Murray
Utah
84123
Director Name | Russell Fred Healey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3180 S Delmar Drive Holiday Utah Usa 84109 |
Secretary Name | Fred Russell Healey |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 October 2001(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 5286 So 320 West A-116 Salt Lake City Utah United States |
Director Name | Kenneth Edwin Hansen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 770 Walden Hills Murray Utah United States |
Secretary Name | Mr William John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Starring Lane Littleborough Lancashire OL15 8LW |
Secretary Name | Carl Bowers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 January 1998(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2001) |
Role | Pres-Sales Div |
Correspondence Address | 5500 So Holladay Blvd Salt Lake City Utah 84117 |
Director Name | Carl Bowers |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 1998(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 5500 So Holladay Blvd Salt Lake City Utah 84117 |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | familytv.com |
---|
Registered Address | Albion House 163/167 King Street Dukinfield Cheshire SK16 4LF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Dukinfield |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Rekab Tesserof Lc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,918 |
Cash | £12,736 |
Current Liabilities | £167,450 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 December 2011 | Delivered on: 12 January 2012 Persons entitled: U.S. Bank National Association Classification: Amended and restated pledge and security agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to the collateral. Collateral means all accounts, chattel paper, commercial tort claims, copyrights, deposit accounts, documents, equipment, farm products, see image for full details. Outstanding |
---|---|
10 October 2002 | Delivered on: 29 October 2002 Persons entitled: At Work Business Centres Limited Classification: Rent deposit deed Secured details: £9,787.50 due or to become due from the company to the chargee. Particulars: Rent deposit in respect of liabilities under a lease relating to premises known as unit 1 empress business centre chester road manchester. Outstanding |
12 March 1996 | Delivered on: 13 March 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
21 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
1 September 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
17 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Registered office address changed from Unit 12 Willan Enterprise Centre Fourth Avenue Trafford Park M17 1DB on 19 March 2013 (1 page) |
25 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Memorandum and Articles of Association (14 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
12 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Full accounts made up to 31 July 2010 (10 pages) |
7 September 2010 | Accounts for a small company made up to 31 July 2009 (9 pages) |
17 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Director's details changed for Forrest Sandusky Baker Iii on 15 May 2010 (2 pages) |
17 August 2010 | Director's details changed for Russell Fred Healey on 15 May 2010 (2 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
27 May 2009 | Accounts for a small company made up to 31 July 2008 (9 pages) |
29 September 2008 | Full accounts made up to 31 July 2007 (9 pages) |
18 June 2008 | Return made up to 15/05/08; full list of members (3 pages) |
15 October 2007 | Director resigned (2 pages) |
10 August 2007 | Amended accounts made up to 31 July 2006 (9 pages) |
13 July 2007 | Return made up to 15/05/07; no change of members (7 pages) |
6 June 2007 | Accounts for a small company made up to 31 July 2006 (9 pages) |
21 November 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
28 June 2006 | Return made up to 15/05/06; full list of members
|
17 October 2005 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
18 July 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
26 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
17 February 2005 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 June 2003 | Return made up to 15/05/03; full list of members
|
29 October 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
8 June 2001 | Return made up to 15/05/01; full list of members (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 June 2000 | Return made up to 15/05/00; full list of members (7 pages) |
25 November 1999 | Full accounts made up to 31 October 1998 (12 pages) |
12 November 1999 | Full accounts made up to 31 October 1997 (12 pages) |
3 November 1999 | Return made up to 15/05/99; no change of members (6 pages) |
14 August 1998 | Return made up to 15/05/98; full list of members
|
14 August 1998 | New director appointed (2 pages) |
29 July 1998 | Full accounts made up to 31 October 1996 (12 pages) |
29 July 1998 | Declaration of assent for reregistration to UNLTD (2 pages) |
29 July 1998 | Members' assent for rereg from LTD to UNLTD (1 page) |
29 July 1998 | Re-registration of Memorandum and Articles (8 pages) |
29 July 1998 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 July 1998 | Application for reregistration from LTD to UNLTD (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
11 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 2ND floor,acre house town square sale cheshire M33 7WZ (1 page) |
26 November 1996 | Registered office changed on 26/11/96 from: mitchell charlesworth fountain court 68 fountain st manchester M2 2FB (1 page) |
20 June 1996 | Return made up to 15/05/96; full list of members
|
13 March 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
11 August 1995 | Accounting reference date notified as 31/10 (1 page) |
11 August 1995 | Ad 09/08/95--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 June 1995 | Company name changed featurelevel LIMITED\certificate issued on 29/06/95 (2 pages) |
5 June 1995 | New secretary appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Registered office changed on 05/06/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1995 | Incorporation (20 pages) |