Blue Bell
Pennsylvania
Usa 19422
Director Name | Mr Antony Kendall |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1998(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom Cottage Broom Lane Lower Peover Cheshire WA16 9PR |
Secretary Name | Joseph Beach |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 September 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 June 2004) |
Role | C F O |
Correspondence Address | 3070 Bristol Pike Suite 202 - Building I Bensalem Pennsylvania 19020 United States |
Director Name | Mr Malcolm Ian Gaskill |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 1994) |
Role | Private Investigator |
Country of Residence | England |
Correspondence Address | 16 Pheasant Way Winsford Cheshire CW7 1PX |
Director Name | Mrs Pamela Joyce Gaskill |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Poachers End 16 Pheasant Way Winsford Cheshire CW7 1PX |
Director Name | Derrick William Lyon |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1998) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Off Cliffe Lane Acton Bridge Northwich Cheshire CW8 8QP |
Director Name | Peter Wells |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 7 Sherringham Road Birkdale Southport Merseyside PR8 2HQ |
Secretary Name | Derrick William Lyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Off Cliffe Lane Acton Bridge Northwich Cheshire CW8 8QP |
Secretary Name | Mr Timothy Brian Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 May 1998) |
Role | Accountant |
Correspondence Address | 32 Broadstone Road Harpenden Hertfordshire AL5 1RG |
Secretary Name | Mr Paul James Damian McKibbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Carlton Road Altrincham Cheshire WA15 8RN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Jensen Court Astmoor Industrial Estate Runcorn WA7 1SQ |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
8 April 2002 | Return made up to 22/02/02; full list of members (6 pages) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
13 April 2001 | Return made up to 22/02/01; full list of members (6 pages) |
11 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 June 2000 | Return made up to 22/02/00; full list of members
|
6 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
25 March 1999 | Return made up to 22/02/99; no change of members
|
24 November 1998 | New director appointed (2 pages) |
17 November 1998 | Director resigned (1 page) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
9 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 32 broadstone road harpenden hertfordshire AL5 1RG (1 page) |
26 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
10 November 1996 | Resolutions
|
7 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
29 February 1996 | Return made up to 22/02/96; no change of members
|
16 January 1996 | Resolutions
|
8 December 1995 | Auditor's resignation (2 pages) |
27 November 1995 | Accounting reference date extended from 30/11 to 31/12 (1 page) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | Registered office changed on 09/10/95 from: nook house off cliff lane acton bridge northwich cheshire CW8 3QP (1 page) |
9 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |