Ypsilanti Michigan 48197
Usa
Foreign
Secretary Name | Michael Thomas Raymond |
---|---|
Nationality | American |
Status | Current |
Appointed | 20 July 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Attorney |
Correspondence Address | 28678 Golf Pointe Boulevard Farmington Hills Michigan 48331 Usa Foreign |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Registered Address | Whitehall, 75 School Lane Hartford Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 1998 |
---|---|
Net Worth | £2,478 |
Cash | £7,044 |
Current Liabilities | £58,232 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2000 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Next Return Due | 23 June 2017 (overdue) |
---|
1 October 2002 | Order of court to wind up (3 pages) |
---|---|
1 October 2002 | Order of court to wind up (3 pages) |
30 September 2002 | Order of court - restore & wind-up 25/09/02 (2 pages) |
30 September 2002 | Order of court - restore & wind-up 25/09/02 (2 pages) |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 41 park square leeds LS1 2NS (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 41 park square leeds LS1 2NS (1 page) |
20 August 1999 | Return made up to 09/06/99; full list of members (9 pages) |
20 August 1999 | Return made up to 09/06/99; full list of members (9 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
26 July 1998 | New secretary appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
9 July 1998 | Company name changed pinco 1076 LIMITED\certificate issued on 10/07/98 (2 pages) |
9 July 1998 | Company name changed pinco 1076 LIMITED\certificate issued on 10/07/98 (2 pages) |
9 June 1998 | Incorporation (17 pages) |
9 June 1998 | Incorporation (17 pages) |