Newnan
Georgia
Ga 30265
Secretary Name | Michelle Diane Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2000(1 day after company formation) |
Appointment Duration | 11 years, 8 months (closed 21 February 2012) |
Role | Company Director |
Correspondence Address | 35 Trellis Trace Newnan Georgia Ga 30265 |
Director Name | David John Burt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2004) |
Role | Technical Director |
Correspondence Address | 4 Tweeny Lane North Common Bristol BS30 5JT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | The Post House Mill Street Congleton Cheshire CW12 1AB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
16 June 2010 | Director's details changed for Dr Alan Rose on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Dr Alan Rose on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Dr Alan Rose on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
16 June 2009 | Director's change of particulars / alan rose / 01/01/2009 (1 page) |
16 June 2009 | Secretary's Change of Particulars / michelle rose / 01/01/2009 / HouseName/Number was: 119, now: 35; Street was: greenridge way, now: trellis trace; Area was: , now: newnan (1 page) |
16 June 2009 | Secretary's change of particulars / michelle rose / 01/01/2009 (1 page) |
16 June 2009 | Director's Change of Particulars / alan rose / 01/01/2009 / HouseName/Number was: 119, now: 35; Street was: greenridge way, now: trellis trace; Area was: , now: newnan (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
5 August 2008 | Director's Change of Particulars / alan rose / 30/07/2008 / HouseName/Number was: , now: 119; Street was: 17 home farm avenue, now: greenridge way; Post Town was: macclesfield, now: georgia; Region was: cheshire, now: ; Post Code was: SK10 3QW, now: ga 30265; Country was: , now: united states of america (1 page) |
5 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
5 August 2008 | Secretary's Change of Particulars / michelle rose / 30/07/2008 / HouseName/Number was: , now: 119; Street was: 17 home farm avenue, now: greenridge way; Post Town was: macclesfield, now: georgia; Region was: cheshire, now: ; Post Code was: SK10 3QW, now: ga 30265; Country was: , now: united states of america (1 page) |
5 August 2008 | Secretary's change of particulars / michelle rose / 30/07/2008 (1 page) |
5 August 2008 | Director's change of particulars / alan rose / 30/07/2008 (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 14/06/07; full list of members (2 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 June 2005 | Return made up to 14/06/05; full list of members
|
25 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 June 2004 | Return made up to 14/06/04; full list of members
|
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
28 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
1 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
14 June 2002 | Rescinding 882 iss 08/11/01 (2 pages) |
14 June 2002 | Rescinding 882 iss 08/11/01 (2 pages) |
22 November 2001 | Ad 08/11/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
22 November 2001 | Ad 08/11/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 November 2001 | Ad 08/11/01--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
22 November 2001 | Ad 08/11/01--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
18 December 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
18 December 2000 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
30 November 2000 | Ad 17/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Ad 17/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: the post house mill street congleton cheshire CW12 1AB (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
14 June 2000 | Incorporation (12 pages) |