Berwyn
Pennsylvania
19312
Director Name | Robert Squires |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 March 1999(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | 517 Nob Hill Drive Perkasie Pennsylvania 18944 United States |
Director Name | Lois Hayes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 June 2002(8 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | Rr1 Box 221c Springville Pa 18844 |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 1999(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 August 2008) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Andrew James Richard Lowe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 71 Pikemere Road Alsager Stoke On Trent Staffordshire ST7 2SN |
Secretary Name | Mr Leslie Birt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 2 Cavendish Crescent Alsager Stoke On Trent Staffordshire ST7 2EF |
Director Name | Lawrence Peseski |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 65 Old Mill Road New Hope Pennsylvania 18938 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2008 | Application for striking-off (1 page) |
26 November 2007 | Company name changed intergas LIMITED\certificate issued on 26/11/07 (2 pages) |
15 November 2007 | Withdrawal of application for striking off (1 page) |
3 November 2007 | Application for striking-off (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
27 February 2007 | Full accounts made up to 30 September 2006 (8 pages) |
27 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
20 March 2006 | Full accounts made up to 30 September 2005 (8 pages) |
11 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
9 June 2005 | Total exemption full accounts made up to 24 September 2004 (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
21 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
8 March 2004 | Registered office changed on 08/03/04 from: c/o baker tilly festival way stoke on trent staffordshire ST1 5BB (1 page) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 August 2003 | Secretary's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (7 pages) |
5 August 2003 | Return made up to 27/05/03; full list of members (7 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: c/o k p m g festival way stoke on trent staffordshire ST1 5TA (2 pages) |
28 November 2002 | Auditor's resignation (1 page) |
2 August 2002 | Full accounts made up to 30 September 2001 (7 pages) |
25 June 2002 | Auditor's resignation (1 page) |
22 August 2001 | Full accounts made up to 30 September 2000 (7 pages) |
14 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
22 December 2000 | Full accounts made up to 30 September 1999 (6 pages) |
2 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
25 August 1999 | Resolutions
|
30 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
18 May 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
12 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
11 June 1998 | Return made up to 27/05/98; full list of members (6 pages) |
13 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
13 June 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
28 May 1996 | Return made up to 27/05/96; no change of members (4 pages) |
28 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
26 June 1995 | Resolutions
|
26 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |