Arcadia
California 910 07
Foreign
Director Name | Clive Dillwyn Bazeley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2000(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 April 2006) |
Role | Sales Manager |
Correspondence Address | Dennenweg 55 B3150 Haacht Belgium |
Secretary Name | Marc Joel Kennedy |
---|---|
Nationality | American |
Status | Closed |
Appointed | 17 July 2000(64 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 April 2006) |
Role | Company Director |
Correspondence Address | 4303 Briargrove Lane Dallas Texas 75287 United States |
Director Name | Michael Paul Hassett |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 January 2001(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 April 2006) |
Role | International Gm |
Correspondence Address | 6119 Warm Mist Lane Dallas Texas 75248 United States |
Director Name | William D Moss |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 November 2004(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 April 2006) |
Role | Corporate Manager |
Correspondence Address | 5637 Hillsborough Drive Plano Texas 75093 United States |
Director Name | Walter Felix Voelke |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 1993) |
Role | Oil Company Executive |
Correspondence Address | 9 Evelyn Mansions Carlisle Place London SW1P 1NH |
Director Name | Michael John Fitzgerald Ca |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(54 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 July 1991) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fir Tops Grove Lane West Chiltington West Sussex RH20 2RD |
Director Name | Wilfredo Eduardo Figueras |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1990(54 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 June 2001) |
Role | General Manager |
Correspondence Address | 119 White Cedar Drive East Amherst N Y 14051 Foreign |
Director Name | Louis Ralph Domenici |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1990(54 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 January 1999) |
Role | Financial Director |
Correspondence Address | 36005 Woodcrest Ct Bedford Texas Foreign |
Director Name | Mr Martyn Ramsay David |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 1993) |
Role | Lawyer |
Correspondence Address | 65 Coniger Road London Sw6 |
Director Name | Adrianus Maria Dankers |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 September 1990(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 July 1996) |
Role | Managing Director |
Correspondence Address | Avenue Des Hauts Tallis 16 Rixensart 1330 Belgium |
Secretary Name | Mr Martyn Ramsay David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1990(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 65 Coniger Road London Sw6 |
Director Name | John Thomas Dalton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1991(55 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 1991) |
Role | Company Director |
Correspondence Address | 13 Kings Gate Aberdeen Aberdeenshire AB2 6BL Scotland |
Director Name | Glenn Charles Shurtz |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1991(55 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 1991) |
Role | President & Managing Director |
Correspondence Address | 38 Hilltop Road Cults Aberdeen Aberdeenshire AB1 9RL Scotland |
Secretary Name | Malcolm Keith Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(55 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 1991) |
Role | Company Director |
Correspondence Address | 14 Braeside Place Aberdeen Aberdeenshire AB1 7TU Scotland |
Secretary Name | Mark Bradley Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | Stephen J Pettit |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 1991(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 1993) |
Role | Lawyer |
Correspondence Address | 241 Hith Ridge Drive McKinney Texas 75069 Foreign |
Secretary Name | Adrianus Maria Dankers |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 05 April 1993(57 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 July 2000) |
Role | Managing Director |
Correspondence Address | Avenue Des Hauts Tallis 16 Rixensart 1330 Belgium |
Director Name | David Robert Hurter |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 1996(60 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 2000) |
Role | Sales Manager |
Correspondence Address | Rue Henrotte 14 1150 Brussels Belgium Foreign |
Director Name | William Martin |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1999(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2000) |
Role | Finance Director |
Correspondence Address | 5204 Laser Lane Plano Collin 75023 |
Director Name | David Harry Logan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2000(64 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2004) |
Role | Director Of International Fina |
Correspondence Address | 4600 Oakspring Drive Flower Mound Texas 75028 United States |
Registered Address | New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,322 |
Net Worth | -£140,692 |
Cash | £83,443 |
Current Liabilities | £256,929 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2005 | Application for striking-off (1 page) |
2 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 February 2005 | New director appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary's particulars changed (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: 1 delph hill pudsey west yorkshire LS28 7EB (1 page) |
20 December 2004 | Return made up to 22/11/04; full list of members
|
18 March 2004 | Full accounts made up to 31 December 2003 (14 pages) |
14 December 2003 | Return made up to 22/11/03; full list of members (8 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 December 2002 | Return made up to 22/11/02; full list of members
|
2 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 December 2001 | Return made up to 22/11/01; full list of members (7 pages) |
7 August 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
3 January 2001 | Return made up to 22/11/00; full list of members (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: park house, 354,broadway, horsforth, leeds.LS18 4RE (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
14 February 2000 | Return made up to 22/11/99; full list of members
|
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
25 October 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
3 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
12 June 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
16 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
15 August 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
27 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
2 September 1996 | Director resigned (1 page) |
2 September 1996 | New director appointed (2 pages) |
9 July 1996 | Accounts for a medium company made up to 31 December 1995 (18 pages) |
4 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
11 September 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
30 August 1991 | Memorandum and Articles of Association (9 pages) |