Palm Beach 33480 Florida
Usa
Foreign
Secretary Name | George Thomas Votis |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 26 May 1999(9 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Investments/Executive |
Correspondence Address | 3140 South Ocean Boulevard Palm Beach 33480 Florida Usa Foreign |
Director Name | David Adams |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 1995) |
Role | Company Director |
Correspondence Address | 35 The Avenue Mansfield Nottinghamshire NG18 4PD |
Director Name | John Duncan |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 May 1999) |
Role | Accountant |
Correspondence Address | 6 Hayfell Rise Kendal Cumbria LA9 7JP |
Director Name | Christopher Charles Nevison |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | Apartment 19 Sedgwick House Sedgwick Kendal Cumbria LA8 0JX |
Secretary Name | John Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(2 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 6 Hayfell Rise Kendal Cumbria LA9 7JP |
Director Name | Kenneth William Garton |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 May 1999) |
Role | Company Director |
Correspondence Address | 33 Pinewood Avenue Brookhouse Lancaster Lancashire LA2 9NU |
Director Name | Tony Bull |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 1999) |
Role | Operations Director |
Correspondence Address | 4 Titchfield Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9DD |
Director Name | Malcolm Holmes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 December 2001) |
Role | Managing Director |
Correspondence Address | Woodleigh Heversham Milnthorpe Cumbria LA7 7EE |
Director Name | Jean-Jacques De Boissieu |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 18 Rue Anselme Lyon 69004 Foreign |
Registered Address | Colwyn Chambers 19 York Street Manchester Greater Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100,127 |
Cash | £185 |
Current Liabilities | £606,836 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 September 2005 | Dissolved (1 page) |
---|---|
22 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 June 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Liquidators statement of receipts and payments (6 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
15 January 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2003 | Liquidators statement of receipts and payments (5 pages) |
21 January 2003 | Liquidators statement of receipts and payments (5 pages) |
5 February 2002 | Appointment of a voluntary liquidator (1 page) |
5 February 2002 | Statement of affairs (8 pages) |
30 January 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Registered office changed on 22/01/02 from: northgate white lund industrial est morecambe lancashire LA3 3BD (1 page) |
21 December 2001 | Director resigned (1 page) |
14 November 2001 | Return made up to 17/10/01; full list of members (7 pages) |
14 November 2001 | Director resigned (1 page) |
13 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
10 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
10 November 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
31 October 2000 | Return made up to 17/10/00; full list of members (7 pages) |
3 November 1999 | Return made up to 17/10/99; full list of members (7 pages) |
1 September 1999 | Director's particulars changed (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: building 1B north xerox business park mitcheldean gloucestershire GL17 0DD (1 page) |
28 July 1999 | New director appointed (2 pages) |
17 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
17 June 1999 | Resolutions
|
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: "northgate" white lund morecambe lancs LA3 3BD (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned;director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
7 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 October 1998 | Return made up to 17/10/98; no change of members
|
29 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
13 October 1996 | Return made up to 17/10/96; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
1 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
5 July 1995 | New director appointed (2 pages) |