Handforth
Cheshire
SK9 3HP
Director Name | Mr Myron David Kunin |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 2843 Burnham Boulevard Minneapolis Minnesota Mn 55416 Foreign |
Director Name | Mr Anthony William Eric Rammelt |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kenelm Close Harrow Middlesex HA1 3TE |
Secretary Name | Christopher Peter Gregoris Arratoon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | 22 St Leonards Road Ealing London W13 8PW |
Director Name | Christopher Peter Gregoris Arratoon |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 22 St Leonards Road Ealing London W13 8PW |
Director Name | Raymond David Duke |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 June 2008) |
Role | Company Director |
Correspondence Address | Vine Cottage Lower Green Middle Street Ilmington Shipston On Stour Warwickshire CV36 4LT |
Director Name | Mark Ernest Harwood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 2 Truss Hill Road Sunninghall Ascot Berkshire SL5 9AL |
Director Name | Paul David Finkelstein |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1998(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 116 Groveland Terrace Minneapolis Minnesota 554o3 |
Director Name | Mr Michael Stephan Haringman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 74 Wimpole Street London W1G 9RR |
Secretary Name | Mr Michael Stephan Haringman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(15 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Wimpole Street London W1G 9RR |
Director Name | Randy Lee Pearce |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2006(19 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 2010) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 7201 Metro Boulevard Minneapolis Minnesota Foreign |
Secretary Name | Mr Eric Allen Bakken |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 April 2006(19 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7201 Metro Boulevard Minneapolis Minnesota Foreign |
Director Name | Mrs Jacqueline Lang |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Waterford House 10 Waterford Road Prenton Cheshire CH43 6UT Wales |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Turnover | £29,000 |
Gross Profit | £29,000 |
Net Worth | £2,195,000 |
Cash | £350,000 |
Current Liabilities | £943,000 |
Latest Accounts | 27 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
23 January 2018 | Removal of liquidator by court order (20 pages) |
21 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (16 pages) |
21 June 2017 | Liquidators' statement of receipts and payments to 11 April 2017 (16 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 11 April 2016 (13 pages) |
21 June 2016 | Liquidators' statement of receipts and payments to 11 April 2016 (13 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (13 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 11 April 2015 (13 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 11 April 2015 (13 pages) |
3 June 2014 | Liquidators statement of receipts and payments to 11 April 2014 (8 pages) |
3 June 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (8 pages) |
3 June 2014 | Liquidators' statement of receipts and payments to 11 April 2014 (8 pages) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
14 June 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (8 pages) |
14 June 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (8 pages) |
14 June 2013 | Liquidators statement of receipts and payments to 11 April 2013 (8 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
25 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 May 2012 | Administrator's progress report to 7 April 2012 (13 pages) |
3 May 2012 | Administrator's progress report to 7 April 2012 (13 pages) |
3 May 2012 | Administrator's progress report to 7 April 2012 (13 pages) |
12 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 April 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 March 2012 | Administrator's progress report to 23 November 2011 (11 pages) |
6 March 2012 | Administrator's progress report to 23 November 2011 (11 pages) |
9 August 2011 | Administrator's progress report to 14 July 2011 (10 pages) |
9 August 2011 | Administrator's progress report to 14 July 2011 (10 pages) |
1 August 2011 | Administrator's progress report to 23 May 2011 (12 pages) |
1 August 2011 | Administrator's progress report to 23 May 2011 (12 pages) |
14 July 2011 | Notice of extension of period of Administration (2 pages) |
14 July 2011 | Notice of extension of period of Administration (2 pages) |
24 January 2011 | Administrator's progress report to 14 January 2011 (12 pages) |
24 January 2011 | Administrator's progress report to 14 January 2011 (12 pages) |
7 October 2010 | Registered office address changed from 75 Mosley Street Manchester M2 3HR on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 75 Mosley Street Manchester M2 3HR on 7 October 2010 (2 pages) |
7 October 2010 | Registered office address changed from 75 Mosley Street Manchester M2 3HR on 7 October 2010 (2 pages) |
4 October 2010 | Result of meeting of creditors (46 pages) |
4 October 2010 | Result of meeting of creditors (46 pages) |
5 August 2010 | Statement of affairs with form 2.14B (8 pages) |
5 August 2010 | Statement of affairs with form 2.14B (8 pages) |
22 July 2010 | Appointment of an administrator (1 page) |
22 July 2010 | Appointment of an administrator (1 page) |
17 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
17 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders Statement of capital on 2010-05-17
|
19 April 2010 | Appointment of Mr Harry Charles Miller as a director (2 pages) |
19 April 2010 | Appointment of Mr Harry Charles Miller as a director (2 pages) |
13 April 2010 | Termination of appointment of Michael Haringman as a secretary (2 pages) |
13 April 2010 | Registered office address changed from 1St Floor Lynchgate House Cannon Park Centre Coventry West Midlands CV4 7EH on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Randy Pearce as a director (2 pages) |
13 April 2010 | Termination of appointment of Michael Haringman as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Paul Finkelstein as a director (2 pages) |
13 April 2010 | Termination of appointment of Randy Pearce as a director (2 pages) |
13 April 2010 | Termination of appointment of Paul Finkelstein as a director (2 pages) |
13 April 2010 | Termination of appointment of Eric Bakken as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Eric Bakken as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Jacqueline Lang as a director (2 pages) |
13 April 2010 | Registered office address changed from 1St Floor Lynchgate House Cannon Park Centre Coventry West Midlands CV4 7EH on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Jacqueline Lang as a director (2 pages) |
30 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
30 March 2010 | Full accounts made up to 27 June 2009 (15 pages) |
5 February 2010 | Company name changed regis europe LIMITED\certificate issued on 05/02/10
|
5 February 2010 | Company name changed regis europe LIMITED\certificate issued on 05/02/10
|
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
17 June 2009 | Appointment terminated director michael haringman (1 page) |
17 June 2009 | Appointment terminated director michael haringman (1 page) |
27 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
2 May 2009 | Full accounts made up to 28 June 2008 (15 pages) |
2 May 2009 | Full accounts made up to 28 June 2008 (15 pages) |
13 January 2009 | Auditor's resignation (2 pages) |
13 January 2009 | Auditor's resignation (2 pages) |
3 July 2008 | Appointment terminated director raymond duke (1 page) |
3 July 2008 | Appointment terminated director raymond duke (1 page) |
3 July 2008 | Director appointed jacqueline lang (2 pages) |
3 July 2008 | Director appointed jacqueline lang (2 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (13 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (5 pages) |
11 May 2007 | Full accounts made up to 24 June 2006 (13 pages) |
11 May 2007 | Full accounts made up to 24 June 2006 (13 pages) |
2 May 2007 | Return made up to 17/04/07; no change of members (8 pages) |
2 May 2007 | Return made up to 17/04/07; no change of members (8 pages) |
31 July 2006 | Full accounts made up to 30 June 2005 (13 pages) |
31 July 2006 | Full accounts made up to 30 June 2005 (13 pages) |
30 May 2006 | Return made up to 17/04/06; full list of members
|
30 May 2006 | Return made up to 17/04/06; full list of members
|
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
28 December 2005 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
28 December 2005 | Delivery ext'd 3 mth 30/06/05 (2 pages) |
9 November 2005 | Full accounts made up to 26 June 2004 (12 pages) |
9 November 2005 | Full accounts made up to 26 June 2004 (12 pages) |
9 June 2005 | Return made up to 17/04/05; full list of members (8 pages) |
9 June 2005 | Return made up to 17/04/05; full list of members (8 pages) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
3 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 July 2004 | Full accounts made up to 28 June 2003 (12 pages) |
27 July 2004 | Full accounts made up to 28 June 2003 (12 pages) |
21 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
21 May 2004 | Return made up to 17/04/04; full list of members (8 pages) |
22 April 2004 | Delivery ext'd 3 mth 24/06/03 (1 page) |
22 April 2004 | Delivery ext'd 3 mth 24/06/03 (1 page) |
18 September 2003 | Full accounts made up to 24 June 2002 (12 pages) |
18 September 2003 | Full accounts made up to 24 June 2002 (12 pages) |
16 June 2003 | Return made up to 17/04/03; full list of members
|
16 June 2003 | Return made up to 17/04/03; full list of members
|
18 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
18 April 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
11 June 2002 | Group of companies' accounts made up to 24 June 2001 (14 pages) |
11 June 2002 | Group of companies' accounts made up to 24 June 2001 (14 pages) |
6 June 2002 | Group of companies' accounts made up to 24 June 2000 (22 pages) |
6 June 2002 | Group of companies' accounts made up to 24 June 2000 (22 pages) |
2 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
3 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 17/04/01; full list of members (7 pages) |
28 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
28 March 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Full group accounts made up to 26 June 1999 (30 pages) |
3 May 2000 | Full group accounts made up to 26 June 1999 (30 pages) |
26 April 2000 | Return made up to 17/04/00; no change of members
|
26 April 2000 | Return made up to 17/04/00; no change of members
|
3 December 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
3 December 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 17/04/99; no change of members (6 pages) |
27 May 1999 | Return made up to 17/04/99; no change of members (6 pages) |
28 January 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
28 January 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
11 November 1998 | Full group accounts made up to 27 June 1998 (25 pages) |
11 November 1998 | Full group accounts made up to 27 June 1998 (25 pages) |
9 November 1998 | Auditor's resignation (1 page) |
9 November 1998 | Auditor's resignation (1 page) |
28 April 1998 | Return made up to 17/04/98; full list of members (8 pages) |
28 April 1998 | Full group accounts made up to 28 June 1997 (26 pages) |
28 April 1998 | Return made up to 17/04/98; full list of members (8 pages) |
28 April 1998 | Full group accounts made up to 28 June 1997 (26 pages) |
20 February 1998 | Ad 16/02/98--------- £ si 206000@1=206000 £ ic 5875000/6081000 (2 pages) |
20 February 1998 | Ad 16/02/98--------- £ si 206000@1=206000 £ ic 5875000/6081000 (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
30 June 1997 | Ad 24/04/97--------- £ si 1025000@1=1025000 £ ic 4850000/5875000 (2 pages) |
30 June 1997 | Ad 24/04/97--------- £ si 1025000@1=1025000 £ ic 4850000/5875000 (2 pages) |
6 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Return made up to 17/04/97; no change of members (4 pages) |
30 April 1997 | Full group accounts made up to 29 June 1996 (21 pages) |
30 April 1997 | Full group accounts made up to 29 June 1996 (21 pages) |
23 May 1996 | Full group accounts made up to 24 June 1995 (17 pages) |
23 May 1996 | Full group accounts made up to 24 June 1995 (17 pages) |
24 April 1996 | Return made up to 17/04/96; change of members
|
24 April 1996 | Return made up to 17/04/96; change of members
|
27 March 1996 | Ad 22/03/96--------- £ si 750000@1=750000 £ ic 4100000/4850000 (2 pages) |
27 March 1996 | Ad 22/03/96--------- £ si 750000@1=750000 £ ic 4100000/4850000 (2 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
28 November 1995 | Nc inc already adjusted 22/11/95 (1 page) |
28 November 1995 | Nc inc already adjusted 22/11/95 (1 page) |
9 October 1995 | Ad 21/09/95--------- £ si 2700000@1=2700000 £ ic 1400000/4100000 (2 pages) |
9 October 1995 | Ad 21/09/95--------- £ si 2700000@1=2700000 £ ic 1400000/4100000 (2 pages) |
28 September 1995 | Particulars of mortgage/charge (8 pages) |
28 September 1995 | Particulars of mortgage/charge (8 pages) |
28 September 1995 | Particulars of mortgage/charge (8 pages) |
28 September 1995 | Particulars of mortgage/charge (8 pages) |
26 April 1995 | Full group accounts made up to 25 June 1994 (16 pages) |
26 April 1995 | Full group accounts made up to 25 June 1994 (16 pages) |
26 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
26 April 1995 | Return made up to 17/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 August 1992 | Resolutions
|
4 August 1992 | Resolutions
|
27 July 1992 | Company name changed\certificate issued on 27/07/92 (2 pages) |
27 July 1992 | Company name changed\certificate issued on 27/07/92 (2 pages) |
11 May 1990 | Memorandum and Articles of Association (17 pages) |
11 May 1990 | Memorandum and Articles of Association (17 pages) |
6 April 1987 | Company name changed massmeasure LIMITED\certificate issued on 06/04/87 (2 pages) |
6 April 1987 | Company name changed massmeasure LIMITED\certificate issued on 06/04/87 (2 pages) |