Broadheath
Altrincham
Cheshire
WA14 5ET
Director Name | Mr Andrew Ruvane Pollack |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 September 2012(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 02 July 2013) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Secretary Name | Mr Andrew Ruvane Pollack |
---|---|
Status | Closed |
Appointed | 26 September 2012(11 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 02 July 2013) |
Role | Company Director |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Secretary Name | HLM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2001(2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 02 July 2013) |
Correspondence Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
Director Name | James Dominic Regan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 1 Courtlands House Courtlands Lane Lympstone Devon EX8 3NZ |
Director Name | Dennis Rutherford |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 November 2007) |
Role | Gpa Director Of Finance |
Correspondence Address | 7763 Jenna Drive Goleta California United States |
Director Name | Arlon Martin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2002(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 November 2007) |
Role | Company Director |
Correspondence Address | 215 Canon Drive Santa Barbara California 93105 United States |
Director Name | Christopher Smith Dewees |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2009) |
Role | Attorney |
Correspondence Address | 2391 Ross Road Palo Alto Ca 94303 United States |
Director Name | David W Vellequette |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 September 2012) |
Role | Sr Financial Officer |
Country of Residence | United States |
Correspondence Address | 13944 Fremont Pines Lane Los Altos Hills Ca Ca94022 United States |
Secretary Name | Christopher Smith Dewees |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 November 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2009) |
Role | Attorney |
Correspondence Address | 2391 Ross Road Palo Alto Ca 94303 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Prospect House 2 Sinderland Road Broadheath Altrincham Cheshire WA14 5ET |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Application to strike the company off the register (3 pages) |
8 November 2012 | Appointment of Mr Andrew Ruvane Pollack as a director (2 pages) |
8 November 2012 | Appointment of Mr Rex Sterling Jackson as a director (2 pages) |
8 November 2012 | Appointment of Mr Rex Sterling Jackson as a director on 26 September 2012 (2 pages) |
8 November 2012 | Appointment of Mr Andrew Ruvane Pollack as a secretary (1 page) |
8 November 2012 | Termination of appointment of David Vellequette as a director (1 page) |
8 November 2012 | Appointment of Mr Andrew Ruvane Pollack as a director on 26 September 2012 (2 pages) |
8 November 2012 | Appointment of Mr Andrew Ruvane Pollack as a secretary on 26 September 2012 (1 page) |
8 November 2012 | Termination of appointment of David W Vellequette as a director on 1 September 2012 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
9 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 July 2010 | Director's details changed for David W Vellequette on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for David W Vellequette on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for David W Vellequette on 1 October 2009 (2 pages) |
5 July 2010 | Termination of appointment of Christopher Dewees as a secretary (1 page) |
5 July 2010 | Secretary's details changed for Hlm Secretaries Limited on 1 October 2009 (2 pages) |
5 July 2010 | Termination of appointment of Christopher Dewees as a director (1 page) |
5 July 2010 | Termination of appointment of Christopher Dewees as a secretary (1 page) |
5 July 2010 | Secretary's details changed for Hlm Secretaries Limited on 1 October 2009 (2 pages) |
5 July 2010 | Secretary's details changed for Hlm Secretaries Limited on 1 October 2009 (2 pages) |
5 July 2010 | Termination of appointment of Christopher Dewees as a director (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from c/o hlm secretaries LTD, 1ST floor, 25 stamford street altrincham cheshire WA14 1EX (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Location of debenture register (1 page) |
14 July 2009 | Location of register of members (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from c/o hlm secretaries LTD, 1ST floor, 25 stamford street altrincham cheshire WA14 1EX (1 page) |
14 July 2009 | Return made up to 01/06/09; full list of members (4 pages) |
13 July 2009 | Secretary's Change of Particulars / hlm secretaries LIMITED / 01/06/2009 / HouseName/Number was: , now: prospect house; Street was: 1ST floor, now: 2 sinderland road; Area was: 25 stamford street, now: broadheath; Post Code was: WA14 1EX, now: WA14 5ET; Country was: , now: united kingdom (1 page) |
13 July 2009 | Secretary's change of particulars / hlm secretaries LIMITED / 01/06/2009 (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
6 December 2007 | New secretary appointed;new director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed;new director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 01/06/06; full list of members (3 pages) |
14 February 2007 | Return made up to 01/06/06; full list of members (3 pages) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Location of debenture register (1 page) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: c/0 hlm secretaries LIMITED 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page) |
13 February 2007 | Location of debenture register (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: c/0 hlm secretaries LIMITED 9TH floor st jamess buildings 79 oxford street manchester M1 6FQ (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
13 February 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 February 2007 | Location of register of members (1 page) |
13 February 2007 | Secretary's particulars changed (1 page) |
17 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
4 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 September 2004 | Return made up to 01/06/04; full list of members (7 pages) |
2 September 2004 | Return made up to 01/06/04; full list of members (7 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
11 June 2003 | Return made up to 01/06/03; full list of members
|
11 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
18 June 2002 | Return made up to 01/06/02; full list of members
|
18 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 12 plumtree court london EC4A 4HT (1 page) |
31 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: 12 plumtree court london EC4A 4HT (1 page) |
31 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Incorporation (16 pages) |
1 June 2001 | Incorporation (16 pages) |