Rixton
Warrington
Cheshire
WA3 6FA
Director Name | Mr Stephen Keith Graham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Claydon Gardens Rixton Warrington Cheshire WA3 6FA |
Director Name | Mr Paul David Shuttleworth |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Watling Street Affetside Bury Lancashire BL8 3QP |
Secretary Name | Mr Stephen Keith Graham |
---|---|
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Claydon Gardens Rixton Warrington Cheshire WA3 6FA |
Director Name | Mr Gerald Rittenberg |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 March 2013(2 years after company formation) |
Appointment Duration | 3 years (closed 29 March 2016) |
Role | Chief Executive Officer-Party City Holdings Inc |
Country of Residence | United States |
Correspondence Address | 80 Grasslands Road Elmsford New York 10523 United States |
Director Name | Mr James Martin Harrison |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 March 2013(2 years after company formation) |
Appointment Duration | 3 years (closed 29 March 2016) |
Role | President Party City Holdings Inc |
Country of Residence | United States |
Correspondence Address | 80 Grasslands Road Elmsford New York 10523 United States |
Director Name | Mr Gregg Adam Melnick |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 March 2016) |
Role | Vice President Party City Holdings Inc |
Country of Residence | United States |
Correspondence Address | 80 Grasslands Road Elmsford New York United States |
Director Name | Mr Paul Roger Sultan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 August 2015(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 29 March 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 4 Tallow Way Fairhills Road Irlam Manchester M44 6RJ |
Director Name | Mr Paul James Cox |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 August 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 4 Tallow Way Fairhills Road Irlam Manchester M44 6RJ |
Website | www.delights.co.uk/default.aspx |
---|
Registered Address | Unit 4 Tallow Way Fairhills Road Irlam Manchester M44 6RJ |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Cadishead |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1000 at £10 | Party City Holdings Inc 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2016 | Director's details changed for Mr Paul David Shuttleworth on 1 March 2016 (2 pages) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (3 pages) |
28 August 2015 | Appointment of Paul Sultan as a director on 12 August 2015 (3 pages) |
28 August 2015 | Termination of appointment of Paul James Cox as a director on 12 August 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Paul David Shuttleworth on 10 November 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 October 2013 | Appointment of Gregg Melnick as a director (4 pages) |
4 June 2013 | Appointment of James Harrison as a director (3 pages) |
4 June 2013 | Appointment of Gerald Rittenberg as a director (3 pages) |
4 June 2013 | Appointment of Paul James Cox as a director (3 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
30 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Current accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
24 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
8 March 2011 | Company name changed xdelights LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Incorporation (25 pages) |