Highland Heights
Kentucky
Ky 41076-9753
United States
Director Name | Mr Emerson Christopher Moser |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2014(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 17 June 2017) |
Role | Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 4 Tesseneer Drive Highland Heights Ky 41076-9753 United States |
Secretary Name | Mr Scott Garden |
---|---|
Status | Closed |
Appointed | 30 December 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 June 2017) |
Role | Company Director |
Correspondence Address | Unit G8, The Enterprise Centre Exploration Drive Bridge Of Don Aberdeen AB23 8GX Scotland |
Director Name | Dawn Elizabeth Knight |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 August 1997) |
Role | Solicitor |
Correspondence Address | 2 Temperance Street St Albans Hertfordshire AL3 4QA |
Director Name | Mr Christopher Rait O'Neill Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 1999) |
Role | Solicitor |
Correspondence Address | Shirley House, 5 West Walks Dorchester Dorset DT1 1RE |
Director Name | Andrew Edward Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2000) |
Role | Accountant |
Correspondence Address | 4 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Director Name | Mr Michael James Downie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Peter Stephen Farrell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 February 2000) |
Role | Lawyer |
Correspondence Address | 37 Ramillies Avenue Cheadle Hulme Stockport Cheshire SK8 7AQ |
Director Name | Mr Stuart Fraser Murray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 1999) |
Role | Solicitor |
Correspondence Address | 29 Binden Road London W12 9RJ |
Director Name | Peter John Louis Zinkin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 1999) |
Role | Director Of Planning & Develop |
Correspondence Address | 2 Armitage Road London NW11 8RA |
Secretary Name | Peter Stephen Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 February 2000) |
Role | Lawyer |
Correspondence Address | 37 Ramillies Avenue Cheadle Hulme Stockport Cheshire SK8 7AQ |
Director Name | Gregory Brian Kenny |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 7756 Tecumseh Trail Cincinnati Ohio 45243 United States |
Secretary Name | Mr Michael James Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leycester Road Knutsford Cheshire WA16 8QR |
Director Name | Mr Robert Joseph Siverd |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2014) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 4 Tesseneer Drive Highland Heights Kentucky Ky 41076-9753 United States |
Director Name | Christopher Francis Virgulak |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2007) |
Role | Financial Exexcutive |
Correspondence Address | 8124 Starting Gate Lane Cincinnati Oh 45249 Ohio Usa Foreign |
Secretary Name | Mr Andrew Edward Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cross Green Formby Liverpool L37 4BH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 February 2000) |
Correspondence Address | Third Floor Devonshire House, Mayfair Place London W1X 5FH |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
31.9m at £1 | General Cable Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
11 August 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 11 August 2016 (2 pages) |
8 August 2016 | Appointment of a voluntary liquidator (2 pages) |
8 August 2016 | Resolutions
|
8 August 2016 | Declaration of solvency (3 pages) |
17 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
29 March 2016 | Resolutions
|
29 March 2016 | Statement by Directors (1 page) |
29 March 2016 | Statement of capital on 29 March 2016
|
29 March 2016 | Solvency Statement dated 23/03/16 (1 page) |
30 December 2015 | Termination of appointment of Andrew Edward Cox as a secretary on 30 December 2015 (1 page) |
30 December 2015 | Appointment of Mr Scott Garden as a secretary on 30 December 2015 (2 pages) |
10 December 2015 | Register inspection address has been changed from C/O Andrew Cox Consulting 3 Cross Green Formby Liverpool L37 4BH to 3 More London Riverside London SE1 2AQ (1 page) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
25 July 2014 | Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages) |
25 July 2014 | Termination of appointment of Robert Joseph Siverd as a director on 1 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Robert Joseph Siverd as a director on 1 July 2014 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 May 2010 | Director's details changed for Mr Brian Jerome Robinson on 8 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Robert Joseph Siverd on 8 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Mr Brian Jerome Robinson on 8 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mr Robert Joseph Siverd on 8 May 2010 (2 pages) |
17 May 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2009 | Secretary's details changed for Mr Andrew Edward Cox on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Robert Joseph Siverd on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Brian Jerome Robinson on 18 November 2009 (2 pages) |
10 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
28 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
27 May 2009 | Director's change of particulars / robert siverd / 27/05/2009 (1 page) |
5 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 May 2008 | Return made up to 08/05/08; no change of members (7 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
17 June 2007 | Return made up to 08/05/07; no change of members
|
21 May 2007 | Registered office changed on 21/05/07 from: kempson house camomoile street london EC3A 7AN (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
7 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 June 2004 | Return made up to 08/05/04; full list of members (7 pages) |
12 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
26 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
16 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 May 2002 | Return made up to 08/05/02; full list of members
|
3 May 2002 | Full accounts made up to 31 December 2000 (12 pages) |
17 August 2001 | Director resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: hall lane prescot merseyside L34 5TG merseyside L34 5TG (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
27 July 2001 | Location of register of members (1 page) |
12 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
17 January 2001 | Company name changed bicc cables projects LIMITED\certificate issued on 17/01/01 (2 pages) |
21 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 October 2000 | Return made up to 08/05/00; full list of members
|
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 May 1999 | Return made up to 08/05/99; full list of members (10 pages) |
19 October 1998 | Amended full accounts made up to 31 December 1997 (12 pages) |
21 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 May 1998 | Return made up to 08/05/98; full list of members (9 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Ad 22/01/98--------- £ si 30251623@1=30251623 £ ic 22002/30273625 (2 pages) |
30 January 1998 | £ nc 50000/30273625 22/01/98 (2 pages) |
20 October 1997 | Ad 08/10/97--------- £ si 22000@1=22000 £ ic 2/22002 (2 pages) |
20 October 1997 | £ nc 1000/50000 08/10/97 (2 pages) |
20 October 1997 | Resolutions
|
30 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 September 1997 | Resolutions
|
1 September 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 08/05/97; full list of members (11 pages) |
6 July 1996 | Director resigned (1 page) |
6 July 1996 | Secretary resigned (1 page) |
3 July 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
12 June 1996 | Memorandum and Articles of Association (8 pages) |
4 June 1996 | Company name changed portlogo LIMITED\certificate issued on 05/06/96 (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | New secretary appointed (1 page) |
3 June 1996 | New director appointed (3 pages) |
3 June 1996 | New director appointed (3 pages) |
8 May 1996 | Incorporation (9 pages) |