213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary Name | Mr David Michael Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roworth Close Walton Le Dale Lancashire PR5 4LZ |
Director Name | Rolf Fehndrich |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ringelnatzweg 7 D-30419 Hanover Germany |
Director Name | Thomas Minner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3485 Newport Bay Drive Alpharetta Ga 30202 Usa Foreign |
Secretary Name | Thomas Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 375 North Ridge Road Suite 100 Atlanta Georgia Ga 30350 United States |
Director Name | Thomas Smith |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 1998(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2002) |
Role | Vice President Cfo |
Correspondence Address | 375 North Ridge Road Suite 100 Atlanta Georgia Ga 30350 United States |
Secretary Name | Barbara Ann Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 3475 Oak Valley Road 770 Atlanta Georgia Ga 30326 Foreign |
Secretary Name | John Van Zile |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 September 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2002) |
Role | Attorney |
Correspondence Address | 1679 Carpenter Trot Michigan 48098 United States |
Director Name | Mr Raymond Anthony Clarke |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 July 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Owsten Court Horwich Bolton BL6 5HL |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2000) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | Century House 5th Floor 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,801,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 September 2007 | Dissolved (1 page) |
---|---|
21 June 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 April 2007 | Liquidators statement of receipts and payments (5 pages) |
15 September 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
27 September 2005 | Liquidators statement of receipts and payments (5 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: po box 1 salford road over hulton bolton BL5 1DD (1 page) |
13 September 2004 | Declaration of solvency (3 pages) |
13 September 2004 | Resolutions
|
13 September 2004 | Appointment of a voluntary liquidator (1 page) |
7 September 2004 | Full accounts made up to 31 March 2003 (10 pages) |
28 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
14 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
8 September 2003 | Return made up to 27/06/03; full list of members (6 pages) |
8 September 2003 | Location of debenture register (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
31 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
20 January 2003 | Return made up to 27/06/02; full list of members
|
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Secretary resigned (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 March 2001 (17 pages) |
18 June 2002 | Particulars of mortgage/charge (22 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 September 2001 | Return made up to 27/06/01; full list of members (7 pages) |
28 June 2001 | Auditor's resignation (2 pages) |
20 June 2001 | New director appointed (3 pages) |
20 June 2001 | New director appointed (3 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 51 eastcheap london EC3M 1JP (1 page) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
3 November 2000 | Secretary resigned (1 page) |
2 August 2000 | Full accounts made up to 30 June 1999 (14 pages) |
17 July 2000 | Return made up to 27/06/00; full list of members
|
27 April 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
26 July 1999 | Return made up to 27/06/99; change of members (7 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
20 November 1998 | Ad 15/09/97--------- £ si 239642@1 (2 pages) |
20 November 1998 | Statement of affairs (8 pages) |
7 August 1998 | Return made up to 27/06/98; full list of members (6 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: c/o garretts 180 strand london WC2R 2NN (1 page) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New secretary appointed (2 pages) |
17 December 1997 | Company name changed gnb technologies (uk) LIMITED\certificate issued on 18/12/97 (2 pages) |
15 October 1997 | £ nc 10000/250000 15/09/97 (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
30 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (2 pages) |
29 July 1997 | Director resigned (1 page) |
24 July 1997 | Registered office changed on 24/07/97 from: aspect house 135/137 city road london EC1V 1JB (1 page) |