Lake Charles
Louisana 70615
America
Director Name | Mr Joseph Bevington Crayhon |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 2006(10 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 January 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 270 Silver Springs Hill Road Pittsfield Vermont 05762 United States |
Secretary Name | Andrea Lynn Austin |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 March 2006(10 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 January 2009) |
Role | Administration |
Correspondence Address | 3001 Industrial Avenue Lake Charles Louisiana 70615 United States |
Director Name | Anthony William Broke-Smith |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | Craig Cottage 25 Heatherdale Road Camberley Surrey GU15 2LT |
Director Name | Kevin John Smith |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2004) |
Role | Accountant |
Correspondence Address | Tinchels 2 Wellingborough Row Upper Dean Huntingdon Cambridgeshire PE28 0NE |
Secretary Name | Kevin John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 week after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 January 2004) |
Role | Accountant |
Correspondence Address | Tinchels 2 Wellingborough Row Upper Dean Huntingdon Cambridgeshire PE28 0NE |
Director Name | Mr Robert Frank Atkinson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 14 July 1997) |
Role | Sales Director |
Correspondence Address | 83 Cadogan Lane London SW1X 9DU |
Director Name | Patrick Daniel Kane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(6 years after company formation) |
Appointment Duration | 4 years (resigned 04 March 2006) |
Role | Solicitor Director |
Correspondence Address | 46a Willow Road Hampstead London NW3 1TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tomlinsons St John's Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Appointment of a voluntary liquidator (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Statement of affairs (6 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: face house 2-10 baron street islington N1 9LL (1 page) |
16 May 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 August 2005 | Return made up to 08/02/05; full list of members
|
14 July 2005 | Registered office changed on 14/07/05 from: 69-85 tabernacle street london EC2A 4BD (1 page) |
10 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Return made up to 08/02/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 31 March 2003 (14 pages) |
24 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
6 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
8 January 2004 | New director appointed (2 pages) |
19 December 2003 | Return made up to 08/02/03; full list of members (7 pages) |
15 October 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
11 March 2002 | New director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
19 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 September 2000 | Return made up to 19/02/00; full list of members; amend (8 pages) |
10 March 2000 | Return made up to 19/02/00; full list of members
|
3 December 1999 | Full accounts made up to 31 March 1999 (13 pages) |
11 February 1999 | Return made up to 19/02/99; no change of members (4 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
20 July 1997 | Director resigned (1 page) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
26 March 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 19/02/97; full list of members (6 pages) |
8 September 1996 | Registered office changed on 08/09/96 from: 90/92 pentonville road london N1 9HS (1 page) |
20 March 1996 | Accounting reference date notified as 31/03 (1 page) |
13 March 1996 | Memorandum and Articles of Association (10 pages) |
7 March 1996 | Secretary resigned (1 page) |
7 March 1996 | New secretary appointed;new director appointed (2 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | Registered office changed on 07/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 February 1996 | Incorporation (9 pages) |