Spartanburg
South Carolina
Usa
29302
Director Name | Thomas James George Emmerton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 November 2001) |
Role | Financial Director |
Correspondence Address | Rose Mount 18 Lynwood Grove Sale Cheshire M33 2AN |
Director Name | Eric Webb |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 November 2001) |
Role | Sales Director |
Correspondence Address | 21 Kirkdale Drive Royton Oldham Lancashire OL2 5TG |
Secretary Name | Thomas James George Emmerton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1996(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 20 November 2001) |
Role | Financial Director |
Correspondence Address | Rose Mount 18 Lynwood Grove Sale Cheshire M33 2AN |
Director Name | John Anthony Davis |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 September 1998) |
Role | Chief Financial Controller |
Correspondence Address | 106 South Staunton Court Moore South Carolina Usa 26369 |
Secretary Name | John Anthony Davis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 January 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 1996) |
Role | Chief Financial Controller |
Correspondence Address | 106 South Staunton Court Moore South Carolina Usa 26369 |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,135 |
Cash | £25 |
Current Liabilities | £1,216,020 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2001 | Receiver's abstract of receipts and payments (3 pages) |
16 March 2001 | Receiver ceasing to act (1 page) |
13 December 2000 | Receiver's abstract of receipts and payments (3 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: buchler phillips 18 oxford court manchester lancashire M2 3WQ (1 page) |
7 February 2000 | Administrative Receiver's report (11 pages) |
7 February 2000 | Statement of affairs (4 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: broadgate broadway buisness park chadderton oldham lancashire OL9 9XA (1 page) |
25 November 1999 | Appointment of receiver/manager (1 page) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Director resigned (1 page) |
7 August 1998 | Return made up to 11/07/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 July 1997 | Return made up to 11/07/97; no change of members
|
8 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 August 1996 | Return made up to 11/07/96; no change of members (4 pages) |
24 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
15 February 1996 | Registered office changed on 15/02/96 from: anchor mill daisy street oldham lancashire (1 page) |
10 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |