Didsbury
Manchester
M20 2LY
Director Name | Jeremy Wade Smeltser |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2013(same day as company formation) |
Role | Cfo, Spx Flow, Inc. |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte Nc 28277 United States |
Director Name | Stephen Tsoris |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 April 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte North Carolina Nc 28277 |
Director Name | Paul Andrew Cahill |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spx International Limited Hambridge Road Newbury Berkshire RG14 5TR |
Director Name | Mr Kevin Lucius Lilly |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13320 Ballantyne Corporate Place Charlotte Nc 28277 United States |
Director Name | Mr Balkar Sohal |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Spx Flow Technology Limited Hambridge Road Newbury Berkshire RG14 5TR |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Johnston Ballantyne Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,105,000 |
Cash | £10,109,000 |
Current Liabilities | £4,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Johnston Ballantyne Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Johnston Ballantyne Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Solvency Statement dated 28/04/17 (3 pages) |
25 May 2017 | Statement of capital on 25 May 2017
|
25 May 2017 | Resolutions
|
25 May 2017 | Solvency Statement dated 28/04/17 (3 pages) |
25 May 2017 | Statement by Directors (3 pages) |
25 May 2017 | Statement by Directors (3 pages) |
25 May 2017 | Statement of capital on 25 May 2017
|
19 December 2016 | Statement of capital on 19 December 2016
|
19 December 2016 | Resolutions
|
19 December 2016 | Resolutions
|
19 December 2016 | Statement by Directors (3 pages) |
19 December 2016 | Solvency Statement dated 16/12/16 (3 pages) |
19 December 2016 | Solvency Statement dated 16/12/16 (3 pages) |
19 December 2016 | Statement by Directors (3 pages) |
19 December 2016 | Statement of capital on 19 December 2016
|
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 November 2015 | Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages) |
6 November 2015 | Director's details changed for Jeremy Wade Smeltser on 26 September 2015 (2 pages) |
24 October 2015 | Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages) |
24 October 2015 | Appointment of Paul Andrew Cahill as a director on 26 September 2015 (2 pages) |
24 October 2015 | Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page) |
24 October 2015 | Termination of appointment of Balkar Sohal as a director on 26 September 2015 (1 page) |
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (18 pages) |
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (18 pages) |
3 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 August 2014 (18 pages) |
23 June 2015 | Statement by Directors (3 pages) |
23 June 2015 | Resolutions
|
23 June 2015 | Solvency Statement dated 22/06/15 (3 pages) |
23 June 2015 | Statement by Directors (3 pages) |
23 June 2015 | Solvency Statement dated 22/06/15 (3 pages) |
23 June 2015 | Statement of capital on 23 June 2015
|
23 June 2015 | Statement of capital on 23 June 2015
|
18 June 2015 | Statement of capital following an allotment of shares on 19 December 2013
|
18 June 2015 | Statement of capital following an allotment of shares on 19 December 2013
|
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
23 April 2015 | Appointment of Stephen Tsoris as a director on 3 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Kevin Lucius Lilly as a director on 3 April 2015 (1 page) |
21 October 2014 | Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Balkar Sohal on 22 September 2014 (2 pages) |
21 October 2014 | Director's details changed for Mark Edward Shanahan on 22 September 2014 (2 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
11 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
11 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|
1 August 2013 | Incorporation Statement of capital on 2013-08-01
|