Milford
Ct 06460
United States
Director Name | Robert Sebes |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 April 2001(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 May 2009) |
Role | President |
Correspondence Address | 12 Thunderlake Road Wilton Ct 06897 Foreign |
Secretary Name | Alan Howard Sanders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 29 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Director Name | Alan Howard Sanders |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 29 Chessington Close Appleton Warrington Cheshire WA4 5HG |
Secretary Name | Christine Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 5 Suffolk Close Woolston Warrington Cheshire WA1 4DB |
Director Name | Mr Graham Grant Miller |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Viewfield House Cairneyhill Road, Bankfoot Perth Perthshire PH1 4AG Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(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 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 15 London Road Stockton Heath Warrington WA4 6SG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2008 | Application for striking-off (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 April 2008 | Return made up to 14/03/08; no change of members (7 pages) |
18 August 2007 | Return made up to 14/03/07; no change of members (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 March 2006 | Return made up to 14/03/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 May 2005 | Registered office changed on 04/05/05 from: unit R15 the genesis centre science park south birchwood warrington cheshire WA3 7BH (1 page) |
28 April 2005 | Return made up to 14/03/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: almac house church lane bisley surrey GU24 9DR (1 page) |
8 October 2004 | Director resigned (1 page) |
15 March 2004 | Return made up to 14/03/04; full list of members
|
2 July 2003 | New director appointed (1 page) |
2 July 2003 | Ad 01/01/03--------- £ si 99@1 (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: unit 7 maple house padgate business centre padgate warrington cheshire WA1 4JN (1 page) |
2 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Secretary resigned (1 page) |
23 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 May 2003 | Return made up to 14/03/03; full list of members (7 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
8 April 2002 | Return made up to 14/03/02; full list of members (7 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: unit 4 maple house padgate business centre green lane warrington cheshire WA1 4JN (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Registered office changed on 29/03/01 from: unit 7 maple house padgate business park green lane warrington WA1 4JN (1 page) |
29 March 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
29 March 2001 | New director appointed (2 pages) |
14 March 2001 | Incorporation (12 pages) |