Monmouth Beach
New Jersey
07750
Director Name | Edward Joyce |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 February 1999) |
Role | Company Director |
Correspondence Address | Long House Hotel Long Lane Dobcross Oldham OL3 5DF |
Secretary Name | Edward Joyce |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 March 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 1998) |
Role | Company Director |
Correspondence Address | Long House Hotel Long Lane Dobcross Oldham OL3 5DF |
Director Name | Peter Stanley Ross Howie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Role | Sales |
Correspondence Address | 24 Bowkers Croft Winterley Sandbach Cheshire CW11 4RR |
Secretary Name | Peter Stanley Ross Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 24 Bowkers Croft Winterley Sandbach Cheshire CW11 4RR |
Secretary Name | Anthony Paul Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 7 Chapel Road Irlam Manchester Greater Manchester M44 6EE |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1997(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 34/36 Clegg Street Oldham OL1 1PS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£89,578 |
Cash | £110,978 |
Current Liabilities | £117,419 |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2002 | Secretary resigned (1 page) |
1 June 2001 | Return made up to 24/02/01; full list of members (6 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
19 December 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
16 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
24 April 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
13 April 1999 | Return made up to 24/02/99; no change of members (4 pages) |
14 March 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (3 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
23 March 1998 | Return made up to 24/02/98; full list of members
|
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
26 March 1997 | Registered office changed on 26/03/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | Company name changed image 2001 LIMITED\certificate issued on 13/03/97 (2 pages) |
24 February 1997 | Incorporation (14 pages) |