Alpharetta
Georgia 30022
Foreign
Director Name | Stephen Eric McKenzie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 July 2002(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 24 August 2004) |
Role | President & |
Country of Residence | United States |
Correspondence Address | 7315 Beaumont Terrace Suwanee Georgia 30024-5376 United States |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 1997(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 24 August 2004) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Mr Rodney Daffern |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Lillyhurst House Abbey Lane Lillyhurst Shifnal Shropshire TF11 8RL |
Secretary Name | Mr Simon Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 School Lane Islip Kettering Northamptonshire NN14 3LQ |
Director Name | Mr Peter Michael Daynes |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Church Lane Long Clawson Melton Mowbray Leicestershire LE14 4ND |
Director Name | Hugh Donald York Wilson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 1996) |
Role | Company Director |
Correspondence Address | 15 Argyle Road Clevedon North Somerset BS21 7BP |
Director Name | Mr David Wallrock |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Chadwick Road Westcliff On Sea Essex SS0 8LD |
Director Name | Mr Harry John Thompson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 October 1992) |
Role | Company Director |
Correspondence Address | 54 Tithby Road Bingham Nottingham Nottinghamshire NG13 8GP |
Director Name | John Ernest Fassenfelt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | Lower Haygrove Farm Millpool Bodmin Cornwall PL30 4HY |
Director Name | John Ernest Fassenfelt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | Lower Haygrove Farm Millpool Bodmin Cornwall PL30 4HY |
Director Name | Mrs Diana Elizabeth Kellard |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westfields St Albans Hertfordshire AL3 4LS |
Director Name | David Brian Speight |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1993) |
Role | Company Director |
Correspondence Address | 18 Watersea Drive Heaton Bolton BL1 5FJ |
Director Name | Mr David Wallrock |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Chadwick Road Westcliff On Sea Essex SS0 8LD |
Director Name | Mr Richard Jeffery Bloomfield |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA |
Secretary Name | Mr Richard Jeffery Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 13 Holland Close Streethay Lichfield Staffordshire WS13 8LA |
Director Name | Craig Allen Ponzio |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 July 2002) |
Role | Chief Executive Officer |
Correspondence Address | 156 Elk Crossing Lane Upper Bear Creek Ranch Evergreen Colorado 80439 United States |
Director Name | June Ponzio |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 1995(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 July 2002) |
Role | Corporate Secretary |
Correspondence Address | 156 Elk Crossing Lane Upper Bear Creek Ranch Evergreen Colorado 80439 |
Director Name | Stephen M Scheppmann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 16 April 1996) |
Role | Vice President |
Correspondence Address | 5175 Southlake Drive Alpharetta 30202 Georgia |
Director Name | William Trimarco |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 1996(4 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 16 April 1996) |
Role | Sr Vice President |
Correspondence Address | 1451 Lakeshore Drive Snellville 30278 Georgia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ship Canal House King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Current Liabilities | £3,267,000 |
Latest Accounts | 25 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Application for striking-off (1 page) |
3 September 2003 | Return made up to 14/06/03; full list of members (5 pages) |
11 April 2003 | Full accounts made up to 25 August 2002 (11 pages) |
16 December 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
7 August 2002 | Aud res - section 394 (1 page) |
22 July 2002 | New director appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
1 July 2002 | Full accounts made up to 26 August 2001 (15 pages) |
3 July 2001 | Total exemption full accounts made up to 27 August 2000 (16 pages) |
27 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
18 July 2000 | Director resigned (1 page) |
28 June 2000 | Full accounts made up to 29 August 1999 (16 pages) |
27 January 2000 | Return made up to 14/06/99; full list of members
|
5 February 1999 | Resolutions
|
19 November 1998 | Registered office changed on 19/11/98 from: ship canal house king street manchester M2 4WB (1 page) |
1 July 1998 | Full accounts made up to 31 August 1997 (16 pages) |
4 September 1997 | Return made up to 14/06/97; no change of members
|
20 July 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
8 April 1997 | Full accounts made up to 31 August 1996 (18 pages) |
12 March 1997 | Memorandum and Articles of Association (5 pages) |
6 March 1997 | Company name changed the moulding group LIMITED\certificate issued on 06/03/97 (2 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
15 July 1996 | Return made up to 14/06/96; full list of members
|
29 May 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
25 April 1996 | Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page) |
4 April 1996 | Director resigned (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (2 pages) |
17 February 1996 | New director appointed (2 pages) |
24 January 1996 | Auditor's resignation (1 page) |
11 January 1996 | Auditor's resignation (1 page) |
25 September 1995 | Return made up to 14/06/95; full list of members (10 pages) |
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 May 1995 | New director appointed (2 pages) |
19 February 1992 | Resolutions
|