Roslyn
New York
11576
Director Name | James Edward Tubbs |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 110 Brook Street Garden City New York 11530 |
Secretary Name | James Edward Tubbs |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 March 2000(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 25 February 2003) |
Role | Company Director |
Correspondence Address | 110 Brook Street Garden City New York 11530 |
Secretary Name | Ingram Legge & Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 25 February 2003) |
Correspondence Address | Room 7 Hoylake Business Centre Hoylake Wirral CH47 3BW Wales |
Director Name | Iain Peter Blatherwick |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Old Dairy 67 North Road West Bridgford Nottingham Nottinghamshire NG2 7NG |
Secretary Name | Mr David William Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Parkhouse Gates Nottingham Nottinghamshire NG3 5LX |
Director Name | Ingram Alistair Legge |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(6 months after company formation) |
Appointment Duration | 2 years (resigned 04 September 2002) |
Role | Chartered Accountant |
Correspondence Address | The Hermitage Church Lane Neston Cheshire CH64 9US Wales |
Secretary Name | Irene Chambers Shields |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | Chambers Cottage 2 Mealors Weint, Parkgate Neston Cheshire CH64 6RS Wales |
Director Name | Mr Sol Alan Saad |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2000(7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 February 2001) |
Role | Consultant |
Correspondence Address | Five Oaks 12 Eaton Park Road Cobham Surrey KT11 2JH |
Registered Address | South Cottage The Parade Parkgate Neston Cheshire CH64 6SA Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Parish | Neston |
Ward | Parkgate |
Built Up Area | Neston |
Latest Accounts | 28 February 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2002 | Director resigned (1 page) |
3 October 2002 | Application for striking-off (1 page) |
25 September 2002 | Return made up to 18/02/02; full list of members (7 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
19 December 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
29 March 2001 | Director resigned (1 page) |
16 November 2000 | New director appointed (3 pages) |
8 November 2000 | Secretary's particulars changed (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New director appointed (4 pages) |
11 May 2000 | Memorandum and Articles of Association (9 pages) |
5 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Company name changed castlegate 139 LIMITED\certificate issued on 03/05/00 (2 pages) |