Edgewood
Kentucky 41017
United States
Secretary Name | Julia Smoot Janson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 June 2005(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 April 2009) |
Role | Company Director |
Correspondence Address | 212 Beechwood Road Fort Mitchell Kentucky 41017 United States |
Director Name | David Norman Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 115 Humphrey Middlemore Drive Harborne Birmingham |
Director Name | Douglas Nigel Manders |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Secretary Name | Douglas Nigel Manders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Beebee Road Wednesbury West Midlands WS10 9RX |
Director Name | Mr John Bryant |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 June 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 105 Home Park Road Wimbledon London SW19 7HT |
Director Name | Prof Michael Alan Hughes |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Chapel House Binton Stratford Upon Avon CV37 9TN |
Secretary Name | Mr Hugh Campbell Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 June 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Augustines Close Droitwich Worcestershire WR9 8QW |
Director Name | Peter Lawton Chapman |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 1996) |
Role | Finance Director |
Correspondence Address | 4 Ashleigh Road Solihull West Midlands B91 1AE |
Director Name | Mr Hugh Campbell Hamilton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 1999) |
Role | Chartered Sec |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Augustines Close Droitwich Worcestershire WR9 8QW |
Director Name | Mr Philip Jonathan Taylor |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2001) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Halfway Foley Terrace Malvern Worcestershire WR14 4RQ |
Director Name | Andrew Mark Turk |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(3 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2000) |
Role | Finance Director |
Correspondence Address | Thatchbrook Sambourne Lane Sambourne Warwickshire B96 6PA |
Director Name | Mr Hugh Campbell Hamilton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 June 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Augustines Close Droitwich Worcestershire WR9 8QW |
Director Name | David Lee Wozny |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2004(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2006) |
Role | Executive |
Correspondence Address | 5154 Senour Drive West Chester Ohio 45069 |
Registered Address | C/O Price Waterhouse Coopers Llp Queen Victoria House PO Box 88 Guildhall Road Hull HU1 1HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 June 2008 | Appointment of a voluntary liquidator (1 page) |
17 June 2008 | Declaration of solvency (3 pages) |
17 June 2008 | Resolutions
|
30 May 2008 | Resolutions
|
29 May 2008 | Declaration of solvency (3 pages) |
29 May 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
27 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
28 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 September 2005 | Return made up to 29/06/05; full list of members (2 pages) |
23 September 2005 | New director appointed (2 pages) |
14 September 2005 | Secretary resigned;director resigned (1 page) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: ryon hill house ryon hill park warwick road stratford upon avon warwickshire CV37 0UX (1 page) |
11 January 2005 | New director appointed (2 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: the pavilion ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page) |
9 August 2004 | Return made up to 29/06/04; full list of members (5 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 July 2003 | Return made up to 29/06/03; full list of members (5 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: cinergy house ryon hill park warwick road stratford upon avon warwickshire CV37 0UU (1 page) |
4 August 2002 | Auditors' res (1 page) |
10 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 February 2002 | New director appointed (5 pages) |
28 January 2002 | Director resigned (1 page) |
10 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 July 2001 | Return made up to 29/06/01; full list of members (5 pages) |
27 December 2000 | Director resigned (1 page) |
28 July 2000 | Return made up to 29/06/00; full list of members (14 pages) |
16 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 August 1999 | Return made up to 29/06/99; full list of members (16 pages) |
21 July 1999 | Director resigned (1 page) |
21 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
26 February 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
22 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: mucklow hill halesowen west midlands B62 8BP (1 page) |
9 July 1998 | Return made up to 29/06/98; full list of members (14 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Memorandum and Articles of Association (5 pages) |
6 May 1998 | £ nc 1000/4535000 31/03/98 (1 page) |
6 May 1998 | Ad 31/03/98--------- £ si 4534998@1=4534998 £ ic 2/4535000 (2 pages) |
6 May 1998 | Resolutions
|
22 August 1997 | Director's particulars changed (1 page) |
21 July 1997 | Return made up to 29/06/97; full list of members (12 pages) |
11 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
20 March 1997 | Director's particulars changed (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
13 December 1996 | New director appointed (3 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
19 September 1996 | Resolutions
|
1 August 1996 | Resolutions
|
4 July 1996 | Return made up to 29/06/96; full list of members (9 pages) |
26 March 1996 | Director's particulars changed (2 pages) |
15 September 1995 | Company name changed C.P. (two) LIMITED\certificate issued on 15/09/95 (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
5 July 1995 | Return made up to 29/06/95; full list of members (14 pages) |
15 September 1993 | Memorandum and Articles of Association (19 pages) |
26 July 1993 | Company name changed foray 563 LIMITED\certificate issued on 26/07/93 (2 pages) |
29 June 1993 | Incorporation (19 pages) |