Nashville
Tn 37069
Director Name | Bruce Alan Klein |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 June 2002(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 November 2009) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9601 Brunswick Drive Brentwood Tn 37027 |
Secretary Name | Mr Bryan Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2008(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2009) |
Role | Accountant |
Correspondence Address | 19 Whinchat Close Lowton Warrington Cheshire WA3 2GG |
Director Name | David Christopher Barr |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 1996) |
Role | Secretary |
Correspondence Address | 4 Abbots Way Hartford Northwich Cheshire CW8 1NN |
Director Name | James Peter Douglas |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Halewood House Farm Kingsley Cheshire WA6 8ET |
Secretary Name | Duncan James Kettlewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 227 Kings Road Chorlton Cum Hardy Manchester M21 0XG |
Director Name | Harrison Blair |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | 12 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Director Name | Mr Philip Andrew Gartside |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 June 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Farm Reedgate Lane Crowley Northwich Cheshire CW9 6NT |
Director Name | Mr Michael Frederick Seymour |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dell 20c Broadway Bramhall Stockport Cheshire SK7 3BT |
Secretary Name | Andrew Michael Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 11 Ivy Drive Sandiway Northwich Cheshire CW8 2NL |
Secretary Name | Mr John Gordon Dalzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 June 2002) |
Role | Company Director |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | Mr John Gordon Dalzell |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 June 2002) |
Role | Accountant |
Correspondence Address | Toft End Leycesterroad Knutsford Cheshire WA16 8QS |
Director Name | Paul Vallance |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Drive Leamington Spa Warwickshire CV32 6SG |
Secretary Name | Paul Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Drive Leamington Spa Warwickshire CV32 6SG |
Director Name | Mr Steven Thomas Parfitt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2008) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 24b Gringley Road Misterton Doncaster Yorkshire DN10 4AP |
Secretary Name | Mr Steven Thomas Parfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2008) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | 24b Gringley Road Misterton Doncaster Yorkshire DN10 4AP |
Registered Address | Folly Lane PO Box 17 Warrington Cheshire WA5 0NP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | Application for striking-off (1 page) |
2 July 2009 | Accounts made up to 30 November 2008 (8 pages) |
15 October 2008 | Return made up to 26/08/08; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (7 pages) |
3 July 2008 | Appointment terminated secretary steven parfitt (1 page) |
20 November 2007 | Return made up to 26/08/07; full list of members (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (7 pages) |
9 January 2007 | Return made up to 26/08/06; full list of members (2 pages) |
28 September 2006 | Accounts for a dormant company made up to 30 November 2005 (7 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Return made up to 26/08/05; full list of members (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New secretary appointed (1 page) |
6 October 2005 | Accounts for a dormant company made up to 30 November 2004 (7 pages) |
13 October 2004 | Return made up to 26/08/04; full list of members
|
5 July 2004 | Accounts for a dormant company made up to 30 November 2003 (7 pages) |
17 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
26 July 2003 | Accounts for a dormant company made up to 30 November 2002 (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 March 2002 (7 pages) |
2 October 2002 | Return made up to 10/09/02; full list of members
|
19 July 2002 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: locker group p o box 161 church street cheshire warrington WA1 2SU (1 page) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
10 June 2002 | New director appointed (3 pages) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
20 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
22 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
4 October 1999 | Return made up to 10/09/99; full list of members (8 pages) |
2 July 1999 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
22 September 1998 | Return made up to 10/09/98; full list of members
|
2 July 1998 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
26 October 1997 | New secretary appointed (2 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 March 1997 (7 pages) |
15 October 1997 | Return made up to 10/09/97; full list of members
|
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
14 November 1996 | Director's particulars changed (1 page) |
21 October 1996 | Return made up to 10/09/96; full list of members (8 pages) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | New director appointed (3 pages) |
17 September 1996 | New director appointed (3 pages) |
5 August 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
4 October 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
4 October 1995 | Return made up to 10/09/95; no change of members (4 pages) |