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(13 years, 5 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(14 years, 11 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 | Andrew Edward Cox |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Director Name | Christopher Francis Virgulak |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8124 Starting Gate Lane Cincinnati Oh 45249 Ohio Usa Foreign |
Director Name | Mr Robert Joseph Siverd |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 4 Tesseneer Drive Highland Heights Kentucky Ky 41076-9753 United States |
Secretary Name | Robert Joseph Siverd |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 8051 Brill Road Cincinnati Oh 45243 Ohio Usa |
Secretary Name | Mr Andrew Edward Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cross Green Formby Liverpool L37 4BH |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | PO Box 500 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
1 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 | Resolutions
|
8 August 2016 | Declaration of solvency (3 pages) |
8 August 2016 | Appointment of a voluntary liquidator (2 pages) |
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 December 2015 | Termination of appointment of Andrew Edward Cox as a secretary on 30 December 2015 (1 page) |
30 December 2015 | Appointment of Mr Scott Garden as a secretary on 30 December 2015 (2 pages) |
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 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 July 2014 | Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages) |
26 July 2014 | Termination of appointment of Robert Joseph Siverd as a director on 1 July 2014 (1 page) |
26 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) |
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 10 January 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) |
18 January 2012 | Annual return made up to 10 January 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) |
27 January 2011 | Annual return made up to 10 January 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) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 November 2009 | Director's details changed for Robert Joseph Siverd on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Brian Jerome Robinson on 16 November 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Mr Andrew Edward Cox on 16 November 2009 (1 page) |
10 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
20 January 2009 | Director's change of particulars / robert siverd / 20/01/2009 (1 page) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 September 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Return made up to 10/01/08; no change of members (7 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: kempson house camomile street london EC3A 7AN (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
21 January 2007 | Return made up to 10/01/07; full list of members
|
13 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
8 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
12 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
1 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 September 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
6 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
29 January 2003 | Return made up to 10/01/03; full list of members
|
17 September 2002 | Delivery ext'd 3 mth 30/06/02 (1 page) |
26 January 2002 | Return made up to 10/01/02; full list of members
|
8 November 2001 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Director resigned (1 page) |
27 July 2001 | Location of register of members (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New secretary appointed;new director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Registered office changed on 24/01/01 from: 83 leonard street london EC2A 4QS (1 page) |
10 January 2001 | Incorporation (16 pages) |