Morganville 07751
New Jersey
United States
Director Name | Mr Douglas Edward Sharp |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 September 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 October 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6578 River Run Columbia Maryland 21044 United States |
Secretary Name | Kenneth Lee Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2009(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 October 2011) |
Role | Company Director |
Correspondence Address | 5808 Silent Sun Place Clarksville Maryland 21029 United States |
Director Name | Peter Kenny |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axbridge Dean Hill Lane Bath Somerset BA1 4DU |
Director Name | Richard John Albert Moore |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 47 Old Newbridge Hill Bath Avon BA1 3LU |
Secretary Name | Peter Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axbridge Dean Hill Lane Bath Somerset BA1 4DU |
Registered Address | Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2011 | Application to strike the company off the register (3 pages) |
9 June 2011 | Application to strike the company off the register (3 pages) |
25 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
25 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders Statement of capital on 2011-03-25
|
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Current accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
19 November 2009 | Current accounting period shortened from 31 August 2010 to 31 December 2009 (3 pages) |
22 September 2009 | Appointment terminate, director and secretary peter kenny logged form (1 page) |
22 September 2009 | Appointment Terminate, Director And Secretary Peter Kenny Logged Form (1 page) |
21 September 2009 | Secretary appointed kenneth lee crawford (2 pages) |
21 September 2009 | Appointment Terminated Director richard moore (1 page) |
21 September 2009 | Director appointed scott neil greenberg (2 pages) |
21 September 2009 | Director appointed douglas edwrd sharp (2 pages) |
21 September 2009 | Director appointed douglas edwrd sharp (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 11 kelso place upper bristol road bath somerset BA1 4DU (1 page) |
21 September 2009 | Appointment terminated director richard moore (1 page) |
21 September 2009 | Director appointed scott neil greenberg (2 pages) |
21 September 2009 | Secretary appointed kenneth lee crawford (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 11 kelso place upper bristol road bath somerset BA1 4DU (1 page) |
17 September 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
17 September 2009 | Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page) |
24 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 23/02/08; full list of members (3 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
25 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
21 February 2006 | Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page) |
21 February 2006 | Accounting reference date shortened from 28/02/06 to 31/07/05 (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 1ST floor, 11 church street melksham wiltshire SN12 6LS (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 1ST floor, 11 church street melksham wiltshire SN12 6LS (1 page) |
23 February 2005 | Incorporation (30 pages) |
23 February 2005 | Incorporation (30 pages) |