Montclair
New Jersey 07343
Foreign
Director Name | Barry Brogan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | 23 Satinwood Close Ashton In Makerfield Wigan Lancashire WN4 9NL |
Director Name | Mr Gary James Cooper |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director And Secretary |
Correspondence Address | 7 Townwell Kingsley Frodsham Cheshire WA6 8EZ |
Secretary Name | Mr Gary James Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director And Secretary |
Correspondence Address | 7 Townwell Kingsley Frodsham Cheshire WA6 8EZ |
Director Name | Johnathon James |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Gasny Avenue The Maltings Castle Donington Derby De74 |
Director Name | Mr Richard Thomas Derek Scragg |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Norlands Lane Widnes Cheshire WA8 5AX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Howard Thomas |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Johnathon James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Gasny Avenue The Maltings Castle Donington Derby De74 |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Suite 7 De Rici Centre 55-61 Halton View Road Widnes Cheshire WA8 0TT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton View |
Built Up Area | Widnes |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 December 2001 | Dissolved (1 page) |
---|---|
4 September 2001 | Return of final meeting of creditors (1 page) |
8 May 1998 | Appointment of a liquidator (1 page) |
26 February 1998 | Order of court to wind up (1 page) |
2 January 1998 | Director resigned (1 page) |
27 November 1997 | Secretary resigned;director resigned (1 page) |
27 November 1997 | Return made up to 26/09/97; full list of members; amend (6 pages) |
7 November 1997 | Return made up to 26/09/97; full list of members
|
16 July 1997 | Application to commence business (2 pages) |
16 July 1997 | Certificate of authorisation to commence business and borrow (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: suite 7 de rici commercial centre 55-61 halton view road widnes cheshire WA8 0TT (1 page) |
27 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
4 November 1996 | Return made up to 26/09/96; full list of members
|
10 October 1995 | New secretary appointed;new director appointed (2 pages) |
10 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Registered office changed on 10/10/95 from: 16 st john street london EC1M 4AY (1 page) |
10 October 1995 | Director resigned;new director appointed (2 pages) |
26 September 1995 | Incorporation (30 pages) |