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(13 years, 7 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 Richard Marriott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 1993) |
Role | Builder |
Correspondence Address | 2 Whinhill Cottages Station Road Ottringham Hull North Humberside HU12 0BJ |
Director Name | Mr Timothy Grant Dillon |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2000) |
Role | Engineer |
Correspondence Address | 83 Tranby Lane Anlaby Hull East Yorkshire HU10 7DT |
Secretary Name | Mr David John Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(1 year after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | Greenways 19 The Triangle North Ferriby North Humberside East Yorkshire HU14 3AT |
Secretary Name | Mr Peter Roland Ockleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1993) |
Role | Engineer |
Correspondence Address | 6 St Phillips Road Keyingham Hull North Humberside HU12 9TD |
Director Name | Stuart Newton Wreford Roderick |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 August 1994) |
Role | Sales Person |
Correspondence Address | 24 Bowbridge Gardens Bottesford Nottingham Nottinghamshire NG13 0AZ |
Director Name | Miss Sandra Ollerenshaw |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | 6 Hilltop Drive Hilltop Oughtibridge Sheffield S Yorkshire S35 0AX |
Secretary Name | Miss Sandra Ollerenshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | 6 Hilltop Drive Hilltop Oughtibridge Sheffield S Yorkshire S35 0AX |
Director Name | Mr Michael Clewes |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2001) |
Role | Company Director |
Correspondence Address | 13 Beechwood Grove Shipley West Yorkshire BD18 4JS |
Director Name | Mr John Alfred Dunn |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 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 | 29 July 1999(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 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 | 31 July 2000(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Secretary Name | Paula Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2004) |
Role | Co Secretary |
Correspondence Address | 9 Everthorpe Lane North Cave Brough East Yorkshire HU15 2LF |
Secretary Name | Andrew Hartley |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Brambles 3 Manor Park Arkendale Knaresborough North Yorkshire HG5 0QH |
Director Name | Mr Gareth Hywel Jones |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(13 years, 7 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(14 years, 2 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 | -£200,916 |
Current Liabilities | £200,916 |
Latest Accounts | 31 December 2004 (19 years, 4 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) |
7 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 18/01/06; 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 18/01/05; 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 | Secretary resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (3 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
5 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (7 pages) |
24 February 2003 | Return made up to 18/01/03; full list of members
|
17 October 2002 | Full accounts made up to 31 March 2002 (11 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) |
23 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
8 August 2001 | Director resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | Secretary resigned (1 page) |
9 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
13 November 2000 | Director's particulars changed (1 page) |
13 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New secretary appointed (2 pages) |
19 October 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 February 2000 | Return made up to 18/01/00; full list of members (7 pages) |
12 January 2000 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
21 September 1999 | Registered office changed on 21/09/99 from: kingston internt'l business park hedon road kingston upon hull north humberside HU9 5PA (1 page) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (3 pages) |
10 August 1999 | New director appointed (3 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 January 1999 | Return made up to 18/01/99; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 January 1998 | Return made up to 18/01/98; no change of members (4 pages) |
28 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1997 | Return made up to 18/01/97; full list of members (6 pages) |
16 July 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1994 (8 pages) |
31 October 1995 | Particulars of mortgage/charge (6 pages) |