Quincy
Illinois 62301
United States
Director Name | Tracy D Pagliara |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2004(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 April 2007) |
Role | Vice President |
Correspondence Address | 2722 Wild Horse Quincy Adams Illinois 62301 United States |
Director Name | Mr Kenneth John Goulding |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(45 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 1996) |
Role | Financial Accountant |
Correspondence Address | 2 Spring Royd Brearley Halifax West Yorkshire HX2 6HW |
Director Name | Mr John Stuart Marsh |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(45 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | Rockholme Kettlesing Harrogate North Yorkshire HG3 5DP |
Secretary Name | Mr Kenneth John Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(45 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 1996) |
Role | Company Director |
Correspondence Address | 2 Spring Royd Brearley Halifax West Yorkshire HX2 6HW |
Director Name | Mr John Alfred Dunn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1996(50 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 15 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Pool Bank Pool In Wharfedale Otley W Yorks LS21 1EJ |
Director Name | Mr Michael Clewes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(50 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 July 2001) |
Role | Chief Executive |
Correspondence Address | 13 Beechwood Grove Shipley West Yorkshire BD18 4JS |
Director Name | Mr Trevor John Poulter |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(50 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fairfax View Horsforth West Yorkshire LS18 5SZ |
Director Name | Mr Noel Richard Cooper |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(53 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2000) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 43 Echo Hill Royston Hertfordshire SG8 9BB |
Director Name | Mr Andrew Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2004) |
Role | Secretary |
Correspondence Address | 9 Everthorpe Lane North Cave Brough East Yorkshire HU15 2LF |
Secretary Name | Andrew Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(58 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Secretary Name | Mr Andrew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(58 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | Mr Gareth Hywel Jones |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Avenue Harrogate North Yorkshire HG2 8JB |
Secretary Name | Mr Gareth Hywel Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hamilton Avenue Harrogate North Yorkshire HG2 8JB |
Registered Address | Springmill Street Bradford West Yorkshire BD5 7HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Parish | Trident |
Ward | Little Horton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2007 | Secretary resigned;director resigned (1 page) |
7 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2006 | Application for striking-off (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
27 April 2005 | Director resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
11 November 2004 | Return made up to 18/09/04; full list of members (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New director appointed (3 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (3 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
22 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
10 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
14 May 2003 | Director resigned (1 page) |
7 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
24 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX (1 page) |
22 April 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
24 January 2001 | Full accounts made up to 31 March 2000 (23 pages) |
28 November 2000 | Director resigned (1 page) |
19 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
12 October 2000 | Company name changed ew fuel management LIMITED\certificate issued on 13/10/00 (2 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
10 November 1999 | New director appointed (2 pages) |
5 October 1999 | Return made up to 18/09/99; no change of members
|
20 August 1999 | Registered office changed on 20/08/99 from: 10 park gate bradford west yorkshire BD1 5BS (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
21 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
12 January 1998 | Resolutions
|
20 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
11 June 1997 | Secretary's particulars changed (1 page) |
10 November 1996 | Auditor's resignation (1 page) |
28 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 October 1996 | New secretary appointed (2 pages) |
23 October 1996 | Secretary resigned;director resigned (1 page) |
23 October 1996 | Director resigned (1 page) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
11 October 1996 | New director appointed (2 pages) |
3 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
30 September 1996 | Company name changed emco wheaton engineering LIMITED\certificate issued on 01/10/96 (2 pages) |
14 February 1996 | New director appointed (2 pages) |
1 February 1996 | Company name changed zero electric LIMITED\certificate issued on 02/02/96 (2 pages) |
19 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
10 October 1995 | Return made up to 18/09/95; no change of members (4 pages) |