Petworth
West Sussex
GU28 0AN
Secretary Name | Mr Jeffrey Paul Beyer |
---|---|
Nationality | American |
Status | Closed |
Appointed | 22 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 07 July 2015) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3058 Ridge Lane West Linn Oregon 97068 United States |
Director Name | Timothy O'Connor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1505 Se Gideon Suite 200 Portland Or 97202 United States |
Director Name | Schuyler Lininger Jr |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1505 Se Gideon Suite 200 Portland Or 97202 United States |
Secretary Name | Timothy O'Connor |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1505 Se Gideon Suite 200 Portland Or 97202 United States |
Director Name | Mr Jeffrey Paul Beyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 15 August 2014) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3058 Ridge Lane West Linn Oregon 97068 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlyle House 78 Chorley New Road Bolton BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Aisle 7 Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£392,079 |
Cash | £14,378 |
Current Liabilities | £68,797 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Application to strike the company off the register (3 pages) |
17 August 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
17 August 2014 | Termination of appointment of Schuyler Lininger Jr as a director on 17 August 2014 (1 page) |
17 August 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
17 August 2014 | Termination of appointment of Jeffrey Paul Beyer as a director on 15 August 2014 (1 page) |
17 August 2014 | Termination of appointment of Jeffrey Paul Beyer as a director on 15 August 2014 (1 page) |
17 August 2014 | Termination of appointment of Schuyler Lininger Jr as a director on 17 August 2014 (1 page) |
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Michael Peet on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jeffrey Beyer on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jeffrey Beyer on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Schuyler Lininger Jr on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Peet on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jeffrey Beyer on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Schuyler Lininger Jr on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Peet on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Schuyler Lininger Jr on 1 January 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
20 March 2009 | Director's change of particulars / michael peet / 01/06/2008 (1 page) |
20 March 2009 | Director's change of particulars / michael peet / 01/06/2008 (1 page) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
19 February 2007 | Return made up to 17/02/07; full list of members (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
27 March 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
21 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 17/02/06; full list of members (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Incorporation (17 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Incorporation (17 pages) |
17 February 2005 | Secretary resigned (1 page) |