New York
Ny 10010
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 1998(12 years, 12 months after company formation) |
Appointment Duration | 26 years, 2 months |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Brian Douglas Wood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 April 1995) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Shakesfield Close Tredington Warwickshire CV36 4ND |
Director Name | Norman Haydn Reid |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1995) |
Role | Accountant |
Correspondence Address | 27 Silhill Hall Road Solihull West Midlands B91 1JX |
Secretary Name | Mrs Lyn Carol Colloff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Redwood Drive Ferndown Dorset BH22 9UH |
Secretary Name | Elaine Ruth Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(6 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 5 Greenvale Church Aston Newport Salop TF10 9JD |
Director Name | Brian Scott |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 1994) |
Role | Information Systems Manager |
Correspondence Address | High Bank House Fron Bank Cil-Cewydd Forden Welshpool Powys SY21 8RY Wales |
Director Name | William Henry Mowat |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 1994) |
Role | Financial Executive |
Correspondence Address | 62 Rising Ridge Road Ridgefield Connecticut 06877 United States |
Director Name | John Leonard Wybrew |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm House Tarporley Cheshire CW6 0JD |
Director Name | Robert Edward Ferguson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 1999(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Apt 25b 1735 York Avenue New York Ny 10128 United States |
Director Name | Anne Felice Pollack |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2002(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 44 Gramercy Park North Appartment 9d New York 10010 United States |
Director Name | Michael Edward Sproule |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2002(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 October 2010) |
Role | Company Director |
Correspondence Address | 16 Middle Beach Road Madison Connecticut 06443 United States |
Director Name | John Andrew Cullen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2006(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 October 2010) |
Role | Chief Accounting Officer |
Correspondence Address | 527 Parkview Avenue Westfield New Jersey 07090 Foreign |
Director Name | Robert Michael Gardner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2010(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | C/O New York Life Insurance Company 51 Madison Ave New York Ny 10010 |
Director Name | Angelo Joseph Scialabba |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2010(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 July 2014) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | C/O New York Life Insurance Company 51 Madison Ave New York Ny 10010 |
Director Name | Raymond James Carney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2012(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 2014) |
Role | Accountant (Corporate Vice President - Accounting) |
Country of Residence | United States |
Correspondence Address | C/O New York Life Insurance Company 51 Madison Ave New York Ny 10010 |
Director Name | Edward Paul Millay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2014(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | C/O New York Life Insurance Company 51 Madison Ave New York Ny 10010 |
Director Name | Andrew Frank Amenn |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2014(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2018) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | C/O New York Life Insurance Company 51 Madison Ave New York Ny 10010 |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
250k at £1 | Nyluk Ii Co. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
25 January 2020 | Termination of appointment of Raymond James Carney as a director on 8 November 2019 (1 page) |
14 January 2020 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
13 March 2019 | Appointment of Ezmir Marisenoj as a director on 1 June 2018 (2 pages) |
12 March 2019 | Termination of appointment of Andrew Frank Amenn as a director on 1 June 2018 (1 page) |
8 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
9 January 2018 | Appointment of Raymond James Carney as a director on 1 January 2017 (2 pages) |
1 January 2018 | Termination of appointment of Edward Paul Millay as a director on 31 December 2016 (1 page) |
28 December 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
6 July 2017 | Registered office address changed from 3 Colmore Circus Queensway Birmingham B4 6BH to 1 Park Row Leeds LS1 5AB on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 3 Colmore Circus Queensway Birmingham B4 6BH to 1 Park Row Leeds LS1 5AB on 6 July 2017 (1 page) |
6 July 2017 | Change of details for Nyluk Ii Company as a person with significant control on 26 June 2017 (2 pages) |
6 July 2017 | Change of details for Nyluk Ii Company as a person with significant control on 26 June 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
25 November 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
15 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Termination of appointment of Angelo Joseph Scialabba as a director on 18 July 2014 (1 page) |
11 September 2014 | Appointment of Andrew Frank Amenn as a director on 18 July 2014 (2 pages) |
11 September 2014 | Appointment of Edward Paul Millay as a director on 18 July 2014 (2 pages) |
11 September 2014 | Termination of appointment of Angelo Joseph Scialabba as a director on 18 July 2014 (1 page) |
11 September 2014 | Appointment of Andrew Frank Amenn as a director on 18 July 2014 (2 pages) |
11 September 2014 | Appointment of Edward Paul Millay as a director on 18 July 2014 (2 pages) |
11 September 2014 | Termination of appointment of Raymond James Carney as a director on 18 July 2014 (1 page) |
11 September 2014 | Termination of appointment of Raymond James Carney as a director on 18 July 2014 (1 page) |
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 September 2012 | Appointment of Raymond James Carney as a director (2 pages) |
3 September 2012 | Appointment of Raymond James Carney as a director (2 pages) |
31 August 2012 | Termination of appointment of Robert Michael Gardner as a director (1 page) |
31 August 2012 | Termination of appointment of Robert Michael Gardner as a director (1 page) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Appointment of Robert Michael Gardner as a director (2 pages) |
18 October 2010 | Appointment of Angelo Joseph Scialabba as a director (2 pages) |
18 October 2010 | Appointment of Angelo Joseph Scialabba as a director (2 pages) |
18 October 2010 | Appointment of Robert Michael Gardner as a director (2 pages) |
15 October 2010 | Termination of appointment of John Cullen as a director (1 page) |
15 October 2010 | Termination of appointment of John Cullen as a director (1 page) |
15 October 2010 | Termination of appointment of Michael Sproule as a director (1 page) |
15 October 2010 | Termination of appointment of Michael Sproule as a director (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 April 2010 | Annual return made up to 5 April 2010 (14 pages) |
26 April 2010 | Annual return made up to 5 April 2010 (14 pages) |
26 April 2010 | Annual return made up to 5 April 2010 (14 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
10 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
7 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
19 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
14 December 2004 | Secretary's particulars changed (1 page) |
14 December 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
28 April 2004 | Return made up to 05/04/04; full list of members (5 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
20 October 2003 | Auditor's resignation (2 pages) |
20 October 2003 | Auditor's resignation (2 pages) |
17 May 2003 | Secretary's particulars changed (1 page) |
17 May 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | Return made up to 05/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 05/04/03; full list of members (5 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 May 2002 | Return made up to 05/04/02; full list of members (5 pages) |
24 May 2002 | Return made up to 05/04/02; full list of members (5 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
23 October 2001 | Director's particulars changed (1 page) |
23 October 2001 | Director's particulars changed (1 page) |
5 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
5 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
20 February 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Secretary's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Return made up to 05/04/00; full list of members; amend (6 pages) |
31 October 2000 | Return made up to 05/04/00; full list of members; amend (6 pages) |
20 June 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 June 2000 | Application for reregistration from LTD to UNLTD (3 pages) |
20 June 2000 | Re-registration of Memorandum and Articles (8 pages) |
20 June 2000 | Re-registration of Memorandum and Articles (8 pages) |
20 June 2000 | Application for reregistration from LTD to UNLTD (3 pages) |
20 June 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
20 June 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 June 2000 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 June 2000 | Declaration of assent for reregistration to UNLTD (1 page) |
20 June 2000 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 June 2000 | Return made up to 05/04/00; full list of members (5 pages) |
8 June 2000 | Return made up to 05/04/00; full list of members (5 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed (1 page) |
2 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
9 June 1999 | Return made up to 05/04/99; full list of members (6 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
12 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
12 January 1999 | Full accounts made up to 31 December 1997 (10 pages) |
7 September 1998 | Return made up to 05/04/98; full list of members (7 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Return made up to 05/04/98; full list of members (7 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: windsor house telford centre shropshire TF3 4NB (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: windsor house telford centre shropshire TF3 4NB (1 page) |
7 September 1998 | Secretary resigned (1 page) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 May 1997 | Return made up to 05/04/97; no change of members (5 pages) |
7 May 1997 | Return made up to 05/04/97; no change of members (5 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
12 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
12 May 1996 | Return made up to 05/04/96; full list of members (6 pages) |
20 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
20 April 1995 | Return made up to 06/04/95; full list of members (14 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 April 1994 | Full accounts made up to 31 December 1993 (12 pages) |
19 April 1994 | Full accounts made up to 31 December 1993 (12 pages) |
4 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |
4 May 1993 | Full accounts made up to 31 December 1992 (12 pages) |