Southlake
Tarrant County
Texas 76092
United States
Director Name | John Randolph Cowart |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 October 2011) |
Role | Business Executive |
Correspondence Address | 10 Otley Road Harrogate North Yorkshire HG2 0DN |
Secretary Name | John Randolph Cowart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 October 2011) |
Role | Company Director |
Correspondence Address | 10 Otley Road Harrogate North Yorkshire HG2 0DN |
Secretary Name | Jill Witter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 October 2011) |
Role | Company Director |
Correspondence Address | 1429 Cottonwood Valley Ct Irving 75038 Texas United States |
Director Name | Jody McLendon Hatcher |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 01 October 2011) |
Role | Business Executive |
Correspondence Address | 6801 Peters Path Colleyville Texas 76034 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2006(4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 October 2011) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Jody McLendon Hatcher |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2006(6 months after company formation) |
Appointment Duration | 8 months (resigned 14 March 2007) |
Role | Business Executive |
Correspondence Address | 6801 Peters Path Colleyville Texas 76034 United States |
Director Name | Michael David Hobbs |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2006(6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Business Executive |
Correspondence Address | 1625 Falmouth Drive Plano Texas 75025 United States |
Director Name | Scott Kidd McKinney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2006(6 months after company formation) |
Appointment Duration | 8 months (resigned 14 March 2007) |
Role | Director Of Finance |
Correspondence Address | 1320 Cherry Brook Way Flower Mound Texas 75028 United States |
Director Name | Rosland Fisher McLeod |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2006(6 months after company formation) |
Appointment Duration | 8 months (resigned 14 March 2007) |
Role | General Counsel |
Correspondence Address | 4938 Stillwater Trail Frisco Texas 75034 United States |
Director Name | Joellyn Willis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 October 2008) |
Role | Business Executive |
Correspondence Address | 4913 Rock Rimmon Colleyville Texas 76034 |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 July 2006) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 13 July 2006) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 501 Chester Road Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £517,418 |
Net Worth | £427,966 |
Cash | £459,112 |
Current Liabilities | £33,124 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2011 | Final Gazette dissolved following liquidation (1 page) |
1 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (8 pages) |
1 July 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 July 2011 | Return of final meeting in a members' voluntary winding up (8 pages) |
1 July 2011 | Liquidators statement of receipts and payments to 24 June 2011 (8 pages) |
1 July 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (8 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 7 April 2011 (14 pages) |
13 May 2011 | Liquidators statement of receipts and payments to 7 April 2011 (14 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (14 pages) |
13 May 2011 | Liquidators' statement of receipts and payments to 7 April 2011 (14 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 100 New Bridge Street London EC4V 6JA on 29 April 2010 (2 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
23 April 2010 | Resolutions
|
23 April 2010 | Appointment of a voluntary liquidator (1 page) |
23 April 2010 | Declaration of solvency (3 pages) |
23 April 2010 | Declaration of solvency (3 pages) |
23 April 2010 | Appointment of a voluntary liquidator (1 page) |
2 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 February 2009 | Director appointed jody mclendon hatcher (1 page) |
11 February 2009 | Director appointed jody mclendon hatcher (1 page) |
2 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
4 November 2008 | Secretary appointed jill witter (2 pages) |
4 November 2008 | Secretary appointed jill witter (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 October 2008 | Appointment Terminated Director joellyn willis (1 page) |
27 October 2008 | Appointment terminated director joellyn willis (1 page) |
27 October 2008 | Secretary appointed john randolph cowart (2 pages) |
27 October 2008 | Secretary appointed john randolph cowart (2 pages) |
20 October 2008 | Director appointed john randolph cowart (2 pages) |
20 October 2008 | Director appointed john randolph cowart (2 pages) |
14 May 2008 | Director's Change of Particulars / joellyn willis / 01/01/2008 / Nationality was: us citizen, now: british; HouseName/Number was: , now: 4913; Street was: 734 pearson point place, now: rock rimmon; Post Town was: annapolis, now: colleyville; Region was: maryland 21401, now: texas; Post Code was: , now: 76034 (1 page) |
14 May 2008 | Return made up to 10/01/08; full list of members (3 pages) |
14 May 2008 | Return made up to 10/01/08; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / eldon petersen / 01/01/2008 (1 page) |
14 May 2008 | Director's Change of Particulars / eldon petersen / 01/01/2008 / Nationality was: american citizen, now: united states; HouseName/Number was: , now: 805; Street was: 805 aberdeen way, now: aberdeen way; Post Town was: terrant county, now: tarrant county (1 page) |
14 May 2008 | Director's change of particulars / joellyn willis / 01/01/2008 (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 10/01/07; full list of members (6 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
26 July 2006 | Nc inc already adjusted 13/07/06 (1 page) |
26 July 2006 | Nc inc already adjusted 13/07/06 (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed;new director appointed (12 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | New secretary appointed;new director appointed (12 pages) |
31 May 2006 | New director appointed (12 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
31 May 2006 | New director appointed (12 pages) |
16 May 2006 | Company name changed tradesurplus LIMITED\certificate issued on 16/05/06 (2 pages) |
16 May 2006 | Company name changed tradesurplus LIMITED\certificate issued on 16/05/06 (2 pages) |
10 January 2006 | Incorporation (10 pages) |
10 January 2006 | Incorporation (10 pages) |