Canonsburg
Pennsylvania 15317
United States
Director Name | Mr David John Billington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1993(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 17 July 2001) |
Role | Company Director |
Correspondence Address | 66 Dalkeith Avenue Alvaston Derby Derbyshire DE24 0BG |
Director Name | Mr Melvyn John Macartney |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 1995(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 July 2001) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Claremont 46 Cawston Lane Dunchurch Rugby Warwickshire CV22 6QE |
Director Name | Derek John Bargh |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | 8 Devoil Close Guildford Surrey GU4 7FG |
Director Name | Roy Malcolm Clark |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1995) |
Role | Accountant |
Correspondence Address | 101 Delamere Road Bedworth Warwickshire CV12 8SG |
Director Name | Mr James Joseph Corr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wold View, Rolling Hills Goodmanham York North Yorkshire YO43 3JD |
Director Name | Mr John Thomas Ellis |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 92 Livingstone Road Blackburn Lancashire BB2 6HE |
Director Name | Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 1996) |
Role | Company Director |
Correspondence Address | Welton Hill Kidd Lane Welton Brough East Yorkshire HU15 1PH |
Secretary Name | Roy Malcolm Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 101 Delamere Road Bedworth Warwickshire CV12 8SG |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sandhill House Sandhill Lane Sutton On Derwent York YO41 4BX |
Secretary Name | Mr Robert Edward Schofield Balcam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 July 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lemming House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0JW |
Secretary Name | John Hugh Cameron Brebner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashleigh 9 Castle Hill Duffield Belper Derbyshire DE56 4EA |
Registered Address | C/O Grant Thonrton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2000 | Receiver ceasing to act (1 page) |
7 November 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 December 1999 | Receiver ceasing to act (1 page) |
23 November 1999 | Receiver's abstract of receipts and payments (2 pages) |
10 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
20 February 1998 | Administrative Receiver's report (18 pages) |
20 February 1998 | Statement of affairs (3 pages) |
16 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Appointment of receiver/manager (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: c/o prospect engineering LIMITED stores road derby DE21 4BG (1 page) |
1 August 1997 | Full accounts made up to 30 September 1996 (8 pages) |
23 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
25 March 1997 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
2 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 May 1996 | Return made up to 01/03/96; no change of members (6 pages) |
11 April 1996 | New secretary appointed (2 pages) |
11 April 1996 | Secretary resigned (1 page) |
19 December 1995 | New director appointed (2 pages) |
27 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
2 August 1995 | New director appointed (2 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: vulcan works accrington road rosegrove burnley lancs BB11 5QD (1 page) |
10 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |