New York
New York Ny 10036
United States
Secretary Name | Anthony Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 1992(1 week after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Financial Consultant |
Correspondence Address | Brook House Reptory Walk Cock Lane Hamstreet Kent TN26 2HU |
Director Name | Anthony Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 1994) |
Role | Financial Consultant |
Correspondence Address | Brook House Reptory Walk Cock Lane Hamstreet Kent TN26 2HU |
Director Name | Mr Michael Philip Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pennine View Heyrod Stalybridge Stockport Cheshire SK15 3BT |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | Miller House 19 Market Street Altrincham Cheshire WA14 1QS |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1995 (29 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
6 June 2000 | Liquidators statement of receipts and payments (6 pages) |
16 December 1999 | Liquidators statement of receipts and payments (6 pages) |
3 June 1999 | Liquidators statement of receipts and payments (6 pages) |
18 December 1998 | Liquidators statement of receipts and payments (6 pages) |
2 June 1998 | Liquidators statement of receipts and payments (6 pages) |
19 December 1997 | Liquidators statement of receipts and payments (6 pages) |
6 June 1997 | Liquidators statement of receipts and payments (6 pages) |
7 December 1995 | Appointment of a voluntary liquidator (2 pages) |
7 December 1995 | Resolutions
|
14 November 1995 | Registered office changed on 14/11/95 from: unit 11 rassbottom industrial estate stalybridge cheshire SK15 1RH (1 page) |
25 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |