Sidney Ohio
Foreign
Director Name | Robert Riethman |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 1993(84 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Treasurer |
Correspondence Address | Monarch Machine Tools Company 615 North Oak Street Sidney Ohio 45365 |
Secretary Name | Robert Bernard Riethman |
---|---|
Nationality | American |
Status | Current |
Appointed | 02 August 1993(84 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Treasurer |
Correspondence Address | 9091 Blanke Road Anna Ohio 45302 Usa Foreign |
Director Name | Robert Frederick Gomm |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(82 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 21 February 1992) |
Role | Production Director |
Correspondence Address | 27 Banklands Avenue Silsden Keighley West Yorkshire BD20 0JL |
Director Name | Mr Richard Wordsworth Hole |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 1993) |
Role | Managing Director |
Correspondence Address | 24 Newlands Road Halifax West Yorkshire HX2 7RE |
Director Name | Keith Oliver Rook |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(82 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 March 1993) |
Role | Sales Director |
Correspondence Address | 5 Waterside Bingley West Yorkshire BD16 2SN |
Secretary Name | Allan Webster Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(82 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 1993) |
Role | Company Director |
Correspondence Address | 2 Nesfield View Ilkley West Yorkshire LS29 9DD |
Registered Address | Albion Court 5 Albion Place Leeds LS1 6JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,744,354 |
Gross Profit | £2,003,872 |
Net Worth | -£2,415,038 |
Current Liabilities | £5,504,813 |
Latest Accounts | 31 December 1992 (30 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 1994 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 18 March 2017 (overdue) |
---|
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2005 | Order of court - dissolution void (4 pages) |
2 April 1998 | Dissolved (1 page) |
18 July 1997 | Deferment of dissolution (voluntary) (1 page) |
15 July 1996 | Deferment of dissolution (voluntary) (1 page) |
16 April 1996 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (174 pages) |
29 November 1994 | Appointment of a voluntary liquidator (1 page) |
12 April 1994 | Return made up to 04/03/94; no change of members (4 pages) |
4 November 1993 | Accounts made up to 31 December 1992 (17 pages) |
4 November 1993 | Full accounts made up to 31 December 1992 (17 pages) |
5 March 1993 | Return made up to 04/03/93; full list of members (6 pages) |
19 December 1908 | Incorporation (28 pages) |