Portage
Wisconsin
53901
Director Name | John Robert Collins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 December 1994(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 217 Portage Wisconsin 53901 Foreign |
Director Name | Stephen Paul Hart |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months (closed 15 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heysbank Road Disley Stockport Cheshire SK12 2DF |
Secretary Name | Stephen Paul Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(6 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 15 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heysbank Road Disley Stockport Cheshire SK12 2DF |
Secretary Name | Frank Graham Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 61 Greenway Romiley Stockport Cheshire SK6 4HH |
Secretary Name | Stephen Paul Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heysbank Road Disley Stockport Cheshire SK12 2DF |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 03 August 1994(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(6 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 December 2000) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(6 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 02 January 2001) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Newton Moor Industrial Estate Mill Street Hyde Cheshire SK14 4LF |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Newton |
Built Up Area | Greater Manchester |
19 at £1 | John Robert Collins 90.48% Ordinary |
---|---|
1 at £1 | Jeraldine Helen Collins 4.76% Ordinary |
1 at £1 | Mrs Marianne Spellman 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £487,986 |
Cash | £21 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
11 October 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
1 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
17 September 2007 | Return made up to 03/08/07; full list of members (3 pages) |
30 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 September 2006 | Return made up to 03/08/06; full list of members (3 pages) |
19 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
14 October 2005 | Return made up to 03/08/05; full list of members (3 pages) |
29 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
19 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
31 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 February 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Return made up to 03/08/01; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
1 June 2001 | Director resigned (1 page) |
18 May 2001 | Return made up to 03/08/00; full list of members (7 pages) |
31 January 2001 | Secretary resigned (1 page) |
31 January 2001 | New secretary appointed (2 pages) |
31 January 2001 | Auditor's resignation (1 page) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Secretary resigned (1 page) |
19 September 2000 | Resolutions
|
24 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 July 2000 | Ad 01/01/98-31/12/98 £ si 14@1 (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Return made up to 03/08/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 August 1999 | Ad 08/07/99--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
10 September 1997 | Return made up to 03/08/97; no change of members (4 pages) |
9 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 October 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 August 1996 | Return made up to 03/08/96; full list of members (6 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | Return made up to 03/08/95; full list of members (6 pages) |
27 January 1995 | Company name changed\certificate issued on 27/01/95 (2 pages) |
3 August 1994 | Incorporation (18 pages) |