Lancaster
New York 14086
United States
Director Name | Mr Joshua George Reginald Bowmaker |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 Newmarket Close Tytherington Macclesfield Cheshire SK10 2WL |
Director Name | William Johnson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Executive |
Correspondence Address | 26 Thomas Grove Pittsford New York 14534 United States |
Secretary Name | James Ronald Hansen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Executive |
Correspondence Address | 9295 Fargo Road Stafford New York 14143 Usa Foreign |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,295 |
Current Liabilities | £2,295 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2010 | Application to strike the company off the register (3 pages) |
19 April 2010 | Application to strike the company off the register (3 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
28 May 2009 | Appointment terminated secretary james hansen (1 page) |
28 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
28 May 2009 | Appointment Terminated Secretary james hansen (1 page) |
28 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
8 August 2008 | Return made up to 19/04/08; full list of members (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from 11 newmarket close tytherington macclesfield cheshire SK10 2WL (1 page) |
7 August 2008 | Appointment terminated director joshua bowmaker (1 page) |
7 August 2008 | Appointment Terminated Director joshua bowmaker (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from 11 newmarket close tytherington macclesfield cheshire SK10 2WL (1 page) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 June 2007 | Return made up to 19/04/07; full list of members (7 pages) |
17 June 2007 | Return made up to 19/04/07; full list of members (7 pages) |
17 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (1 page) |
14 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
14 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
24 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
24 May 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 42-46 high street esher surrey KT10 9QY (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 42-46 high street esher surrey KT10 9QY (1 page) |
7 June 2005 | Director resigned (1 page) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
19 April 2005 | Incorporation (20 pages) |
19 April 2005 | Incorporation (20 pages) |