Hanover
New Hampshire
03755
Director Name | Michael Wayne Golden |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 January 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 August 2006) |
Role | Vice President Chief Financial |
Correspondence Address | 10 Willow Spring Lane Hanover New Hampshire 03755 |
Director Name | Philip David Winslow |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 January 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 22 August 2006) |
Role | Vice President Sales And Marke |
Correspondence Address | PO Box 1163 Grantham New Hampshire 03753 |
Secretary Name | Peter Frederick Vickers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 22 August 2006) |
Role | Company Director |
Correspondence Address | Forge House Cobbs Brow Lane Newburgh Lancashire WN8 7ND |
Secretary Name | Stephen Reginald Usher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 6 Southdowns Carrwood Knutsford Cheshire WA16 8ND |
Director Name | Nicholas Keith Simpson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 14 March 1995) |
Role | Expatriate Tax Manager |
Country of Residence | England |
Correspondence Address | Little Paddock 33 Jervis Avenue Rustington West Sussex BN16 2AR |
Secretary Name | Alan Paul Cowdrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 02 January 1998) |
Role | Company Director |
Correspondence Address | 15 Brookfield Road Walmersley Bury Lancashire BL9 5LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Application for striking-off (1 page) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 9 berkeley court manor park runcorn cheshire WA7 1TQ (1 page) |
9 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
24 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 February 2001 | Return made up to 13/01/01; full list of members (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 June 2000 | Return made up to 13/01/00; full list of members (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 July 1999 | Particulars of mortgage/charge (3 pages) |
22 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
27 February 1998 | Return made up to 13/01/98; no change of members (4 pages) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
29 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
22 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 February 1996 | Ad 31/03/95--------- £ si 98@1 (2 pages) |
19 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 26 hosier lane london EC1A 9HR (1 page) |
14 June 1995 | Accounting reference date notified as 31/12 (1 page) |
6 April 1995 | Director resigned (2 pages) |
13 March 1995 | Particulars of mortgage/charge (10 pages) |