Colts Neck
New Jersey
07722
United States
Director Name | Robert Edward Lee |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Correspondence Address | 54 Mulberry Lane Colts Neck New Jersey 07722 United States |
Director Name | John Edward Lushefski |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Executive |
Correspondence Address | 52 Bellevue Avenue Rumson New Jersey 07760 Foreign |
Secretary Name | George Hempstead |
---|---|
Nationality | American |
Status | Current |
Appointed | 31 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Attorney |
Correspondence Address | 46 Mulberry Lane Colts Neck New Jersey 07722 United States |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | Executive Director Hanson Plc |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | Solicitor Hanson Plc |
Correspondence Address | 21 The Crescent Barnes London SW13 0NN |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1996) |
Role | Secretary |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Mr Kenneth John Ludlam |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1996) |
Role | Associate Director Hanson Plc |
Country of Residence | United Kingdom |
Correspondence Address | 16 Woodchurch Drive Bromley Kent BR1 2TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Price Waterhouse 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £7,695,260 |
Current Liabilities | £20,772 |
Latest Accounts | 30 September 1996 (27 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 January 2004 | Dissolved (1 page) |
---|---|
17 October 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
13 September 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 September 2001 | Liquidators statement of receipts and payments (5 pages) |
13 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 September 2000 | Liquidators statement of receipts and payments (5 pages) |
9 March 2000 | Liquidators statement of receipts and payments (5 pages) |
16 September 1999 | Liquidators statement of receipts and payments (6 pages) |
18 March 1999 | Liquidators statement of receipts and payments (5 pages) |
27 February 1998 | Registered office changed on 27/02/98 from: queen victoria house guildhall road hull HU1 1HH (1 page) |
25 February 1998 | Declaration of solvency (3 pages) |
25 February 1998 | Res re specie (1 page) |
25 February 1998 | Appointment of a voluntary liquidator (1 page) |
25 February 1998 | Resolutions
|
2 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
7 October 1997 | Full accounts made up to 30 September 1996 (10 pages) |
22 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
13 March 1997 | Registered office changed on 13/03/97 from: 1 grosvenor place london SW1X 7JH (1 page) |
17 February 1997 | Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | New secretary appointed;new director appointed (2 pages) |
1 February 1997 | Secretary resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | New director appointed (2 pages) |
17 July 1996 | Resolutions
|
12 July 1996 | Declaration of shares redemption:auditor's report (3 pages) |
14 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
25 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
17 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
23 March 1995 | Return made up to 28/02/95; full list of members
|