26-30 Station Road Urmston
Manchester
Lancs
M41 9JQ
Director Name | Joyce Hildebrandt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 September 2015(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 June 2017) |
Role | Sales & Marketing Director |
Country of Residence | United States |
Correspondence Address | 1st And 2nd Floors Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ |
Director Name | Philip Carrubba |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Perfumer |
Country of Residence | United States |
Correspondence Address | 15 Owl Hill Road Monroe Ct 06468 United States |
Director Name | Edward Matson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Sales And Marketing |
Country of Residence | United States |
Correspondence Address | 130 Prospect Drive Stratford Ct 06615 United States |
Secretary Name | Edward Matson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 130 Prospect Drive Stratford Ct 06615 United States |
Director Name | Duane Carrabbu |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2015(11 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 15 September 2015) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1st And 2nd Floors Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ |
Registered Address | 1st And 2nd Floors Gladstone House 26-30 Station Road Urmston Manchester Lancs M41 9JQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Urmston |
Built Up Area | Greater Manchester |
1 at £1 | Edward Matson 50.00% Ordinary |
---|---|
1 at £1 | Philip Carrubba 50.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 September 2015 | Appointment of Joyce Hildebrandt as a director on 14 September 2015 (2 pages) |
16 September 2015 | Appointment of Duane Carrabbu as a director on 14 September 2015 (2 pages) |
16 September 2015 | Appointment of Duanne Carruba as a director on 14 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Duane Carrabbu as a director on 15 September 2015 (1 page) |
16 September 2015 | Director's details changed for Duanne Carruba on 15 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Edward Matson as a secretary on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Edward Matson as a director on 14 September 2015 (1 page) |
14 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
14 September 2015 | Termination of appointment of Philip Carrubba as a director on 27 July 2014 (1 page) |
8 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
7 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Registered office address changed from Carrington Business Park Carrington Urmston Manchester M31 4ZU on 11 September 2012 (1 page) |
27 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
18 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Philip Carrubba on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Philip Carrubba on 1 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Edward Matson on 1 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Edward Matson on 1 December 2009 (2 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
10 January 2006 | Return made up to 03/12/05; full list of members (2 pages) |
9 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 February 2005 | Return made up to 03/12/04; full list of members
|
4 March 2004 | Resolutions
|
3 December 2003 | Incorporation (12 pages) |