Waterford
Wisconsin Wi 53185
Irish
Director Name | Steven Jeffrey Davis |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 39 Dorian Rise Melton Mowbray Leicestershire LE13 0TJ |
Director Name | Mr Kenneth Bruce Norridge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | South Africian |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Secretary Name | Susan Ellen Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Hedgerose 27 De Verdun Avenue Belton Loughborough Leicestershire LE12 9TY |
Director Name | Martin Lee Ditkof |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2001) |
Role | Attorney |
Correspondence Address | 17365 Patricia Lane Brookfield Wisconsin 53045 |
Director Name | Michael Scott Erwin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 March 1999) |
Role | Executive |
Correspondence Address | 4590 South Raven Lane New Berlin Wisconsin 53151 |
Director Name | David Donnan Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 3910 Long Grove Road Brookfield Wisconsin 53045 United States |
Director Name | Michael John Maddock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Ulverscroft Close Ashby Road Gilmorton Leicestershire LE17 5LY |
Secretary Name | Steven Jeffrey Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2002) |
Role | Accountant |
Correspondence Address | 39 Dorian Rise Melton Mowbray Leicestershire LE13 0TJ |
Secretary Name | David Donnan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 17505 W River Birch Dr 109 Brookfield Wisconsin 53045 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O D L A 101 Barborolli Square Manchester M2 3DL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
15 November 2003 | Dissolved (1 page) |
---|---|
15 August 2003 | Completion of winding up (1 page) |
21 March 2003 | Order of court to wind up (3 pages) |
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2002 | Strike-off action suspended (1 page) |
3 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
3 October 2001 | Return made up to 16/03/01; full list of members
|
19 April 2001 | New director appointed (3 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
7 March 2001 | Company name changed morris material handling equipme nt LIMITED\certificate issued on 07/03/01 (2 pages) |
5 March 2001 | Director resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
3 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
5 October 1999 | Director resigned (1 page) |
24 August 1999 | Resolutions
|
26 March 1999 | Return made up to 16/03/99; full list of members (8 pages) |
15 March 1999 | Director resigned (1 page) |
21 December 1998 | New director appointed (2 pages) |
21 August 1998 | Resolutions
|
14 July 1998 | Company name changed morris material handling LIMITED\certificate issued on 15/07/98 (2 pages) |
28 April 1998 | Ad 25/03/98-27/03/98 £ si 55320017@1=55320017 £ ic 2/55320019 (2 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Nc inc already adjusted 25/03/98 (1 page) |
20 April 1998 | Particulars of mortgage/charge (11 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (3 pages) |
23 March 1998 | Secretary resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (3 pages) |
16 March 1998 | Incorporation (20 pages) |