandum and Articles (12 pages) |
8 August 2005 | Return made up to 22/05/05; full list of members (7 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
24 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
25 October 2003 | Accounts for a dormant company made up to 31 December 2002 (10 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Director resigned (1 page) |
4 June 2003 | Auditor's resignation (1 page) |
19 May 2003 | Return made up to 22/05/03; full list of members (7 pages) |
22 April 2003 | Full accounts made up to 31 December 2001 (10 pages) |
7 April 2003 | Auditor's resignation (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | New director appointed (1 page) |
5 November 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2000 (8 pages) |
3 December 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
24 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
2 June 2000 | Return made up to 22/05/00; full list of members
|
23 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Registered office changed on 07/01/00 from: mariner lichfield road industrial estate tamworth staffordshire B79 7TW (1 page) |
13 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
23 December 1998 | Secretary's particulars changed (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
27 August 1998 | Nc inc already adjusted 11/08/98 (1 page) |
27 August 1998 | Ad 11/08/98--------- £ si 47951000@1=47951000 £ ic 100000/48051000 (2 pages) |
27 August 1998 | Resolutions
|
19 June 1998 | Company name changed harris & edgar LIMITED\certificate issued on 22/06/98 (2 pages) |
18 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
9 October 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
2 September 1997 | Amended full accounts made up to 26 October 1996 (12 pages) |
29 July 1997 | Full accounts made up to 26 October 1996 (12 pages) |
19 June 1997 | Return made up to 22/05/97; full list of members (8 pages) |
27 April 1997 | Secretary's particulars changed (1 page) |
9 January 1997 | Particulars of mortgage/charge (17 pages) |
6 January 1997 | Declaration of assistance for shares acquisition (8 pages) |
6 January 1997 | Memorandum and Articles of Association (13 pages) |
6 January 1997 | Resolutions
|
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | New director appointed (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: pentagon house sir frank whittle road derby DE21 4XA (1 page) |
22 December 1996 | Secretary resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
14 November 1996 | Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page) |
3 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 September 1996 | Director's particulars changed (1 page) |
1 July 1996 | Auditor's resignation (1 page) |
20 June 1996 | Return made up to 22/05/96; full list of members (8 pages) |
29 February 1996 | Director's particulars changed (2 pages) |
29 February 1996 | Director's particulars changed (2 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 June 1995 | Return made up to 22/05/95; full list of members (18 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: pentagon house sir frank whttle road derby DE2 4XA (1 page) |
27 July 1992 | Full accounts made up to 31 December 1991 (15 pages) |
29 July 1991 | Full accounts made up to 31 December 1990 (15 pages) |
26 May 1989 | Company name changed newhot LIMITED\certificate issued on 30/05/89 (3 pages) |