Chantilly
Va 20151
United States
Director Name | Mr Charles Rooney |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 December 1999(52 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 20 June 2017) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 5925 Winans Drive Brighton Michigan 48116 United States |
Director Name | Mr John Eric Dunstone |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(44 years, 6 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 April 2011) |
Role | Management Consultant |
Country of Residence | Wales |
Correspondence Address | 5 Spion Kop Road Ynystawe Swansea West Glamorgan SA6 5AN Wales |
Director Name | Ian Francis Harrison |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 24 June 2002) |
Role | Management Consultant |
Correspondence Address | 6 Buttermere Drive Alderley Edge Cheshire SK9 7WA |
Secretary Name | Loraine Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 1998) |
Role | Company Director |
Correspondence Address | Melrose 1 Woodview Close Orpington Kent BR6 8PT |
Director Name | Adrian Melvyn Wildey |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(48 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 November 1996) |
Role | Management Consultant |
Correspondence Address | 311 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7PA |
Director Name | Adrian Melvyn Wildey |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(48 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 November 1996) |
Role | Management Consultant |
Correspondence Address | 311 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7PA |
Secretary Name | Mr John Eric Dunstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(50 years, 12 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 5 Spion Kop Road Ynystawe Swansea West Glamorgan SA6 5AN Wales |
Director Name | Mr Michael Goodrich |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(52 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 2005) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Linden Drive Evington Leicester LE5 6AJ |
Website | www.orrandboss.com |
---|
Registered Address | Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2013 |
---|---|
Net Worth | -£191,369 |
Cash | £15,555 |
Current Liabilities | £96,646 |
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 September 1989 | Delivered on: 18 September 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (4 pages) |
22 March 2017 | Application to strike the company off the register (4 pages) |
24 February 2017 | Registered office address changed from Landmark House Station Road, Cheadle Hulme, Cheadle Cheshire SK8 7BS to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from Landmark House Station Road, Cheadle Hulme, Cheadle Cheshire SK8 7BS to Broncoed House Broncoed Business Park Wrexham Road Mold Flintshire CH7 1HP on 24 February 2017 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Termination of appointment of John Dunstone as a director (1 page) |
4 April 2011 | Termination of appointment of John Dunstone as a secretary (1 page) |
4 April 2011 | Termination of appointment of John Dunstone as a director (1 page) |
4 April 2011 | Termination of appointment of John Dunstone as a secretary (1 page) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Director's details changed for Charles Rooney on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Eric Dunstone on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Charles Bangert on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Charles Rooney on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Charles Bangert on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Eric Dunstone on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Charles Bangert on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Charles Rooney on 1 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr John Eric Dunstone on 1 May 2010 (2 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
21 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
21 July 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 August 2008 | Return made up to 01/05/08; full list of members (4 pages) |
29 August 2008 | Return made up to 01/05/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 01/05/06; full list of members (7 pages) |
25 April 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
25 April 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 May 2004 | Return made up to 01/05/04; full list of members
|
8 May 2004 | Return made up to 01/05/04; full list of members
|
14 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
14 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
9 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
14 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
14 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
6 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 01/05/01; full list of members (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 June 2000 | Return made up to 01/05/00; full list of members
|
13 June 2000 | Return made up to 01/05/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
23 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: foden house 43/47 london road alderley edge cheshire SK9 7JT (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: foden house 43/47 london road alderley edge cheshire SK9 7JT (1 page) |
19 December 1999 | Ad 23/10/98--------- £ si 25000@1 (2 pages) |
19 December 1999 | Ad 16/06/98--------- £ si 36690@1 (2 pages) |
19 December 1999 | Ad 23/10/98--------- £ si 25000@1 (2 pages) |
19 December 1999 | Ad 31/03/98--------- £ si 11000@1 (2 pages) |
19 December 1999 | Ad 16/06/98--------- £ si 36690@1 (2 pages) |
19 December 1999 | Ad 31/03/98--------- £ si 11000@1 (2 pages) |
26 November 1999 | Auditor's resignation (1 page) |
26 November 1999 | Auditor's resignation (1 page) |
3 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 June 1999 | Resolutions
|
17 June 1999 | Resolutions
|
17 June 1999 | Nc inc already adjusted 27/05/99 (1 page) |
17 June 1999 | Resolutions
|
17 June 1999 | Nc inc already adjusted 27/05/99 (1 page) |
17 June 1999 | Resolutions
|
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | New secretary appointed (2 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
18 August 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
11 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
11 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
14 May 1997 | Return made up to 01/05/97; full list of members (5 pages) |
14 May 1997 | Return made up to 01/05/97; full list of members (5 pages) |
5 February 1997 | £ nc 18000/100000 10/01/97 (1 page) |
5 February 1997 | Resolutions
|
5 February 1997 | Resolutions
|
5 February 1997 | Conso div 10/01/97 (1 page) |
5 February 1997 | Conso div 10/01/97 (1 page) |
5 February 1997 | Ad 10/01/97--------- £ si 69495@1=69495 £ ic 18000/87495 (2 pages) |
5 February 1997 | £ nc 18000/100000 10/01/97 (1 page) |
5 February 1997 | Ad 10/01/97--------- £ si 69495@1=69495 £ ic 18000/87495 (2 pages) |
5 February 1997 | Conso div 10/01/97 (1 page) |
5 February 1997 | Conso div 10/01/97 (1 page) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
21 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
21 June 1996 | Full accounts made up to 31 October 1995 (12 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
22 May 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
4 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
4 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |