Little Kineton
Warwickshire
CV35 0EB
Director Name | Mr Eric James Lewis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(8 years after company formation) |
Appointment Duration | 1 year (closed 02 April 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rowan House 32 Nursery Lane, Hopwas Tamworth Staffordshire B78 3AS |
Director Name | Michael John Schurch |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(8 years after company formation) |
Appointment Duration | 1 year (closed 02 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aldersey Road Guildford Surrey GU1 2ER |
Director Name | Mark John Macguidwin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2000) |
Role | Executive |
Correspondence Address | 385 Yarmouth Road Bloomfield Hills 48301 Michigan United States |
Director Name | Rex Allen Ogg |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 November 2000) |
Role | Executive |
Correspondence Address | 9255 Fellows Creek Plymouth 48170-6354 Michigan United States |
Secretary Name | Mark John Macguidwin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 March 2000(1 week, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2000) |
Role | Executive |
Correspondence Address | 385 Yarmouth Road Bloomfield Hills 48301 Michigan United States |
Director Name | Kenneth Caratelli |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 March 2008) |
Role | Executive |
Correspondence Address | 2764 Broadmore Lane Westlake Ohio 44145 United States |
Secretary Name | Kenneth Caratelli |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 March 2008) |
Role | Executive |
Correspondence Address | 2764 Broadmore Lane Westlake Ohio 44145 United States |
Director Name | David Lee Harbert |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2007) |
Role | Executive |
Correspondence Address | 17858 Bearpath Trail Eden Prairie Mn 55347 United States |
Secretary Name | David Lee Harbert |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 2007) |
Role | Executive |
Correspondence Address | 17858 Bearpath Trail Eden Prairie Mn 55347 United States |
Secretary Name | John Chreanowski |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2007(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 March 2008) |
Role | V P Finance |
Correspondence Address | 20531 Kelsey Lane Strongsville Ohio 44149 United States |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £25,522 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2009 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
2 January 2009 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
2 January 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 December 2008 | Court order insolvency:replacement of liquidator ;- g clark to replace r e c cook (8 pages) |
29 December 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 December 2008 | Appointment of a voluntary liquidator (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from doncasters LIMITED 28-30 derby road melbourne derbyshire DE73 8FF (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Declaration of solvency (3 pages) |
1 May 2008 | Appointment of a voluntary liquidator (1 page) |
25 April 2008 | Return made up to 07/03/08; full list of members (6 pages) |
25 April 2008 | Director appointed howard watson jackson logged form (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from 28-30 derby road melbourne derbyshire DE73 8FF (1 page) |
24 April 2008 | Appointment terminate, secretary john chreanowski logged form (1 page) |
24 April 2008 | Appointment terminate, director and secretary kenneth caratelli logged form (1 page) |
21 April 2008 | Director appointed howard watson jackson logged form (3 pages) |
17 April 2008 | Director appointed eric james lewis (3 pages) |
17 April 2008 | Director appointed michael john schurch (3 pages) |
16 April 2008 | Director appointed howard watson jackson (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 47-49 edison road rabans lane industrial estate aylesbury buckinghamshire HP19 8TE (1 page) |
15 April 2008 | Appointment terminated secretary john chreanowski (1 page) |
15 April 2008 | Appointment terminated director and secretary kenneth caratelli (1 page) |
14 July 2007 | New secretary appointed (1 page) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
14 April 2007 | Return made up to 07/03/07; full list of members (7 pages) |
29 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
31 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 March 2005 | Return made up to 07/03/05; full list of members
|
7 June 2004 | Accounts for a dormant company made up to 30 September 2003 (6 pages) |
25 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
4 April 2003 | Location of register of members (1 page) |
4 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
29 May 2002 | Full accounts made up to 30 September 2001 (12 pages) |
2 April 2002 | Return made up to 07/03/02; full list of members
|
28 November 2001 | Full accounts made up to 30 September 2000 (11 pages) |
6 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
12 June 2001 | Return made up to 07/03/01; full list of members (6 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Secretary resigned;director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: trw nelson stud inc buckingham road aylesbury buckinghamshire HP19 3QA (1 page) |
8 September 2000 | Accounting reference date shortened from 31/03/01 to 30/09/00 (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 2 serjeants inn london EC4Y 1LT (1 page) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | Company name changed ibis (563) LIMITED\certificate issued on 22/03/00 (2 pages) |
7 March 2000 | Incorporation (35 pages) |