Crown Point
Indiana
46307
Director Name | Christopher Michael Ward |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 1993(same day as company formation) |
Role | Machinery Broker |
Country of Residence | United Kingdom |
Correspondence Address | 73 Station Road Skelmanthorpe Huddersfield HD8 9BA |
Secretary Name | Sarah Andrea Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Higham View Darton Barnsley South Yorkshire S75 5EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Baker Tilly Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
13 June 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
30 December 1999 | Application for striking-off (1 page) |
23 November 1999 | Return made up to 10/11/99; full list of members (5 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
20 November 1998 | Return made up to 10/11/98; full list of members (5 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (10 pages) |
13 November 1997 | Return made up to 10/11/97; full list of members (5 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
20 November 1996 | Return made up to 10/11/96; full list of members (5 pages) |
15 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
28 January 1996 | Return made up to 10/11/95; full list of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
15 March 1995 | Company name changed haire machinery international li mited\certificate issued on 16/03/95 (4 pages) |