Newnan
Georgia 30265 Usa
Secretary Name | Richard Edward Dailey |
---|---|
Nationality | American |
Status | Closed |
Appointed | 13 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 July 1997) |
Role | Company Director |
Correspondence Address | 82 White Oak Drive Newnan Georgia 30265 Usa |
Director Name | Phillip Clive Hemmings |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 230 Lode Lane Solihull West Midlands B91 2HS |
Secretary Name | Stephen David Hemmings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Aldridge Road Streetly Sutton Coldfield West Midlands B74 3TT |
Director Name | Michael Loftus |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1996) |
Role | Sales And Service Manager |
Correspondence Address | 20 Aspen Close Long Lee Keighley West Yorkshire BD21 4TW |
Secretary Name | Barbara Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | 20 Aspen Close Long Lee Keighley West Yorkshire BD21 4TW |
Director Name | Stephen Dixon |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 1996) |
Role | Vice President |
Correspondence Address | 30 Chatsworth Circle Newnan Ga 30265 United States |
Registered Address | 18 Devonshire Street Keighley West Yorkshire BD21 2DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 July 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 1997 | Voluntary strike-off action has been suspended (1 page) |
11 February 1997 | First Gazette notice for voluntary strike-off (1 page) |
18 December 1996 | Application for striking-off (1 page) |
18 December 1996 | Director resigned (1 page) |
2 September 1996 | Return made up to 25/08/96; no change of members
|
2 September 1996 | Director resigned (1 page) |
28 June 1996 | Registered office changed on 28/06/96 from: 3 delaunay house scoresby street bradford BD1 5BJ (1 page) |
26 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
8 September 1995 | Return made up to 25/08/95; full list of members
|