Montclair
New Jersey
07343
Director Name | Eric Emanuel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 October 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 31 October 2006) |
Role | Banker |
Correspondence Address | 444 East 52nd Street New York 10022 United States |
Secretary Name | Michael John Whittam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2003(3 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 31 October 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 84 Huddersfield Road Brighouse HD6 3RD |
Secretary Name | Christopher Eric Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2003) |
Role | Chartered Accountant |
Correspondence Address | The Fold 3-4 City Lane Halifax West Yorkshire HX3 5LE |
Director Name | Eamonn McManus |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 June 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Silverdale Mereside Road Mere Cheshire WA16 6QW |
Director Name | Michael John Whittam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2005) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 84 Huddersfield Road Brighouse HD6 3RD |
Director Name | Fixed Cost Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Secretary Name | Fixed Cost Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2000(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Registered Address | 3rd Floor Building 26 Office Village Exchange Quay Trafford Road Salford Manchester M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2006 | Director resigned (1 page) |
8 June 2006 | Application for striking-off (1 page) |
25 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: new court regents place regent road salford manchester M5 4HB (1 page) |
9 December 2005 | Director resigned (1 page) |
15 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
24 March 2005 | Return made up to 06/03/05; full list of members
|
18 January 2005 | Registered office changed on 18/01/05 from: campus house 10 hey street bradford west yorkshire BD7 1DQ (1 page) |
13 December 2004 | New director appointed (2 pages) |
22 July 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
15 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 June 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
24 November 2003 | Company name changed comodo LIMITED\certificate issued on 24/11/03 (2 pages) |
4 August 2003 | Return made up to 06/03/03; full list of members
|
4 August 2003 | New secretary appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Company name changed comodo ca LIMITED\certificate issued on 16/07/03 (2 pages) |
13 March 2003 | Company name changed comodo ip LIMITED\certificate issued on 13/03/03 (2 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 April 2002 | Return made up to 06/03/02; full list of members (7 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
11 April 2001 | Return made up to 06/03/01; full list of members (7 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director's particulars changed (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
25 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
19 September 2000 | Company name changed intellinest LIMITED\certificate issued on 20/09/00 (2 pages) |
6 March 2000 | Incorporation (13 pages) |