Yardley
Pennsylvania
Pa19067-4205
United States
Director Name | Michael McKeithen |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 July 2002(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 August 2005) |
Role | Client Relations |
Correspondence Address | 1720 Dogwood Drive Cumming Georgia 30041 Foreign |
Secretary Name | Ray Shakeshaft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 16 Dundonald Road Aigburth Liverpool L17 0AF |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Manchester Technology Centre Armstrong House Oxford Road Manchester 1 M1 7ED |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 3 oxford court bishopsgate manchester M2 3WQ (1 page) |
10 December 2003 | Secretary resigned (1 page) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 January 2003 | Return made up to 17/12/02; full list of members
|
29 October 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
30 July 2002 | New director appointed (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: ship canal house king street manchester M2 4WB (1 page) |
7 May 2002 | Ad 29/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
15 April 2002 | Company name changed cobco (440) LIMITED\certificate issued on 15/04/02 (2 pages) |
17 December 2001 | Incorporation (17 pages) |