Cedarburg
Wisconsin
53012
Director Name | David Mathieson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 December 2007) |
Role | Vice President |
Correspondence Address | 10920 North Elizabeth Court Mequon Wisconsin 53097 United States |
Director Name | Mr Peter Charles Sephton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 December 2007) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Coach House Severnstoke Bank Severnstoke Worcestershire WR8 9JG |
Director Name | Mr Andrew Stuart Walsham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 11 December 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elm Road Faringdon Oxfordshire SN7 7EJ |
Secretary Name | Mr John Paul Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2007(7 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 11 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Knightwood Glade Chandlers Ford Eastleigh Hampshire SO53 4JA |
Director Name | Mark Walter Padberg |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Thatchways Knobfield Abinger Hamer Surrey RH5 6RJ |
Secretary Name | Kevork Kahanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Finance Manager |
Correspondence Address | 1 Pollard Road Morden Surrey SM4 6EG |
Secretary Name | Tracey Line |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1999(2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 9 Rosebery Avenue New Malden Surrey KT3 4JR |
Secretary Name | Kenneth Leslie Paine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2002) |
Role | Company Director |
Correspondence Address | 55 Elm Walk London SW20 9EE |
Director Name | Maria Gabrielle Higham |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | Eastcote 25 Delahays Road Hale Cheshire WA15 8DS |
Director Name | Mr Richard George Storey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 49 Kennerley Road Stockport Cheshire SK2 6EU |
Secretary Name | Maria Gabrielle Higham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | Eastcote 25 Delahays Road Hale Cheshire WA15 8DS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Douglas Bruce House Bredbury Industrial House Stockport Cheshire SK6 2RR |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2007 | Return made up to 20/07/07; no change of members (8 pages) |
24 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Application for striking-off (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
31 March 2007 | Accounts for a dormant company made up to 31 July 2006 (3 pages) |
4 August 2006 | Return made up to 20/07/06; full list of members (8 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
20 September 2005 | Full accounts made up to 30 November 2004 (9 pages) |
10 August 2005 | New director appointed (3 pages) |
9 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
25 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (3 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2005 | New director appointed (3 pages) |
12 July 2005 | Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Auditor's resignation (1 page) |
15 September 2004 | Full accounts made up to 30 November 2003 (11 pages) |
13 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
5 October 2003 | Full accounts made up to 30 November 2002 (12 pages) |
25 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
17 April 2003 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
19 November 2002 | Full accounts made up to 31 January 2002 (11 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Declaration of assistance for shares acquisition (7 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Full accounts made up to 31 January 2001 (10 pages) |
25 July 2001 | Return made up to 20/07/01; full list of members (5 pages) |
3 April 2001 | Ad 20/07/99--------- £ si 98@1 (2 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (10 pages) |
9 August 2000 | Return made up to 20/07/00; full list of members (6 pages) |
8 August 2000 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | New secretary appointed (2 pages) |