Wilton
Ct 06897
United States
Director Name | Mr Michael Joseph Parrella Sr |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2001(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chairman |
Correspondence Address | 40 Kellogg Hill Road Weston Connecticut 06883 United States |
Director Name | Cy Eugene Hammond |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 May 2001(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Administrator |
Correspondence Address | 21 Country Club Road Trumbull Connecticut 06611 United States |
Director Name | Iain Peter Blatherwick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Dairy 67 North Road West Bridgford Nottingham Nottinghamshire NG2 7NG |
Secretary Name | Mr David William Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Parkhouse Gates Nottingham Nottinghamshire NG3 5LX |
Director Name | Byron Lerner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 12 March 2001) |
Role | President/Ceo |
Correspondence Address | 10 Estates Drive Roslyn New York 11576 |
Director Name | James Edward Tubbs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 110 Brook Street Garden City New York 11530 |
Secretary Name | James Edward Tubbs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 March 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 110 Brook Street Garden City New York 11530 |
Director Name | Alan Harvey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peggs Farm Peggs Lane,High Offley Woodseaves,Stafford Staffordshire ST20 0NG |
Director Name | Patricia Ingleby Morris |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peggs Farm Peggs Lane, High Offley Stafford Staffordshire ST20 0NG |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2001) |
Role | Secretary |
Correspondence Address | Chambers Cottage 2 Mealors Weint, Parkgate Neston Cheshire CH64 6RS Wales |
Secretary Name | Andrew Richard Morphet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 March 2002) |
Role | Accountant |
Correspondence Address | 9 Hankelow Close Middlewich Cheshire CW10 0RQ |
Registered Address | Rochester House 29 Chorley Old Road Bolton BL1 3AD |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
27 October 2004 | Dissolved (1 page) |
---|---|
27 July 2004 | Liquidators statement of receipts and payments (5 pages) |
27 July 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2003 | Liquidators statement of receipts and payments (5 pages) |
2 June 2003 | Liquidators statement of receipts and payments (5 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: apv house speedwell road newcastle under lyme ST5 7RG (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | Appointment of a voluntary liquidator (1 page) |
23 May 2002 | Statement of affairs (6 pages) |
20 March 2002 | Secretary resigned (1 page) |
24 December 2001 | Return made up to 20/12/01; full list of members
|
14 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
5 June 2001 | Company name changed nct web factory LIMITED\certificate issued on 05/06/01 (2 pages) |
4 June 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
2 February 2001 | Company name changed teltran web factory LIMITED\certificate issued on 02/02/01 (2 pages) |
23 January 2001 | Return made up to 20/12/00; full list of members
|
17 January 2001 | Registered office changed on 17/01/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
27 April 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | Memorandum and Articles of Association (9 pages) |
27 April 2000 | New director appointed (2 pages) |
30 March 2000 | Company name changed castlegate 133 LIMITED\certificate issued on 31/03/00 (2 pages) |
25 March 2000 | Particulars of mortgage/charge (7 pages) |
20 December 1999 | Incorporation (14 pages) |