1300 N Prospect Ave Apt 207
Milwaukee
53202
Foreign
Director Name | Kim Marie Schulte |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (closed 02 August 2019) |
Role | Controller |
Correspondence Address | 6921 South Big Bend Road Waterford Wisconsin Wi 53185 Irish |
Director Name | John Albert Winchester |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 9 Sandalwood Road Loughborough Leicestershire LE11 3PR |
Director Name | Peter William Harrisson |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burley House 36 Lyndon Road Manton Rutland LE15 8SR |
Secretary Name | Mr John Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 6 Summerfield Oakham Leicestershire LE15 6PZ |
Director Name | Mr Brian Douglas Yates |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 19 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Director Name | Michael John Maddock |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ulverscroft Close Ashby Road Gilmorton Leicestershire LE17 5LY |
Director Name | Edward John Bavister |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(90 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | Top Lock Cottage Long Buckby Wharf Long Buckby Northampton NN6 7PW |
Director Name | Prof Neil Dempster Burns |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | 1 Bolton Road Port Sunlight Wirral Merseyside L62 5DQ |
Director Name | Mr Kenneth Bruce Norridge |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | South Africian |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 28 Sanders Road Quorn Loughborough Leicestershire LE12 8JN |
Director Name | Rupert James Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 June 1994) |
Role | Commercial |
Country of Residence | United Kingdom |
Correspondence Address | New School Farm 6 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Director Name | John Clive Lloyd Emanuel |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(92 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Freemans Close Stoke Poges Slough Berkshire SL2 4ER |
Director Name | Robert Winfield Hale |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(93 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 January 1995) |
Role | Executive |
Correspondence Address | 20970 Dexter Court Brookfield Wisconsin 23045 |
Director Name | David Donnan Smith |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1994(93 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2002) |
Role | Accountant |
Correspondence Address | 3910 Long Grove Road Brookfield Wisconsin 53045 United States |
Secretary Name | Susan Ellen Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(93 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 August 2000) |
Role | Company Director |
Correspondence Address | Hedgerose 27 De Verdun Avenue Belton Loughborough Leicestershire LE12 9TY |
Director Name | Michael Scott Erwin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 1995(93 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 1999) |
Role | Executive |
Correspondence Address | 4590 South Raven Lane New Berlin Wisconsin 53151 |
Director Name | Steven Jeffrey Davis |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2001) |
Role | Accountant |
Correspondence Address | 39 Dorian Rise Melton Mowbray Leicestershire LE13 0TJ |
Director Name | Martin Lee Ditkof |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2001) |
Role | Attorney |
Correspondence Address | 17365 Patricia Lane Brookfield Wisconsin 53045 |
Secretary Name | Steven Jeffrey Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2000(98 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 2002) |
Role | Accountant |
Correspondence Address | 39 Dorian Rise Melton Mowbray Leicestershire LE13 0TJ |
Secretary Name | David Donnan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | 17505 W River Birch Dr 109 Brookfield Wisconsin 53045 United States |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 1998 |
---|---|
Turnover | £40,283,000 |
Gross Profit | £6,369,000 |
Net Worth | £8,641,000 |
Cash | £266,000 |
Current Liabilities | £21,500,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 October |
2 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2019 | Notice of final account prior to dissolution (26 pages) |
5 April 2017 | Appointment of a liquidator (1 page) |
5 April 2017 | Court order INSOLVENCY:order of court in respect of removal of liquidator (10 pages) |
5 April 2017 | Appointment of a liquidator (1 page) |
5 April 2017 | Court order INSOLVENCY:order of court in respect of removal of liquidator (10 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
15 November 2013 | Court order insolvency:court order - removal of liquidator (12 pages) |
15 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
15 November 2013 | Appointment of a liquidator (1 page) |
15 November 2013 | Court order insolvency:court order - replacement of liquidator (12 pages) |
15 November 2013 | Appointment of a liquidator (1 page) |
15 November 2013 | Court order insolvency:court order - removal of liquidator (12 pages) |
7 August 2013 | Court order insolvency:court order - replacement of liquidator (14 pages) |
7 August 2013 | Court order insolvency:court order - replacement of liquidator (14 pages) |
18 April 2012 | Appointment of a liquidator (1 page) |
18 April 2012 | Appointment of a liquidator (1 page) |
7 July 2011 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth Dorset BH2 6HR on 7 July 2011 (2 pages) |
27 October 2008 | Appointment of a liquidator (1 page) |
27 October 2008 | Appointment of a liquidator (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from c/0 kroll buchler phillips 10 fleet place london EC4M 7RB (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from c/0 kroll buchler phillips 10 fleet place london EC4M 7RB (1 page) |
24 September 2008 | Receiver's abstract of receipts and payments to 30 July 2008 (2 pages) |
24 September 2008 | Receiver's abstract of receipts and payments to 30 July 2008 (2 pages) |
19 August 2008 | Order of court to wind up (1 page) |
19 August 2008 | Order of court to wind up (1 page) |
12 August 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
12 August 2008 | Notice of ceasing to act as receiver or manager (2 pages) |
11 August 2008 | Notice of ceasing to act as receiver or manager (1 page) |
11 August 2008 | Notice of ceasing to act as receiver or manager (1 page) |
10 April 2008 | Receiver's abstract of receipts and payments to 5 March 2009 (4 pages) |
10 April 2008 | Receiver's abstract of receipts and payments to 5 March 2009 (4 pages) |
10 April 2008 | Receiver's abstract of receipts and payments to 5 March 2009 (4 pages) |
15 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
23 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
23 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
25 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
25 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
17 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
24 March 2003 | Receiver's abstract of receipts and payments (3 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 84 grosvenor street london W1X 9DF (1 page) |
11 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 March 2002 | Receiver's abstract of receipts and payments (3 pages) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
9 March 2002 | Secretary resigned;director resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
7 June 2001 | Administrative Receiver's report (39 pages) |
7 June 2001 | Statement of affairs (31 pages) |
7 June 2001 | Statement of affairs (31 pages) |
7 June 2001 | Administrative Receiver's report (39 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
30 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
30 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
30 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
30 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
30 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
30 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
30 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
30 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 84 grosvenor street london W1X 9DF (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: 84 grosvenor street london W1X 9DF (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: north rd loughborough leics. LE11 1RL (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: north rd loughborough leics. LE11 1RL (1 page) |
12 March 2001 | Appointment of receiver/manager (1 page) |
12 March 2001 | Appointment of receiver/manager (1 page) |
7 March 2001 | Company name changed morris material handling LIMITED\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed morris material handling LIMITED\certificate issued on 07/03/01 (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
31 January 2001 | Particulars of mortgage/charge (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 November 2000 | Particulars of mortgage/charge (7 pages) |
13 November 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | New secretary appointed (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
8 June 2000 | Particulars of mortgage/charge (12 pages) |
8 June 2000 | Particulars of mortgage/charge (12 pages) |
13 April 2000 | Full accounts made up to 31 October 1998 (22 pages) |
13 April 2000 | Full accounts made up to 31 October 1998 (22 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
11 May 1999 | New director appointed (2 pages) |
11 May 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
14 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
21 December 1998 | Full accounts made up to 25 October 1997 (22 pages) |
21 December 1998 | Full accounts made up to 25 October 1997 (22 pages) |
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
14 July 1998 | Company name changed morris mechanical handling limit ed\certificate issued on 15/07/98 (2 pages) |
14 July 1998 | Company name changed morris mechanical handling limit ed\certificate issued on 15/07/98 (2 pages) |
5 June 1998 | Particulars of mortgage/charge (4 pages) |
5 June 1998 | Particulars of mortgage/charge (4 pages) |
13 May 1998 | Auditor's resignation (2 pages) |
13 May 1998 | Auditor's resignation (2 pages) |
8 May 1998 | Full accounts made up to 26 October 1996 (22 pages) |
8 May 1998 | Full accounts made up to 26 October 1996 (22 pages) |
20 April 1998 | Particulars of mortgage/charge (11 pages) |
20 April 1998 | Particulars of mortgage/charge (11 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | New director appointed (2 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
10 November 1996 | Resolutions
|
10 November 1996 | Resolutions
|
6 November 1996 | Full accounts made up to 28 October 1995 (20 pages) |
6 November 1996 | Full accounts made up to 28 October 1995 (20 pages) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
24 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
30 May 1995 | Accounting reference date extended from 31/05 to 31/10 (1 page) |
30 May 1995 | Accounting reference date extended from 31/05 to 31/10 (1 page) |
9 April 1995 | Full group accounts made up to 31 May 1994 (25 pages) |
9 April 1995 | Full group accounts made up to 31 May 1994 (25 pages) |
24 January 1992 | Company name changed davy morris LIMITED\certificate issued on 27/01/92 (2 pages) |
24 January 1992 | Company name changed davy morris LIMITED\certificate issued on 27/01/92 (2 pages) |
6 March 1981 | Annual return made up to 12/09/80 (8 pages) |
6 March 1981 | Annual return made up to 12/09/80 (8 pages) |
22 November 1979 | Annual return made up to 13/07/79 (4 pages) |
22 November 1979 | Annual return made up to 13/07/79 (4 pages) |
27 April 1979 | Annual return made up to 22/08/78 (4 pages) |
27 April 1979 | Annual return made up to 22/08/78 (4 pages) |
3 March 1978 | Annual return made up to 18/11/77 (8 pages) |
3 March 1978 | Annual return made up to 18/11/77 (8 pages) |
10 September 1976 | Annual return made up to 19/08/76 (8 pages) |
10 September 1976 | Annual return made up to 19/08/76 (8 pages) |
30 May 1975 | Annual return made up to 16/05/75 (8 pages) |
30 May 1975 | Annual return made up to 16/05/75 (8 pages) |
6 June 1974 | Annual return made up to 02/05/74 (11 pages) |
6 June 1974 | Annual return made up to 02/05/74 (11 pages) |