Longpoint Plantation
Savannah
Georgia 31410
United States
Director Name | Michelle O'Connor |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Lyman Hall Road Longpoint Plantation Savannah Georgia 31410 United States |
Secretary Name | Michelle O'Connor |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 February 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | 105 Lyman Hall Road Longpoint Plantation Savannah Georgia 31410 United States |
Secretary Name | Paul Raymond Keogh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Role | General Manager |
Correspondence Address | Beaumont House 5a Heyes Lane Alderley Edge Cheshire SK9 7LA |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
15 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Return made up to 17/11/04; full list of members
|
7 April 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: beaumont house 5A heyes lane alderley edge cheshire SK9 7LA (1 page) |
26 January 2004 | New director appointed (2 pages) |
18 January 2004 | Secretary resigned (1 page) |
18 January 2004 | New secretary appointed;new director appointed (2 pages) |
18 January 2004 | Director resigned (1 page) |