Bolton
01740
United States
Director Name | Mr Steve Carr |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2000(32 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lomas Close Stannington Sheffield S6 6EU |
Secretary Name | David P Witman |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 December 2000(32 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 17 December 2002) |
Role | Secretary |
Correspondence Address | 100 Erdman Way Leominster Ma 1453 America |
Director Name | Anthony Patrick Campbell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1993) |
Role | Executive |
Correspondence Address | 10 Biscay Road London W6 8JN |
Director Name | Peter Fuchs |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(23 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1994) |
Role | Executive |
Correspondence Address | 552 Rayners Lane Pinner Middlesex HA5 5DJ |
Director Name | Colin John Pitcher |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 May 1998) |
Role | Group Managing Director |
Correspondence Address | 16345 Cool Breeze Court Riverside California Usa 92503 |
Director Name | John Greville Drew |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 June 1995) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greenwood Road London E8 1AB |
Director Name | Mr Dennis Parker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 May 1998) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gander Green Lane Cheam Surrey SM1 2EG |
Director Name | Mr Roger Christopher Hopkinson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 3 Westonbirt Drive Caversham Reading RG4 7EN |
Director Name | Melvyn Graham Herridge |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 1998) |
Role | Sales & Marketing Director |
Correspondence Address | 9 Colts Croft Great Chishill Royston Hertfordshire SG8 8SF |
Secretary Name | Paul Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 January 2001) |
Role | Accountant |
Correspondence Address | 16420 Fair Ridge Court Riverside Claifornia 92503 |
Director Name | Paul Sewell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 January 2001) |
Role | Accountant |
Correspondence Address | 16420 Fair Ridge Court Riverside Claifornia 92503 |
Director Name | Graham Watts |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 1997) |
Role | Mech Eng |
Correspondence Address | 7 Gipping Close North Brickhill Bedford Bedfordshire MK41 7XY |
Director Name | Ross B George |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1999(30 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2001) |
Role | President/Ceo |
Correspondence Address | 12 Treehaven Lane Austin 78738 Texas United States |
Director Name | Joseph Lawrence Sylvia |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1999(30 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 December 1999) |
Role | Execvp/Cfo |
Correspondence Address | 11 Clearings Princeton Massachusetts 01541 |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 1993) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Registered Address | Unit 3 Motorway Industrial Estate Tyler Street Sheffield S9 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £2,279,899 |
Gross Profit | £475,257 |
Net Worth | -£247,848 |
Cash | £237 |
Current Liabilities | £1,479,629 |
Latest Accounts | 1 January 2000 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2002 | Application for striking-off (1 page) |
18 June 2001 | Location of register of members (1 page) |
30 April 2001 | Return made up to 29/03/01; full list of members
|
21 February 2001 | Registered office changed on 21/02/01 from: 67 garman road london N17 0UE (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
27 June 2000 | Full accounts made up to 1 January 2000 (15 pages) |
26 April 2000 | New director appointed (2 pages) |
17 March 2000 | Return made up to 29/03/00; full list of members
|
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Location of register of directors' interests (1 page) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | Location of register of members (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
14 June 1999 | Accounting reference date extended from 30/09/98 to 31/12/98 (2 pages) |
26 March 1999 | Return made up to 29/03/99; full list of members
|
24 April 1998 | Full accounts made up to 30 September 1997 (19 pages) |
25 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
10 April 1997 | Return made up to 29/03/97; no change of members
|
4 April 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
31 March 1996 | Return made up to 29/03/96; full list of members
|
23 November 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned (2 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
21 March 1995 | Return made up to 29/03/95; no change of members (8 pages) |
21 July 1993 | Accounts for a small company made up to 30 September 1992 (8 pages) |
23 April 1992 | Full accounts made up to 30 September 1991 (7 pages) |