Los Angeles
California
90034
Secretary Name | Mr John Peavoy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Willowbank Ringley Wood Radcliffe Manchester M26 1YW |
Director Name | Wade Siegel |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 1997(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Correspondence Address | 7344 Rindge Ave Playa Del Rey Ca 90293 United States |
Director Name | Mr John Peavoy |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 23 August 1993) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 Willowbank Ringley Wood Radcliffe Manchester M26 1YW |
Secretary Name | Mrs Carole Beverley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1996) |
Role | Sales Office |
Correspondence Address | 1 Willowbank Outwood Radcliffe Manchester M26 1YW |
Director Name | Agi Hirshberg |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1995) |
Role | Importer |
Correspondence Address | 11110 Ohio Avenue No 107 Los Angeles Ca 90025 Usa |
Director Name | Ronald Hirshberg |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 May 1997) |
Role | Importer |
Correspondence Address | 11110 Ohio Avenue No 107 Los Angeles Ca 90025 Usa Foreign |
Director Name | Felicity Beth Skirrow |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1995) |
Role | Sales Director |
Correspondence Address | Ansbacher St 8 Herzogenaurach Germany |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 15 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (25 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
13 April 2000 | Dissolved (1 page) |
---|---|
13 January 2000 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 April 1999 | New director appointed (2 pages) |
12 April 1999 | Appointment of a voluntary liquidator (1 page) |
10 April 1999 | Director resigned (1 page) |
8 April 1999 | Declaration of solvency (5 pages) |
8 April 1999 | Resolutions
|
7 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1998 | Accounting reference date extended from 31/12/98 to 31/01/99 (1 page) |
30 December 1998 | Registered office changed on 30/12/98 from: po box 39 the adidas centre pepper road hazel grove stockport cheshire SK7 5SD (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 October 1998 | Return made up to 28/07/98; no change of members (4 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 October 1997 | Return made up to 28/07/97; no change of members (4 pages) |
31 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 August 1996 | New secretary appointed (1 page) |
21 August 1996 | Return made up to 28/07/96; full list of members
|
21 August 1996 | Secretary resigned (2 pages) |
20 September 1995 | Particulars of mortgage/charge (10 pages) |
4 September 1995 | Return made up to 28/07/95; change of members (6 pages) |
4 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 July 1995 | New director appointed (2 pages) |