Mt Hored
Wisconsin
Wi 53572
United States
Director Name | Rebecca Ann Kopras |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 November 2010) |
Role | Treasurer |
Correspondence Address | 4524 Blue Mounds Trail Black Earth Wisconsin Wi 53515 United States |
Director Name | Robert Keith Kopras |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 November 2010) |
Role | Corporate Chief Executive |
Correspondence Address | 4524 Blue Mounds Trail Black Earth Wisconsin Wi 53515 United States |
Secretary Name | Louis Lynn Lemke |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 May 2000(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 November 2010) |
Role | Company Director |
Correspondence Address | 1961 Eastwood Avenue Janesville Wisconsin Wi 53545 America |
Director Name | Louis Lynn Lemke |
---|---|
Nationality | American |
Status | Closed |
Appointed | 05 May 2003(9 years after company formation) |
Appointment Duration | 7 years, 6 months (closed 27 November 2010) |
Role | Finance Director |
Correspondence Address | 1961 Eastwood Avenue Janesville Wisconsin Wi 53545 America |
Director Name | Gregory Michael Fish |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Deuchar House Sandyford Road Newcastle Upon Tyne NE2 1XG |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Secretary Name | Gregory Michael Fish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Deuchar House Sandyford Road Newcastle Upon Tyne NE2 1XG |
Director Name | Donald Neil Macpherson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 October 1996) |
Role | Business Manager |
Correspondence Address | Westleigh Hextol Terrace Hexham Northumberland NE46 2AD |
Director Name | Neil Stentiford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2002) |
Role | Accountant |
Correspondence Address | 78 Abbey Road Darlington DL3 8NN |
Secretary Name | Neil Stentiford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | 11 Dunelm Court Sedgefield Stockton On Tees Cleveland TS21 2JS |
Director Name | Mr Michael John Harris Dainty |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Darras Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PD |
Director Name | Danilo Delic |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1997(3 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2000) |
Role | Marketing Consultant |
Correspondence Address | 10 Wood Green Close Reading Berkshire RG30 2AW |
Registered Address | Pricewaterhousecoopers Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£317,962 |
Cash | £62,394 |
Current Liabilities | £8,518,251 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
27 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2010 | Liquidators' statement of receipts and payments to 16 August 2010 (5 pages) |
27 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 August 2010 | Liquidators statement of receipts and payments to 16 August 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 28 May 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 28 May 2010 (5 pages) |
14 December 2009 | Liquidators statement of receipts and payments to 28 November 2009 (7 pages) |
14 December 2009 | Liquidators' statement of receipts and payments to 28 November 2009 (7 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 28 May 2009 (5 pages) |
8 June 2009 | Liquidators' statement of receipts and payments to 28 May 2009 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (5 pages) |
18 June 2008 | Liquidators statement of receipts and payments to 28 November 2008 (5 pages) |
18 June 2008 | Liquidators' statement of receipts and payments to 28 November 2008 (5 pages) |
14 December 2007 | Liquidators' statement of receipts and payments (7 pages) |
14 December 2007 | Liquidators statement of receipts and payments (7 pages) |
18 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
18 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
15 December 2005 | Liquidators' statement of receipts and payments (7 pages) |
15 December 2005 | Liquidators statement of receipts and payments (7 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
15 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
15 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 June 2004 | Liquidators statement of receipts and payments (7 pages) |
14 June 2004 | Liquidators' statement of receipts and payments (7 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page) |
1 July 2003 | Statement of affairs (5 pages) |
1 July 2003 | Appointment of a voluntary liquidator (1 page) |
1 July 2003 | Statement of affairs (5 pages) |
1 July 2003 | Appointment of a voluntary liquidator (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 1 & 2 enterprise city meadowfield avenue spennymoor co. Durham DL16 6JF (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 1 & 2 enterprise city meadowfield avenue spennymoor co. Durham DL16 6JF (1 page) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
14 May 2003 | New director appointed (1 page) |
14 May 2003 | New director appointed (1 page) |
7 January 2003 | Ad 26/12/02--------- £ si [email protected]=20000 £ ic 85466/105466 (2 pages) |
7 January 2003 | Ad 26/12/02--------- £ si [email protected]=20000 £ ic 85466/105466 (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (3 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (3 pages) |
7 October 2002 | Return made up to 31/08/02; full list of members (8 pages) |
7 October 2002 | Return made up to 31/08/02; full list of members (8 pages) |
25 October 2001 | Return made up to 31/08/01; full list of members
|
25 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
16 July 2001 | Particulars of mortgage/charge (4 pages) |
16 July 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 January 2001 | Company name changed macford products LIMITED\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Company name changed macford products LIMITED\certificate issued on 31/01/01 (2 pages) |
25 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
25 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Resolutions
|
15 June 2000 | S-div 06/06/00 (1 page) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
15 June 2000 | S-div 06/06/00 (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
7 June 2000 | £ ic 86000/85466 01/01/00 £ sr [email protected]=533 (1 page) |
7 June 2000 | £ ic 86000/85466 01/01/00 £ sr [email protected]=533 (1 page) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
25 May 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
25 May 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
1 December 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
1 December 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
26 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
18 February 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
18 February 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
5 September 1997 | New director appointed (2 pages) |
14 May 1997 | Conve 08/05/97 (1 page) |
14 May 1997 | Conve 08/05/97 (1 page) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
17 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
15 January 1997 | £ ic 136000/86000 28/10/96 £ sr 50000@1=50000 (1 page) |
15 January 1997 | £ ic 136000/86000 28/10/96 £ sr 50000@1=50000 (1 page) |
7 January 1997 | Resolutions
|
7 January 1997 | Resolutions
|
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
16 September 1996 | Return made up to 31/08/96; no change of members
|
16 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
22 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
22 February 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
25 August 1995 | Return made up to 31/08/95; no change of members (6 pages) |
24 May 1995 | New director appointed (2 pages) |
24 May 1995 | Return made up to 29/04/95; full list of members (6 pages) |
24 May 1995 | Return made up to 29/04/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
6 September 1994 | Resolutions
|
6 September 1994 | Resolutions
|
29 April 1994 | Incorporation (16 pages) |