16824 Park Circle Drive
Chagrin Falls
Ohio
United States
Director Name | Miss Catherine Jean Brown |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 September 1993) |
Role | Trainee Solicitor |
Correspondence Address | 30 Warrington Street Lees Oldham Lancashire OL4 5AP |
Director Name | Neil Llewellyn Denham |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 May 1994) |
Role | Solicitor |
Correspondence Address | 38 School Lane Didsbury Manchester Lancashire M20 6RG |
Secretary Name | Neil Llewellyn Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 August 1997) |
Role | Solicitor |
Correspondence Address | 38 School Lane Didsbury Manchester Lancashire M20 6RG |
Director Name | Isaac Tripp Iv |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 26 years, 3 months (resigned 01 January 2020) |
Role | President/Managing Director |
Country of Residence | United States |
Correspondence Address | 16824 Park Circle Drive Chagrin Falls Ohio Oh 44023 |
Secretary Name | Efetobor Emakpor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 2 Arundale Avenue Whalley Range Manchester M16 8LS |
Secretary Name | Chantel Pauline Clague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 10 Barmhouse Mews Godley Hyde SK14 3SF |
Secretary Name | Molly Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 2005) |
Role | Company Director |
Correspondence Address | 77 Grosvenor Road Urmston Manchester Lancashire M41 5AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2005(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 March 2010) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Isaac Tripp Iv 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
2 September 2020 | Cessation of Isaac Tripp Iv as a person with significant control on 7 July 2020 (1 page) |
2 September 2020 | Notification of Etna Products, Inc. as a person with significant control on 7 July 2020 (2 pages) |
1 September 2020 | Appointment of Catharine Golden as a director on 1 January 2020 (2 pages) |
1 September 2020 | Termination of appointment of Isaac Tripp Iv as a director on 1 January 2020 (1 page) |
5 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
16 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Isaac Tripp Iv as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Isaac Tripp Iv as a person with significant control on 6 April 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY England to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY on 29 June 2015 (1 page) |
29 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Registered office address changed from C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY England to C/O Pannone Corporate Llp 378-380 Deansgate Castlefield Manchester M3 4LY on 29 June 2015 (1 page) |
30 January 2015 | Registered office address changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ to C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ to C/O Pannone Corporate Llp the Chapel 378-380 Deansgate Manchester M3 4LY on 30 January 2015 (1 page) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Isaac Tripp Iv on 24 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Isaac Tripp Iv on 24 June 2014 (2 pages) |
24 June 2014 | Registered office address changed from 123 Deansgate Manchester Lancashire M3 2BU on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 123 Deansgate Manchester Lancashire M3 2BU on 24 June 2014 (1 page) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (1 page) |
16 March 2010 | Termination of appointment of P & P Secretaries Limited as a secretary (1 page) |
21 December 2009 | Statement of company's objects (2 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Statement of company's objects (2 pages) |
21 December 2009 | Memorandum and Articles of Association (26 pages) |
21 December 2009 | Memorandum and Articles of Association (26 pages) |
21 December 2009 | Resolutions
|
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
9 July 2007 | Return made up to 21/06/07; no change of members (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
13 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
12 December 2005 | New secretary appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: 101 barbirolli square manchester M2 3DL (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 101 barbirolli square manchester M2 3DL (1 page) |
14 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Resolutions
|
14 July 2005 | New secretary appointed (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
21 July 2004 | Return made up to 21/06/04; full list of members
|
21 July 2004 | Return made up to 21/06/04; full list of members
|
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | Secretary resigned (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Return made up to 21/06/03; full list of members
|
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 September 2003 | Return made up to 21/06/03; full list of members
|
3 September 2003 | Resolutions
|
24 September 2002 | Return made up to 21/06/02; full list of members (6 pages) |
24 September 2002 | Return made up to 21/06/02; full list of members (6 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 July 2000 | Return made up to 21/06/00; full list of members
|
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
11 July 2000 | Return made up to 21/06/00; full list of members
|
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
17 September 1999 | Return made up to 21/06/99; no change of members (6 pages) |
17 September 1999 | Return made up to 21/06/99; no change of members (6 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 August 1998 | Return made up to 21/06/98; no change of members
|
11 August 1998 | Return made up to 21/06/98; no change of members
|
31 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
31 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Secretary resigned (1 page) |
28 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
28 August 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
28 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
12 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 21/06/95; no change of members (4 pages) |