Hudson
Ohio
44236
United States
Director Name | William David Wilson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 1999(2 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 29288 Rocky Pointe Westlake Cuyahoga County Ohio 44145 United States |
Secretary Name | Mr David Stuart Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Linden Grove Woodsmoor Stockport Cheshire SK2 7JP |
Director Name | Douglas Hodgson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountain View Northgate, Utkinton Tarporley Cheshire CW8 0JX |
Director Name | Peter John Holland |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 3 The Greenwood Brook Road Tarporley Cheshire CW6 9HE |
Secretary Name | Peter John Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 3 The Greenwood Brook Road Tarporley Cheshire CW6 9HE |
Director Name | Gregory Lee Rutman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2001) |
Role | Vice President |
Correspondence Address | 2456 Danbury Lane Hudson Summit County Ohio 44236 United States |
Secretary Name | Gregory Lee Rutman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2001) |
Role | Vice President |
Correspondence Address | 2456 Danbury Lane Hudson Summit County Ohio 44236 United States |
Director Name | Andrew Hunter |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 19 Eaton Road Chester Cheshire CH4 7EN Wales |
Secretary Name | Bernard Walmsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Abington Road Sale Cheshire M33 3DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Everite Road Widnes Cheshire WA8 8PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (1 page) |
13 September 2007 | Return made up to 27/06/07; no change of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
1 August 2006 | Return made up to 27/06/06; full list of members (7 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: unit 12 orbital one green street green road dartford kent DA1 1QG (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 June 2004 | Return made up to 27/06/04; full list of members
|
28 April 2004 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Resolutions
|
2 September 2003 | Return made up to 27/06/03; full list of members
|
2 December 2002 | Location of register of members (1 page) |
2 December 2002 | Registered office changed on 02/12/02 from: rolls house 7 rolls building london EC4A 1NH (1 page) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
10 April 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
16 January 2001 | Director resigned (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: rolls house 7 rolls buildings london EC4A 1NL (1 page) |
4 August 2000 | Return made up to 27/06/00; full list of members (7 pages) |
4 August 2000 | Director's particulars changed (1 page) |
13 July 2000 | Location of debenture register (1 page) |
13 July 2000 | Location of register of members (1 page) |
13 September 1999 | Secretary resigned (1 page) |
4 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 8 eastway sale cheshire M33 4DX (1 page) |
13 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
7 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 July 1999 | Resolutions
|
11 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
28 July 1998 | Resolutions
|
28 July 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
6 August 1997 | New secretary appointed;new director appointed (2 pages) |
6 August 1997 | Secretary resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | New director appointed (2 pages) |
27 June 1997 | Incorporation (9 pages) |