Columbus
Indiana 47201
Foreign
Director Name | Anthony Lee Davey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 1999(28 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Correspondence Address | Gan Lar Dalton Lane Burton In Kendal Cumbria LA6 1NG |
Secretary Name | Anthony Lee Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 1999(28 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Accountant |
Correspondence Address | Gan Lar Dalton Lane Burton In Kendal Cumbria LA6 1NG |
Director Name | Melvyn John Chandler |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2000(29 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Plant Manager |
Correspondence Address | 41 Dilhorne Road Cheadle Stoke On Trent ST10 1PT |
Director Name | Mr Allan Howie Stanley Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2000(29 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Lawyer |
Correspondence Address | Little Grange Hinton Road Hurst Berkshire RG10 0BP |
Director Name | Mr Peter Ward Howe |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 September 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | North Barn Sowerby Road St Michaels Preston Lancashire PR3 0TV |
Director Name | Barry Watson Lees |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 September 1999) |
Role | Manager |
Correspondence Address | Ivy Bank Farm Hothersall Lane Hothersall Preston Lancashire PR3 2XB |
Director Name | Mr Frank William Shaw |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Manager |
Correspondence Address | 6 Fell View Garstang Preston Lancashire PR3 1WQ |
Director Name | John Stuart Walker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 1994) |
Role | Manager |
Correspondence Address | 2 Brookway Wrea Green Preston Lancashire PR4 2NU |
Secretary Name | Mr Peter Ward Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Barn Sowerby Road St Michaels Preston Lancashire PR3 0TV |
Director Name | Mr Anthony Richard Thomas |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(28 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookview Fulwood Preston Lancashire PR2 8FG |
Registered Address | Pricewaterhouse Coopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £2,706,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2002 | Dissolved (1 page) |
---|---|
10 December 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Appointment of a voluntary liquidator (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: squires gate lane blackpool lancashire FY4 3RN (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Declaration of solvency (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
11 October 2000 | New director appointed (3 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
3 November 1999 | Return made up to 01/10/99; full list of members (8 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
20 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | Secretary resigned;director resigned (1 page) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
20 November 1996 | Return made up to 01/10/96; full list of members (6 pages) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
26 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |