Portland Oregon
Usa
97201
Director Name | Erwin Krak |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2001(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Finance Manager |
Correspondence Address | Bertus Aafjeslaan 5 Amstelveen 1187 Vz Netherlands |
Secretary Name | Erwin Krak |
---|---|
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2001(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Finance Manager |
Correspondence Address | Bertus Aafjeslaan 5 Amstelveen 1187 Vz Netherlands |
Director Name | Mr Stephen Martin Blank |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Grey Road Altrincham Cheshire WA14 4BU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Leslie Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 180 Hale Road Hale Altrincham Cheshire WA15 8SQ |
Director Name | Michael Hart Goldstone |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 1 Sunnybank 69 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Director Name | John Judkins |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 4 Medlar Way Ashton In Makerfield Wigan Lancashire WN4 9SB |
Secretary Name | Lynne Michelle Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | 13 Brookfield Crescent Cheadle Cheshire SK8 1NH |
Director Name | Geoffrey David Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2000) |
Role | Chief Executive Officer |
Correspondence Address | 42 Knutsford Road Wilmslow Cheshire SK9 6JB |
Director Name | Daniel William Zipkin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 1998(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1999) |
Role | Manager |
Correspondence Address | 5701 North West 38th Avenue Boca Raton Florida 33496 Usa Foreign |
Director Name | Mr Simon Hugh Verdon Acland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2000) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | Charlwood Lodge 42 Charlwood Road Putney London SW15 1PW |
Director Name | Karl-Heinz Kamlage |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 June 1999(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 October 2000) |
Role | General/Manager |
Correspondence Address | Heioberger Str 2 Odenthac 51619 Germany |
Director Name | Mr David Laurence Phillips |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 October 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 31 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Director Name | Rien Marinus Bouwmeester |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 November 2000(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2001) |
Role | Finance Director |
Correspondence Address | 7 Domaine Des Aulnes Bures Sur Yvette 91440 France |
Secretary Name | Rien Marinus Bouwmeester |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 13 November 2000(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2001) |
Role | Finance Director |
Correspondence Address | 7 Domaine Des Aulnes Bures Sur Yvette 91440 France |
Registered Address | Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £33,600 |
Net Worth | £1,579,485 |
Cash | £50,568 |
Current Liabilities | £4,776,239 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 2007 | Dissolved (1 page) |
---|---|
28 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: c/o unique business finance LTD 6 lockside office park lockside road preston PR2 2YS (1 page) |
26 August 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: rivergate newbury business park newbury berkshire RG14 2QB (1 page) |
23 February 2004 | Statement of affairs (5 pages) |
23 February 2004 | Appointment of a voluntary liquidator (1 page) |
23 February 2004 | Resolutions
|
26 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
29 July 2002 | Full accounts made up to 31 December 2000 (15 pages) |
2 May 2002 | Return made up to 08/01/02; full list of members (5 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2002 | Location of register of members (1 page) |
16 April 2002 | Return made up to 08/01/01; full list of members (9 pages) |
26 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
27 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
23 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Full accounts made up to 31 January 2000 (17 pages) |
9 October 2000 | Ad 29/09/00--------- £ si [email protected]=258 £ ic 1662/1920 (2 pages) |
4 August 2000 | New director appointed (2 pages) |
2 August 2000 | Resolutions
|
13 July 2000 | Ad 03/07/00--------- £ si [email protected]=24 £ ic 1638/1662 (2 pages) |
12 July 2000 | Particulars of mortgage/charge (9 pages) |
25 May 2000 | Return made up to 08/01/00; full list of members (12 pages) |
14 February 2000 | Resolutions
|
24 January 2000 | S-div 15/12/99 (1 page) |
24 January 2000 | £ nc 1000/10000 15/12/99 (1 page) |
24 January 2000 | Ad 19/02/99--------- £ si [email protected]=638 £ ic 1000/1638 (2 pages) |
19 November 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
16 July 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (4 pages) |
17 March 1999 | New director appointed (4 pages) |
3 March 1999 | S-div 19/02/99 (1 page) |
3 March 1999 | Resolutions
|
10 February 1999 | Return made up to 08/01/99; full list of members (10 pages) |
2 June 1998 | Full accounts made up to 31 January 1998 (13 pages) |
7 May 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 08/01/98; full list of members (10 pages) |
5 February 1998 | New director appointed (2 pages) |
25 January 1998 | Resolutions
|
1 October 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | Full accounts made up to 31 January 1997 (14 pages) |
12 March 1997 | Return made up to 08/01/97; full list of members (9 pages) |
30 August 1996 | Full accounts made up to 31 January 1996 (12 pages) |
7 August 1996 | Secretary resigned (2 pages) |
7 August 1996 | New secretary appointed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
7 March 1996 | New director appointed (1 page) |
7 March 1996 | Return made up to 08/01/96; full list of members (8 pages) |
24 November 1995 | Full accounts made up to 31 January 1994 (12 pages) |
24 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
19 April 1995 | Return made up to 08/01/95; full list of members (14 pages) |
19 April 1995 | Ad 31/07/93--------- £ si 998@1 (4 pages) |