Nashville
Tennessee
Tn37215
Director Name | Mr Wayne Ivor Burbidge |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Folly Lane PO Box 17 Warrington Cheshire WA5 0NP |
Secretary Name | Mr Craig Stephen Williamson |
---|---|
Status | Closed |
Appointed | 24 February 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 March 2014) |
Role | Company Director |
Correspondence Address | Folly Lane PO Box 17 Warrington Cheshire WA5 0NP |
Director Name | Mr Christopher Lee Conway |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 March 2014) |
Role | President |
Country of Residence | United States |
Correspondence Address | Folly Lane PO Box 17 Warrington Cheshire WA5 0NP |
Director Name | Mr David Joseph Fallon |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 October 2011(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 March 2014) |
Role | Vice President & Cfo |
Country of Residence | United States |
Correspondence Address | Folly Lane PO Box 17 Warrington Cheshire WA5 0NP |
Director Name | Norman Eric Johnson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Ceo And Chairman |
Country of Residence | United States |
Correspondence Address | Folly Lane PO Box 17 Warrington Cheshire WA5 0NP |
Director Name | Bruce Alan Klein |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Folly Lane PO Box 17 Warrington Cheshire WA5 0NP |
Director Name | Paul Vallance |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Drive Leamington Spa Warwickshire CV32 6SG |
Secretary Name | Paul Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 College Drive Leamington Spa Warwickshire CV32 6SG |
Director Name | Mr Steven Thomas Parfitt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24b Gringley Road Misterton Doncaster Yorkshire DN10 4AP |
Secretary Name | Mr Steven Thomas Parfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24b Gringley Road Misterton Doncaster Yorkshire DN10 4AP |
Secretary Name | Mr Bryan Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(6 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2010) |
Role | Accountant |
Correspondence Address | 19 Whinchat Close Lowton Warrington Cheshire WA3 2GG |
Secretary Name | Mr Wayne Ivor Burbidge |
---|---|
Status | Resigned |
Appointed | 05 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 2011) |
Role | Company Director |
Correspondence Address | Folly Lane PO Box 17 Warrington Cheshire WA5 0NP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Folly Lane PO Box 17 Warrington Cheshire WA5 0NP |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
1 at £1 | Clarcor Filtration Products Inc. 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2013 | Application to strike the company off the register (3 pages) |
28 November 2013 | Application to strike the company off the register (3 pages) |
2 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
28 August 2013 | Full accounts made up to 30 November 2012 (14 pages) |
30 May 2013 | Statement of capital on 30 May 2013
|
30 May 2013 | Statement by directors (1 page) |
30 May 2013 | Solvency statement dated 01/05/13 (1 page) |
30 May 2013 | Resolutions
|
30 May 2013 | Statement of capital on 30 May 2013
|
30 May 2013 | Statement by Directors (1 page) |
30 May 2013 | Solvency Statement dated 01/05/13 (1 page) |
30 May 2013 | Resolutions
|
10 January 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
2 January 2013 | Termination of appointment of Norman Johnson as a director (1 page) |
2 January 2013 | Termination of appointment of Norman Eric Johnson as a director on 3 December 2012 (1 page) |
22 August 2012 | Full accounts made up to 30 November 2011 (13 pages) |
22 August 2012 | Full accounts made up to 30 November 2011 (13 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
26 October 2011 | Appointment of Mr Christopher Lee Conway as a director (2 pages) |
26 October 2011 | Appointment of Mr David Joseph Fallon as a director (2 pages) |
26 October 2011 | Appointment of Mr Christopher Lee Conway as a director on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of Mr David Joseph Fallon as a director on 26 October 2011 (2 pages) |
24 August 2011 | Full accounts made up to 30 November 2010 (12 pages) |
24 August 2011 | Full accounts made up to 30 November 2010 (12 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Appointment of Mr Craig Stephen Williamson as a secretary (1 page) |
24 February 2011 | Termination of appointment of Wayne Burbidge as a secretary (1 page) |
24 February 2011 | Appointment of Mr Craig Stephen Williamson as a secretary (1 page) |
24 February 2011 | Termination of appointment of Wayne Burbidge as a secretary (1 page) |
16 August 2010 | Group of companies' accounts made up to 30 November 2009 (20 pages) |
16 August 2010 | Group of companies' accounts made up to 30 November 2009 (20 pages) |
6 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Bruce Alan Klein on 23 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Norman Eric Johnson on 23 May 2010 (2 pages) |
6 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Bruce Alan Klein on 23 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Norman Eric Johnson on 23 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Wayne Ivor Burbidge on 23 May 2010 (2 pages) |
5 July 2010 | Termination of appointment of Bruce Klein as a director (1 page) |
5 July 2010 | Appointment of Mr Wayne Ivor Burbidge as a secretary (1 page) |
5 July 2010 | Termination of appointment of Bryan Kennedy as a secretary (1 page) |
5 July 2010 | Director's details changed for Mr Wayne Ivor Burbidge on 23 May 2010 (2 pages) |
5 July 2010 | Termination of appointment of Bruce Klein as a director (1 page) |
5 July 2010 | Appointment of Mr Wayne Ivor Burbidge as a secretary (1 page) |
5 July 2010 | Termination of appointment of Bryan Kennedy as a secretary (1 page) |
9 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
9 September 2009 | Group of companies' accounts made up to 30 November 2008 (21 pages) |
9 September 2009 | Group of companies' accounts made up to 30 November 2008 (21 pages) |
6 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
15 December 2008 | Ad 30/11/08\gbp si [email protected]=712\gbp ic 16/728\ (1 page) |
15 December 2008 | Ad 30/11/08 gbp si [email protected]=712 gbp ic 16/728 (1 page) |
12 November 2008 | Director appointed mr wayne ivor burbidge (1 page) |
12 November 2008 | Director appointed mr wayne ivor burbidge (1 page) |
13 August 2008 | Return made up to 23/05/08; full list of members (4 pages) |
13 August 2008 | Return made up to 23/05/08; full list of members (4 pages) |
3 July 2008 | Director appointed mr richard michael wolfson (1 page) |
3 July 2008 | Secretary appointed mr bryan kennedy (1 page) |
3 July 2008 | Appointment terminated director steven parfitt (1 page) |
3 July 2008 | Appointment terminated secretary steven parfitt (1 page) |
3 July 2008 | Director appointed mr richard michael wolfson (1 page) |
3 July 2008 | Secretary appointed mr bryan kennedy (1 page) |
3 July 2008 | Appointment Terminated Director steven parfitt (1 page) |
3 July 2008 | Appointment Terminated Secretary steven parfitt (1 page) |
25 June 2008 | Group of companies' accounts made up to 30 November 2007 (20 pages) |
25 June 2008 | Group of companies' accounts made up to 30 November 2007 (20 pages) |
1 October 2007 | Group of companies' accounts made up to 30 November 2006 (19 pages) |
1 October 2007 | Group of companies' accounts made up to 30 November 2006 (19 pages) |
20 July 2007 | Ad 08/02/07--------- £ si [email protected]=14 (1 page) |
20 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
20 July 2007 | Ad 08/02/07--------- £ si [email protected]=14 (1 page) |
20 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
1 December 2006 | Ad 30/11/06--------- £ si [email protected]=18 £ ic 660/678 (1 page) |
1 December 2006 | Ad 30/11/06--------- £ si [email protected]=18 £ ic 660/678 (1 page) |
3 October 2006 | Group of companies' accounts made up to 30 November 2005 (19 pages) |
3 October 2006 | Group of companies' accounts made up to 30 November 2005 (19 pages) |
3 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
3 August 2006 | Return made up to 23/05/06; full list of members (2 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Secretary resigned;director resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
9 August 2005 | Return made up to 23/05/05; full list of members
|
9 August 2005 | Return made up to 23/05/05; full list of members (7 pages) |
7 April 2005 | Group of companies' accounts made up to 30 November 2004 (19 pages) |
7 April 2005 | Group of companies' accounts made up to 30 November 2004 (19 pages) |
5 July 2004 | Group of companies' accounts made up to 30 November 2003 (18 pages) |
5 July 2004 | Group of companies' accounts made up to 30 November 2003 (18 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
4 December 2003 | Ad 26/11/03--------- £ si [email protected]=80 £ ic 45/125 (2 pages) |
4 December 2003 | Ad 26/11/03--------- £ si [email protected]=80 £ ic 45/125 (2 pages) |
26 August 2003 | 460 sh at £1 31/05/02 never take (2 pages) |
26 August 2003 | Ad 23/05/02--------- £ si [email protected] (2 pages) |
26 August 2003 | 1 share at £1 23/05/02 not taken (2 pages) |
26 August 2003 | 460 sh at £1 31/05/02 never take (2 pages) |
26 August 2003 | Ad 23/05/02--------- £ si [email protected] (2 pages) |
26 August 2003 | 1 share at £1 23/05/02 not taken (2 pages) |
22 August 2003 | Return made up to 23/05/03; full list of members (7 pages) |
22 August 2003 | Return made up to 23/05/03; full list of members (7 pages) |
5 July 2003 | Group of companies' accounts made up to 30 November 2002 (18 pages) |
5 July 2003 | Group of companies' accounts made up to 30 November 2002 (18 pages) |
30 October 2002 | Company name changed clarcor uk LIMITED\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed clarcor uk LIMITED\certificate issued on 30/10/02 (2 pages) |
19 July 2002 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
19 July 2002 | Ad 31/05/02--------- £ si [email protected]=500 £ ic 462/962 (2 pages) |
19 July 2002 | Accounting reference date shortened from 31/05/03 to 30/11/02 (1 page) |
19 July 2002 | Ad 31/05/02--------- £ si [email protected]=500 £ ic 462/962 (2 pages) |
27 June 2002 | Ad 31/05/02--------- £ si [email protected]=460 £ ic 2/462 (2 pages) |
27 June 2002 | Ad 31/05/02--------- £ si [email protected]=460 £ ic 2/462 (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Ad 23/05/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Ad 23/05/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
30 May 2002 | Resolutions
|
29 May 2002 | Registered office changed on 29/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
23 May 2002 | Incorporation (19 pages) |
23 May 2002 | Incorporation (19 pages) |