Ajeltake Road, Ajeltake Island
Majuro
Mh 96960
Marshall Islands
Secretary Name | Knowles Secretary Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2007(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 15 January 2008) |
Correspondence Address | Trust Company Complex Ajeltake Island Majuro Mh96960 |
Director Name | Mr Patrick James Lineen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Director Name | Mr Ian Christie Strathdee |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 October 1997) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 98 Inveroran Drive Bearsden Lanarkshire G61 2AT Scotland |
Director Name | Peter Alexander Macgillivray |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 October 1997) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Drimvore Lochwinnoch Road Kilmacolm PA13 4LG Scotland |
Director Name | James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 July 1993) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Copperfields Clamhunger Lane, Mere Knutsford Cheshire WA16 6QG |
Secretary Name | Paul Anthony O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | 20 Parkfield Road South Didsbury Manchester M20 6DH |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2006) |
Role | Secretary |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Mr James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 August 2006) |
Role | Qs/Barrister |
Country of Residence | England |
Correspondence Address | Bracken House Mere Knutsford Cheshire WA16 0TA |
Director Name | Anthony Clarke |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 March 1999) |
Role | Chartered Builder |
Correspondence Address | 10 Topcliffe Way Cambridge Cambridgeshire CB1 4SH |
Director Name | Sir Michael Latham |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 508 Hood House Dolphin Square London SW1V 3LX |
Director Name | Brian Stephen Quinn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 November 2001) |
Role | Barrister |
Correspondence Address | 93 Alder Road Liverpool Merseyside LI2 2BA |
Director Name | Nigel Barr |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2000) |
Role | Charteted Surveyor |
Country of Residence | England |
Correspondence Address | 26 Alexandra Gardens Nether Edge Sheffield South Yorkshire S11 9DQ |
Director Name | Stephen Pratt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2000) |
Role | Quantity Surveyor |
Correspondence Address | 17 Fendon Road Cambridge Cambridgeshire CB1 4RS |
Director Name | James Ian Marler |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 24 Brizlincote Lane Bretby Burton Upon Trent Staffordshire DE15 0PR |
Director Name | Mr David Stuart Barker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2002) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 17 Sandyway Croyde Braunton Devon EX33 1PP |
Director Name | Nigel Barr |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(12 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 July 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 26 Alexandra Gardens Nether Edge Sheffield South Yorkshire S11 9DQ |
Director Name | Malcolm Roberts |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 November 2001) |
Role | Chartered Qs |
Correspondence Address | 73 Downs Park East Westbury Npark Bristol Avon BS6 7QG |
Director Name | Sharron Taylor |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 2005) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 54 Bushey Wood Road Sheffield Yorkshire S17 3QB |
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(17 years, 6 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 29 August 2006) |
Role | Company Director |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Director Name | Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(17 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Secretary Name | Kay Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(17 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2007) |
Role | Administrator |
Correspondence Address | 36 Moss Valley Road New Broughton Wrexham Clwyd LL11 6JA Wales |
Registered Address | Vistorm House 3200 Daresbury Park, Daresbury Warrington Cheshire WA4 4BU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2007 | Application for striking-off (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
20 December 2006 | Sect 394 (1 page) |
26 September 2006 | Director resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
9 August 2006 | New secretary appointed (1 page) |
8 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (3 pages) |
12 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2006 | Full accounts made up to 31 July 2005 (17 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
26 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
17 May 2005 | Full accounts made up to 31 July 2004 (18 pages) |
11 March 2005 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (16 pages) |
21 May 2004 | Particulars of mortgage/charge (10 pages) |
3 March 2004 | Resolutions
|
27 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
7 May 2003 | Director resigned (1 page) |
12 February 2003 | Full accounts made up to 31 July 2002 (14 pages) |
20 December 2002 | Director resigned (1 page) |
22 October 2002 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Director resigned (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
13 June 2002 | New director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
22 February 2002 | Particulars of mortgage/charge (4 pages) |
23 November 2001 | Director resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
17 August 2001 | Return made up to 31/07/01; full list of members
|
2 August 2001 | Director's particulars changed (1 page) |
13 March 2001 | New director appointed (1 page) |
19 February 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
17 January 2001 | Company name changed procurement and partnering servi ces LIMITED\certificate issued on 17/01/01 (2 pages) |
15 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
29 September 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
17 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
3 August 2000 | Director resigned (1 page) |
9 May 2000 | Director's particulars changed (1 page) |
23 January 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
6 August 1999 | Return made up to 31/07/99; no change of members
|
17 June 1999 | New director appointed (2 pages) |
29 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
18 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
18 August 1998 | New director appointed (2 pages) |
28 July 1998 | Company name changed team-link LIMITED\certificate issued on 29/07/98 (2 pages) |
31 October 1997 | Company name changed J.R.K. engineering LIMITED\certificate issued on 03/11/97 (3 pages) |
30 October 1997 | Director resigned (1 page) |
8 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
8 August 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page) |
3 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
9 August 1996 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
4 April 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
30 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
26 June 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
10 December 1992 | Resolutions
|
26 March 1992 | Full accounts made up to 31 July 1991 (7 pages) |
19 June 1989 | Resolutions
|
30 January 1989 | Incorporation (9 pages) |