Nashville
Tennessee
Tn37215
Director Name | Mr Gordon Patrick Shand |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Second Avenue Billericay Essex CM12 9PR |
Secretary Name | Mr Craig Stephen Williamson |
---|---|
Status | Closed |
Appointed | 24 February 2011(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 March 2014) |
Role | Company Director |
Correspondence Address | PO Box 17 Folly Lane Warrington Cheshire WA5 0NP |
Director Name | Mr Christopher Lee Conway |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 October 2011(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 March 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | PO Box 17 Folly Lane Warrington Cheshire WA5 0NP |
Director Name | Mr David Joseph Fallon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 October 2011(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 17 Folly Lane Warrington Cheshire WA5 0NP |
Director Name | Norman Eric Johnson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 1992(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 03 December 2012) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1213 Waterstone Blvd Nashville Tn 37069 |
Director Name | Lawrence Eugene Gloyd |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 March 2000) |
Role | Company Director |
Correspondence Address | 1734 Riverside Road Belvidere Illinois 61008 United States |
Director Name | Louis Paul Harnois |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Belvideoe Illinois 61111 United States |
Secretary Name | Louis Paul Harnois |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 September 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Belvideoe Illinois 61111 United States |
Secretary Name | Paul Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Drive Leamington Spa Warwickshire CV32 6SG |
Director Name | Bruce Alan Klein |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1995(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 May 2010) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 9601 Brunswick Drive Brentwood Tn 37027 |
Director Name | Paul Vallance |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2000(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2005) |
Role | Managing 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 August 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2008) |
Role | Managing Director |
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 August 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24b Gringley Road Misterton Doncaster Yorkshire DN10 4AP |
Secretary Name | Mr Bryan Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2010) |
Role | Accountant |
Correspondence Address | 19 Whinchat Close Lowton Warrington Cheshire WA3 2GG |
Secretary Name | Mr Wayne Ivor Burbidge |
---|---|
Status | Resigned |
Appointed | 05 July 2010(21 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 2011) |
Role | Company Director |
Correspondence Address | PO Box 17 Folly Lane Warrington Cheshire WA5 0NP |
Registered Address | PO Box 17 Folly Lane Warrington Cheshire WA5 0NP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Clarcor International Holdings Bv 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Application to strike the company off the register (3 pages) |
28 November 2013 | Application to strike the company off the register (3 pages) |
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 August 2013 | Full accounts made up to 30 November 2012 (15 pages) |
28 August 2013 | Full accounts made up to 30 November 2012 (15 pages) |
30 May 2013 | Statement by directors (1 page) |
30 May 2013 | Statement by Directors (1 page) |
30 May 2013 | Resolutions
|
30 May 2013 | Statement of capital on 30 May 2013
|
30 May 2013 | Resolutions
|
30 May 2013 | Statement of capital on 30 May 2013
|
30 May 2013 | Solvency statement dated 01/05/13 (1 page) |
30 May 2013 | Solvency Statement dated 01/05/13 (1 page) |
2 January 2013 | Termination of appointment of Norman Johnson as a director (1 page) |
2 January 2013 | Termination of appointment of Norman Eric Johnson as a director on 3 December 2012 (1 page) |
4 December 2012 | Change of name notice (2 pages) |
4 December 2012 | Company name changed baldwin filters LIMITED\certificate issued on 04/12/12
|
4 December 2012 | Change of name notice (2 pages) |
4 December 2012 | Company name changed baldwin filters LIMITED\certificate issued on 04/12/12
|
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
3 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Full accounts made up to 30 November 2011 (15 pages) |
22 August 2012 | Full accounts made up to 30 November 2011 (15 pages) |
26 October 2011 | Appointment of Mr Christopher Lee Conway as a director (2 pages) |
26 October 2011 | Appointment of Mr David Joseph Fallon as a director (2 pages) |
26 October 2011 | Appointment of Mr David Joseph Fallon as a director on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr Christopher Lee Conway as a director on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
24 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
24 February 2011 | Appointment of Mr Craig Stephen Williamson as a secretary (1 page) |
24 February 2011 | Appointment of Mr Craig Stephen Williamson as a secretary (1 page) |
24 February 2011 | Termination of appointment of Wayne Burbidge as a secretary (1 page) |
24 February 2011 | Termination of appointment of Wayne Burbidge as a secretary (1 page) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Full accounts made up to 30 November 2009 (15 pages) |
21 July 2010 | Full accounts made up to 30 November 2009 (15 pages) |
5 July 2010 | Termination of appointment of Bryan Kennedy as a secretary (1 page) |
5 July 2010 | Termination of appointment of Bruce Klein as a director (1 page) |
5 July 2010 | Termination of appointment of Bruce Klein as a director (1 page) |
5 July 2010 | Termination of appointment of Bryan Kennedy as a secretary (1 page) |
5 July 2010 | Appointment of Mr Wayne Ivor Burbidge as a secretary (1 page) |
5 July 2010 | Appointment of Mr Wayne Ivor Burbidge as a secretary (1 page) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (4 pages) |
19 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
19 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
9 July 2009 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
9 July 2009 | Accounting reference date extended from 31/10/2009 to 30/11/2009 (1 page) |
31 December 2008 | Resolutions
|
31 December 2008 | Resolutions
|
13 November 2008 | Director appointed mr gordon patrick shand (1 page) |
13 November 2008 | Director appointed mr gordon patrick shand (1 page) |
15 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
15 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
3 July 2008 | Appointment Terminated Director steven parfitt (1 page) |
3 July 2008 | Secretary appointed mr bryan kennedy (1 page) |
3 July 2008 | Director appointed mr richard michael wolfson (1 page) |
3 July 2008 | Appointment terminated secretary steven parfitt (1 page) |
3 July 2008 | Appointment Terminated Secretary steven parfitt (1 page) |
3 July 2008 | Secretary appointed mr bryan kennedy (1 page) |
3 July 2008 | Appointment terminated director steven parfitt (1 page) |
3 July 2008 | Director appointed mr richard michael wolfson (1 page) |
25 June 2008 | Full accounts made up to 31 October 2007 (15 pages) |
25 June 2008 | Full accounts made up to 31 October 2007 (15 pages) |
20 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
20 November 2007 | Return made up to 28/09/07; full list of members (3 pages) |
29 August 2007 | Full accounts made up to 31 October 2006 (16 pages) |
29 August 2007 | Full accounts made up to 31 October 2006 (16 pages) |
25 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
25 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (14 pages) |
25 October 2005 | Location of register of members (1 page) |
25 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
25 October 2005 | Location of register of members (1 page) |
25 October 2005 | Return made up to 28/09/05; full list of members (3 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
7 April 2005 | Full accounts made up to 31 October 2004 (14 pages) |
7 April 2005 | Full accounts made up to 31 October 2004 (14 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: unit b west march industrial estate daventry northamptonshire NN11 4SA (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: unit b west march industrial estate daventry northamptonshire NN11 4SA (1 page) |
13 October 2004 | Return made up to 28/09/04; full list of members
|
13 October 2004 | Return made up to 28/09/04; full list of members (7 pages) |
19 February 2004 | Full accounts made up to 31 October 2003 (12 pages) |
19 February 2004 | Full accounts made up to 31 October 2003 (12 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 28/09/03; full list of members (7 pages) |
13 April 2003 | Full accounts made up to 31 October 2002 (14 pages) |
13 April 2003 | Full accounts made up to 31 October 2002 (14 pages) |
21 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
6 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
6 July 2002 | Full accounts made up to 31 October 2001 (11 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members
|
3 October 2001 | Return made up to 28/09/01; full list of members (7 pages) |
6 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
6 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: unit 2A daimler close royal oak ind est daventry NN11 5QJ (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: unit 2A daimler close royal oak ind est daventry NN11 5QJ (1 page) |
9 October 2000 | Return made up to 28/09/00; full list of members
|
9 October 2000 | Return made up to 28/09/00; full list of members (7 pages) |
12 January 2000 | Full accounts made up to 31 October 1999 (9 pages) |
12 January 2000 | Full accounts made up to 31 October 1999 (9 pages) |
8 November 1999 | Return made up to 28/09/99; full list of members (7 pages) |
8 November 1999 | Return made up to 28/09/99; full list of members (7 pages) |
18 February 1999 | Full accounts made up to 31 October 1998 (13 pages) |
18 February 1999 | Full accounts made up to 31 October 1998 (13 pages) |
8 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 28/09/98; no change of members (4 pages) |
15 January 1998 | Full accounts made up to 31 October 1997 (13 pages) |
15 January 1998 | Full accounts made up to 31 October 1997 (13 pages) |
13 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 28/09/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
13 January 1997 | Full accounts made up to 31 October 1996 (12 pages) |
10 October 1996 | Return made up to 28/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 28/09/96; full list of members
|
23 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
23 April 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | Return made up to 28/09/95; no change of members
|
26 October 1995 | Return made up to 28/09/95; no change of members (4 pages) |
26 October 1995 | Secretary resigned;director resigned (2 pages) |
26 October 1995 | Secretary resigned;director resigned (2 pages) |
16 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
14 December 1989 | Company name changed\certificate issued on 14/12/89 (2 pages) |
14 December 1989 | Company name changed\certificate issued on 14/12/89 (2 pages) |
28 February 1989 | Company name changed\certificate issued on 28/02/89 (2 pages) |
28 February 1989 | Company name changed\certificate issued on 28/02/89 (2 pages) |
17 January 1989 | Incorporation (9 pages) |
17 January 1989 | Incorporation (9 pages) |