Cuddington
Northwich
Cheshire
CW8 2XJ
Director Name | Michael Feinman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 August 2000(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 November 2006) |
Role | President Ag Dev |
Country of Residence | United States |
Correspondence Address | 10 Northwood Ct Dix Hills New York 11746 |
Director Name | Mr Anthony Baldi |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 21 May 2000) |
Role | Company Director |
Correspondence Address | 6 Castle Harbor Road Huntington Bay New York 11743 United States |
Secretary Name | Mr Stephen Barwis Foote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 November 1993) |
Role | Manager |
Correspondence Address | 17 Wakes Meadow Bunbury Tarporley Cheshire CW6 9SH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1992 |
Appointment Duration | 3 days (resigned 16 January 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Champions 2nd Floor Refuge Hous 33-37 Watergatestreet Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2006 | Application for striking-off (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 37/43 white friars chester CH1 1QD (1 page) |
12 January 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 August 2004 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 May 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 October 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
16 January 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
5 March 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
12 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members
|
6 September 1995 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
9 April 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |