Indiana
46202
United States
Secretary Name | Cf0 Diana Bedwell |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 May 1999(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 15 July 2003) |
Role | Chief Financial Officer |
Correspondence Address | 8022 Talliho Drive Indianapolis Indiana 46256 Foreign |
Director Name | Mr Andrew Brailsford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Charnock Dale Road Gleadless Sheffield South Yorkshire S12 3HQ |
Director Name | Edward James Hatton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 16 Highfield Avenue Newbould Chesterfield Derbyshire S41 7AX |
Director Name | David Huzzard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 93 Station Street Misterton Doncaster South Yorkshire DN10 4DB |
Director Name | Brian Warrender |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 11 Orchid Way Anston Sheffield South Yorkshire S25 5JA |
Secretary Name | Brian Warrender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 May 1999) |
Role | Company Director |
Correspondence Address | 11 Orchid Way Anston Sheffield South Yorkshire S25 5JA |
Registered Address | Westons Chartered Accountants Queens Buildings 55 Queen Street Sheffield South Yorkshire S1 2DX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£12,297 |
Cash | £11 |
Current Liabilities | £21,823 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
15 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2002 | Voluntary strike-off action has been suspended (1 page) |
4 September 2002 | Application for striking-off (1 page) |
4 October 2001 | Return made up to 01/08/01; full list of members (6 pages) |
18 July 2001 | Return made up to 01/08/00; full list of members (6 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: dinnington business centre outgang lane dinnington rotherham south yorkshire S25 3QX (1 page) |
16 October 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 December 1999 | Return made up to 01/08/99; full list of members (7 pages) |
20 July 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
8 October 1998 | Return made up to 01/08/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 May 1998 | Resolutions
|
22 May 1998 | Resolutions
|
20 May 1998 | Company name changed bead interconnect LIMITED\certificate issued on 21/05/98 (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
5 August 1997 | Return made up to 01/08/97; no change of members
|
13 August 1996 | Return made up to 01/08/96; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 August 1995 | Return made up to 01/08/95; full list of members
|