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(15 years, 4 months 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(16 years, 10 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 | Mauro Mattiuzzo |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 125 Home Park Road Wimbledon London SW19 7HT |
Director Name | Sarah Uny Tonks |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 75 Riverview Grove Chiswick London W4 3QP |
Secretary Name | Sarah Uny Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 75 Riverview Grove Chiswick London W4 3QP |
Director Name | Andrew Edward Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(3 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2001) |
Role | Finace Director |
Correspondence Address | 4 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Director Name | Mr Robert Joseph Siverd |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2014) |
Role | Legal Executive |
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 | 14 May 1999(3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2007) |
Role | Financial Executive |
Correspondence Address | 8124 Starting Gate Lane Cincinnati Oh 45249 Ohio Usa Foreign |
Secretary Name | Peter Stephen Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 37 Ramillies Avenue Cheadle Hulme Stockport Cheshire SK8 7AQ |
Director Name | Peter Stephen Farrell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 2000) |
Role | Lawyer |
Correspondence Address | 37 Ramillies Avenue Cheadle Hulme Stockport Cheshire SK8 7AQ |
Director Name | Mr John Christopher Lawrenson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 March 2001) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northfield Close Appleton Roebuck York YO23 7ED |
Director Name | Kevin William Hanley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 April 2001) |
Role | Accountant |
Correspondence Address | 187 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JN |
Director Name | Mr Michael James Downie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 10 months (resigned 27 June 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leycester Road Knutsford Cheshire WA16 8QR |
Secretary Name | Mr Andrew Edward Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cross Green Formby Liverpool L37 4BH |
Director Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
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 |
100 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 | Declaration of solvency (3 pages) |
8 August 2016 | Appointment of a voluntary liquidator (2 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 December 2015 | Appointment of Mr Scott Garden as a secretary on 30 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Andrew Edward Cox as a secretary on 30 December 2015 (1 page) |
10 December 2015 | Register inspection address has been changed from C/O Andrew Cox Consulting 3 Cross Green Formby Liverpool L37 4BH United Kingdom to 3 More London Riverside London SE1 2AQ (1 page) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
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 | 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) |
13 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
10 November 2009 | Director's details changed for Robert Joseph Siverd on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Brian Jerome Robinson on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Mr Andrew Edward Cox on 10 November 2009 (1 page) |
10 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
18 February 2009 | Director's change of particulars / robert siverd / 17/02/2009 (1 page) |
17 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
5 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Return made up to 10/02/08; no change of members
|
16 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: kempson house camomile street london EC3A 7AN (1 page) |
19 March 2007 | Return made up to 10/02/07; full list of members
|
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
13 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 February 2006 | Return made up to 10/02/06; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 February 2005 | Return made up to 10/02/05; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
12 January 2004 | Full accounts made up to 31 December 2002 (11 pages) |
28 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
1 July 2003 | Full accounts made up to 31 December 2001 (19 pages) |
14 February 2003 | Return made up to 10/02/03; full list of members (7 pages) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
5 April 2002 | Return made up to 10/02/02; full list of members
|
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: hall lane prescot merseyside L34 5TG (1 page) |
2 August 2001 | Director resigned (1 page) |
31 July 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
27 July 2001 | Location of register of members (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 10/02/01; full list of members (8 pages) |
17 January 2001 | Company name changed bicc general finance co. LIMITED\certificate issued on 17/01/01 (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
13 March 2000 | Return made up to 10/02/00; full list of members (7 pages) |
26 November 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
6 June 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Secretary resigned;director resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: kempson house po box 570 camomile street london EC3A 7AN (1 page) |
27 May 1999 | Resolutions
|
27 May 1999 | New director appointed (3 pages) |
27 May 1999 | Ad 14/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 1999 | Company name changed savtrade LIMITED\certificate issued on 13/05/99 (2 pages) |
23 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
10 February 1999 | Incorporation (27 pages) |