Sardis
Tennessee
Tn 38371
Secretary Name | Mr Joseph Pfountz |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7785 Sardis Scotts Hill Road Sardis Tennessee Tn 38371 |
Director Name | Goeffrey Raymond Cross |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | Amercan |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2001) |
Role | Executive |
Correspondence Address | 4712 Yachtman Drive Fernandina Beach Florida 32034 United States |
Director Name | Michael Edward Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 January 2005) |
Role | Executive |
Correspondence Address | 1123 Sweetbriar Lane North Yulee Florida 32097 United States |
Director Name | Mr Morgan Richard Jones |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 December 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 650 E Gravers Lane Wyndmoor Pennsylvania Pa 19038 United States |
Secretary Name | Goeffrey Raymond Cross |
---|---|
Nationality | Amercan |
Status | Resigned |
Appointed | 30 June 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2001) |
Role | Executive |
Correspondence Address | 4712 Yachtman Drive Fernandina Beach Florida 32034 United States |
Director Name | Miss Suzanne Kerr |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 Holford Moss Sandymoor Runcorn Cheshire WA7 1GB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Joseph Storey Intermediate Ltd Unit B, Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
5m at £1 | Joseph Storey Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £293,748 |
Net Worth | £1,310,942 |
Cash | £8,008 |
Current Liabilities | £99,260 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Application to strike the company off the register (3 pages) |
10 January 2012 | Termination of appointment of Suzanne Kerr as a director on 31 October 2011 (1 page) |
10 January 2012 | Termination of appointment of Suzanne Kerr as a director (1 page) |
4 November 2011 | Statement of capital on 4 November 2011
|
4 November 2011 | Resolutions
|
4 November 2011 | Statement of capital on 4 November 2011
|
4 November 2011 | Statement of capital on 4 November 2011
|
4 November 2011 | Resolutions
|
4 November 2011 | Statement by Directors (1 page) |
4 November 2011 | Solvency statement dated 28/10/11 (1 page) |
4 November 2011 | Solvency Statement dated 28/10/11 (1 page) |
4 November 2011 | Statement by directors (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Termination of appointment of Morgan Jones as a director (1 page) |
6 January 2011 | Termination of appointment of Morgan Jones as a director (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
2 July 2010 | Director's details changed for Mr Morgan Richard Jones on 10 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Morgan Richard Jones on 10 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
9 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
8 July 2009 | Director and Secretary's Change of Particulars / joseph pfountz / 06/07/2009 / Nationality was: united states, now: american; HouseName/Number was: , now: 7785; Street was: 278 marsh lakes drive, now: sardis scotts hill road; Post Town was: fernandina beach, now: sardis; Region was: florida fl 32034, now: tennessee; Post Code was: , now: tn 38371; (2 pages) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Location of debenture register (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Director and secretary's change of particulars / joseph pfountz / 06/07/2009 (2 pages) |
8 July 2009 | Location of register of members (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
31 October 2008 | Company name changed petroferm uk LIMITED\certificate issued on 04/11/08 (2 pages) |
31 October 2008 | Company name changed petroferm uk LIMITED\certificate issued on 04/11/08 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
4 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Location of debenture register (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from petroferm uk LTD hampton court tudor road manor park runcorn cheshire WA7 1TU (1 page) |
25 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
6 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
2 January 2007 | Auditors resignation (2 pages) |
2 January 2007 | Auditors resignation (2 pages) |
12 September 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
12 September 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
20 June 2006 | Return made up to 11/06/06; full list of members (3 pages) |
6 September 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
6 September 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
30 June 2005 | Return made up to 11/06/05; full list of members
|
30 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
28 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
25 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
23 August 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
9 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 11/06/03; full list of members (7 pages) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
15 August 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Auditor's resignation (2 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
14 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
14 July 2002 | Return made up to 11/06/02; full list of members
|
16 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Director's particulars changed (1 page) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 December 2001 | Particulars of mortgage/charge (3 pages) |
4 September 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
4 September 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
8 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 11/06/01; full list of members (7 pages) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | Secretary resigned;director resigned (1 page) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
13 September 2000 | Resolutions
|
23 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
23 August 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
3 August 2000 | Return made up to 11/06/00; full list of members
|
3 August 2000 | Return made up to 11/06/00; full list of members (7 pages) |
30 November 1999 | Particulars of mortgage/charge (9 pages) |
30 November 1999 | Particulars of mortgage/charge (9 pages) |
1 October 1999 | Ad 13/09/99--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
1 October 1999 | Ad 13/09/99--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: c/o gouldens 22 tudor street london EC4Y 0JJ (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: c/o gouldens 22 tudor street london EC4Y 0JJ (1 page) |
21 July 1999 | Resolutions
|
21 July 1999 | £ nc 1000/5000000 14/07/99 (1 page) |
21 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 July 1999 | £ nc 1000/5000000 14/07/99 (1 page) |
21 July 1999 | Resolutions
|
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Secretary resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ (1 page) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
6 July 1999 | Company name changed melorcross LIMITED\certificate issued on 06/07/99 (19 pages) |
6 July 1999 | Company name changed melorcross LIMITED\certificate issued on 06/07/99 (19 pages) |
11 June 1999 | Incorporation (18 pages) |