503-10 Shinano-Cho
Totsuka-Ku
Yokoham
Foreign
Secretary Name | Elaine Mary Allinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 June 1997) |
Role | Secretary |
Correspondence Address | 41 Fuller Drive Wistaston Crewe Cheshire CW2 6TH |
Director Name | Terence Raplagh Herbert-Jackson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | Brichall Moss Cottage Bridgemere Lan Birchall Moss Hatherton Nantwich Cheshire CW5 7PL |
Director Name | Koichiro Nakai |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 14 September 1992(10 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | Graphtec Corporation 503-10 Shinano-Cho Totsuka - Ku Yokohama 244 Foreign |
Secretary Name | Mr Charles Nigel Ouin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(10 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 3 Dorlcote Road London SW18 3RT |
Director Name | Mr Charles Nigel Ouin |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 3 Dorlcote Road London SW18 3RT |
Director Name | Tsutomu Tanaka |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 1994(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 65 Abbots Gardens East Finchley London N2 0JG |
Secretary Name | Tsutomu Tanaka |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 16 June 1997(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 January 1998) |
Role | Company Director |
Correspondence Address | 65 Abbots Gardens East Finchley London N2 0JG |
Secretary Name | Peter Charles Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 6 Station Road Scholar Green Stoke On Trent Staffordshire ST7 3HJ |
Registered Address | Pelican House 10 Currer Street Bradford West Yorkshire BD1 5BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,843,259 |
Net Worth | £176,402 |
Cash | £34,418 |
Current Liabilities | £969,117 |
Latest Accounts | 31 March 1997 (27 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 October 2001 | Dissolved (1 page) |
---|---|
6 July 2001 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 July 2001 | Liquidators statement of receipts and payments (6 pages) |
6 February 2001 | Liquidators statement of receipts and payments (6 pages) |
1 August 2000 | Liquidators statement of receipts and payments (6 pages) |
31 July 2000 | Secretary resigned (1 page) |
8 February 2000 | Liquidators statement of receipts and payments (6 pages) |
2 August 1999 | Liquidators statement of receipts and payments (6 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: suite 3I redwither tower redwither business park wrexham LL13 9XT (1 page) |
6 August 1998 | Declaration of solvency (4 pages) |
6 August 1998 | Appointment of a voluntary liquidator (1 page) |
6 August 1998 | Resolutions
|
26 May 1998 | Director resigned (1 page) |
19 May 1998 | Resolutions
|
2 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
11 September 1997 | Registered office changed on 11/09/97 from: environ house welshmans lane off welsh row nantwich cheshire CW5 6AB (1 page) |
12 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
22 June 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
29 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
23 August 1996 | £ nc 100000/400000 12/12/95 (2 pages) |
23 August 1996 | Ad 12/12/95--------- £ si 319688@1=319688 £ ic 80312/400000 (2 pages) |
29 February 1996 | Director's particulars changed (1 page) |
22 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |
22 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |