High Point
Nc
27265
Director Name | Philip Anthony Sedberry Jr |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American/Usa |
Status | Closed |
Appointed | 09 May 2006(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 11 November 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | 814 Arbordale Avenue High Point North Carolina 27262 |
Secretary Name | Mr Thomas Edward Craycroft |
---|---|
Status | Closed |
Appointed | 01 August 2012(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 November 2014) |
Role | Company Director |
Correspondence Address | 2022 La Dora Drive High Point Nc 27265 |
Director Name | Colin Barker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Tidnock Farm Tidnock Lane Gawsworth Cheshire SK11 9JD |
Director Name | Barry Vincent Edwards |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2006) |
Role | Manager |
Correspondence Address | 176 Hurdsfield Road Macclesfield Cheshire SK10 2PX |
Secretary Name | Sandra Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(2 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 8 Poplar Grove Bollington Cheshire SK10 5LS |
Director Name | David Mark Wilson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2012) |
Role | Production Engineer |
Country of Residence | United States |
Correspondence Address | 1240 Turtle Rock Way Apartment B High Point North Carolina 27265 |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100k at £1 | Mac Panel Inc 100.00% Preference |
---|---|
2 at £1 | Mac Panel Inc 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£126,056 |
Cash | £45,881 |
Current Liabilities | £71,937 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Application to strike the company off the register (3 pages) |
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 December 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Registered office address changed from Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 4 December 2012 (1 page) |
9 August 2012 | Director's details changed for Thomas Edward Craycroft on 1 August 2012 (2 pages) |
9 August 2012 | Director's details changed for Thomas Edward Craycroft on 1 August 2012 (2 pages) |
9 August 2012 | Termination of appointment of David Wilson as a director (1 page) |
9 August 2012 | Appointment of Mr Thomas Edward Craycroft as a secretary (2 pages) |
9 August 2012 | Termination of appointment of Sandra Kershaw as a secretary (1 page) |
12 April 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 October 2009 | Director's details changed for David Mark Wilson on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Philip Anthony Sedberry Jr on 20 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Thomas Edward Craycroft on 20 October 2009 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 April 2008 | Appointment terminate, director barry vincent edwards logged form (1 page) |
17 April 2008 | Appointment terminated director barry edwards (1 page) |
7 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 November 2006 | Return made up to 14/10/06; full list of members (3 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | £ ic 150002/100002 24/03/06 £ sr 50000@1=50000 (1 page) |
18 May 2006 | £ ic 200002/150002 14/02/06 £ sr 50000@1=50000 (1 page) |
18 May 2006 | New director appointed (1 page) |
2 May 2006 | Company name changed M.E.I. - technologies LTD.\certificate issued on 29/04/06 (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
5 August 2005 | £ sr 50000@1 09/06/04 (1 page) |
5 August 2005 | £ sr 50000@1 15/04/04 (1 page) |
6 July 2005 | New director appointed (2 pages) |
27 October 2004 | Return made up to 14/10/04; full list of members (6 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 December 2002 | Return made up to 14/10/02; full list of members
|
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 February 2002 | Company name changed intellitest (europe) LIMITED\certificate issued on 14/02/02 (2 pages) |
23 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
27 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 April 2000 | Ad 31/03/00--------- £ si 100000@1=100000 £ ic 200002/300002 (2 pages) |
25 November 1999 | Return made up to 14/10/99; full list of members (7 pages) |
2 December 1998 | Return made up to 14/10/98; full list of members
|
17 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Return made up to 14/10/97; full list of members (6 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: ship canal house king street manchester M2 4WB (1 page) |
21 May 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
21 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 April 1997 | Memorandum and Articles of Association (14 pages) |
16 April 1997 | Resolutions
|
15 April 1997 | £ nc 1000/301000 24/03/97 (1 page) |
15 April 1997 | Ad 24/03/97--------- £ si 200000@1=200000 £ ic 2/200002 (2 pages) |
30 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
19 April 1996 | Accounting reference date extended from 31/01/96 to 31/03/96 (1 page) |
3 August 1995 | Director resigned (2 pages) |
19 June 1995 | New director appointed (2 pages) |
26 January 1995 | Incorporation (17 pages) |