Grover
Missouri
63040
Director Name | Roderic Bruce Karpen |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 June 1994(2 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Correspondence Address | 301 Penshurst Place Chesterfield Missouri 63017 |
Director Name | Jonathan Peter Cull |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 1997(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Finance Director & Co Secretar |
Correspondence Address | 35 Elmwood Sale Cheshire M33 5RN |
Secretary Name | Jonathan Peter Cull |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 August 1997(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Finance Director & Co Secretar |
Correspondence Address | 35 Elmwood Sale Cheshire M33 5RN |
Director Name | Keith Williams |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 25 years |
Role | Engineer |
Correspondence Address | The Cedars St Annes Road Middlewich Cheshire CW10 9BY |
Director Name | Mr Lennor Robert Irwin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 1997) |
Role | Production Director |
Correspondence Address | 2 Yew Tree Close Little Budworth Tarporley Cheshire CW6 9BT |
Director Name | Mr John Partington |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 August 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 167 Wharton Road Winsford Cheshire CW7 3AJ |
Secretary Name | John Partington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 1997) |
Role | Company Director |
Correspondence Address | Road Two Winsford Industrial Winsford Cheshire CW7 3QL |
Director Name | Douglas Dawson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | Clifton House Clifton Terrace Alnwick Northumberland NE66 1XF |
Director Name | GCS Corporate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Grant Thornton Heron House Albert Square Manchester M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £29,515 |
Current Liabilities | £186,011 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 May 2004 | Dissolved (1 page) |
---|---|
27 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Declaration of solvency (5 pages) |
15 July 2003 | Appointment of a voluntary liquidator (1 page) |
15 July 2003 | Declaration of solvency (2 pages) |
15 July 2003 | Declaration of solvency (3 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: road two industrial estate winsford cheshire CW7 3QL (1 page) |
6 May 2003 | Return made up to 22/04/03; full list of members (8 pages) |
26 April 2002 | Return made up to 22/04/02; full list of members (8 pages) |
6 February 2002 | Director resigned (1 page) |
12 September 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
20 April 2001 | Return made up to 22/04/01; full list of members (7 pages) |
3 April 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
3 May 2000 | Accounts made up to 30 June 1999 (10 pages) |
25 April 2000 | Return made up to 22/04/00; full list of members (7 pages) |
4 May 1999 | Accounts made up to 30 June 1998 (10 pages) |
28 April 1999 | New director appointed (2 pages) |
17 April 1999 | Return made up to 22/04/99; no change of members (4 pages) |
30 April 1998 | Accounts made up to 30 June 1997 (10 pages) |
27 April 1998 | Return made up to 22/04/98; full list of members (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | New secretary appointed;new director appointed (1 page) |
2 October 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
3 May 1997 | Accounts made up to 30 June 1996 (12 pages) |
20 June 1996 | Accounts made up to 30 June 1995 (11 pages) |
17 June 1996 | Return made up to 22/04/96; no change of members (4 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 29 abingdon road london W8 6AH (1 page) |
25 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Return made up to 22/04/95; full list of members (14 pages) |
27 July 1995 | Secretary's particulars changed (2 pages) |
12 August 1994 | Resolutions
|
22 April 1994 | Incorporation (19 pages) |
22 April 1994 | Certificate of incorporation (1 page) |