Quincy
Adams Illinois 62301
United States
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2004(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 April 2007) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Director Name | Mr Alan Arthur Cates Ainsworth |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 1993) |
Role | Sales Director |
Correspondence Address | Hunters Moon Common Road Radnage Bucks |
Director Name | Mr William Ernest Ludlow |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 1992) |
Role | Managing Director |
Correspondence Address | 16 Hogg Lane Holmer Green High Wycombe Buckinghamshire HP15 6PZ |
Director Name | Mr David Ralph Denne |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Bucks Barn Highmoor Henley On Thames Oxfordshire RG9 5PE |
Director Name | Mr Donald John Baker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Tamwood Windsor Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DP |
Secretary Name | Mr Clive Michael James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 01 February 1991) |
Role | Company Director |
Correspondence Address | 19 Lime Avenue Buckingham Buckinghamshire MK18 7JJ |
Secretary Name | Mrs Pamela Anne Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 1992) |
Role | Company Director |
Correspondence Address | Orchard Cottage Green Lane Prestwood Great Missenden Buckinghamshire HP16 0QA |
Director Name | Mr Michael Ronald Bennett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(24 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kentmere Road Aylesbury Buckinghamshire HP21 7HZ |
Secretary Name | Mr Gordon William Alleyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(24 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 5 Grange Fields Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AG |
Secretary Name | Richard Vincent William Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(25 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 September 1994) |
Role | Secretary |
Correspondence Address | 71 Norris Close Abingdon Oxfordshire OX14 2RN |
Director Name | Arthur Geoffrey Dale |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Kimberley Poolhead Lane Tanworth In Arden Solihull West Midlands B94 5ED |
Secretary Name | Andrew Joseph Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | 45 Westholme Road Bidford On Avon Alcester Warwickshire B50 4AL |
Director Name | Anthony Bernard Archer |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | The Moat Barn Glasshouse Lane Lapworth Warwickshire B94 6PU |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | Alan Frank Smith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(27 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | Dale Rise 82 Macclesfield Road Prestbury Macclesfield Cheshire SK10 4AJ |
Director Name | Mr John Alfred Dunn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 October 2002) |
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 Andrew Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 April 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Secretary Name | Mr Andrew Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Secretary Name | Andrew Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2004) |
Role | Secretary |
Correspondence Address | 9 Everthorpe Lane North Cave Brough East Yorkshire HU15 2LF |
Director Name | Mr Gareth Hywel Jones |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(36 years, 2 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(36 years, 9 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 |
Year | 2014 |
---|---|
Net Worth | £207,781 |
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) |
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2006 | Application for striking-off (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New director appointed (3 pages) |
7 September 2004 | New director appointed (3 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
7 March 2003 | Return made up to 31/01/03; full list of members
|
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
17 October 2002 | Full accounts made up to 31 March 2002 (8 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) |
5 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
23 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
9 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: po box 468 cross lane tong bradford west yorkshire BD4 0SU (1 page) |
13 November 2000 | Secretary's particulars changed (1 page) |
14 February 2000 | Return made up to 31/01/00; full list of members
|
9 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
25 January 1998 | Return made up to 31/01/98; no change of members (6 pages) |
29 January 1997 | Return made up to 31/01/97; full list of members (6 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New director appointed (3 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Memorandum and Articles of Association (6 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
3 January 1997 | Accounting reference date extended from 31/12/96 to 31/03/97 (1 page) |
3 January 1997 | Registered office changed on 03/01/97 from: 4 highlands court cranmore avenue shirley solihull B90 4LE (1 page) |
10 July 1996 | Auditor's resignation (1 page) |
10 July 1996 | Auditor's resignation (2 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (7 pages) |
13 November 1995 | Resolutions
|
13 September 1995 | Full accounts made up to 31 December 1994 (14 pages) |
16 May 1995 | Director's particulars changed (2 pages) |
4 April 1995 | Director resigned (2 pages) |
13 March 1995 | New director appointed (3 pages) |