Simpsonville
South Carolina 29681
United States
Secretary Name | James Clowney Brice Iii |
---|---|
Nationality | American |
Status | Closed |
Appointed | 08 May 2002(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 January 2004) |
Role | Attorney |
Correspondence Address | 237 Keeneland Way Greer Sc 29650 South Carolina United States |
Director Name | Mr Allen Edward Morley |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halecote 25 Ferriby High Road North Ferriby North Humberside HU14 3LD |
Director Name | Mr Adrian Michael Pullon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lowfield Road Holme Upon Spalding Moor North Humberside YO4 4DJ |
Secretary Name | Mr Allen Edward Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halecote 25 Ferriby High Road North Ferriby North Humberside HU14 3LD |
Secretary Name | Colin Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | 31 Overland Road Cottingham East Yorkshire HU16 4PY |
Director Name | Andrew Philip Rich |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Sandholme Sandholme Lane, Carr Lane Leven Beverley E Yorks HU17 5LW |
Secretary Name | Andrew Philip Rich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Sandholme Sandholme Lane, Carr Lane Leven Beverley E Yorks HU17 5LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Abc House Bergen Way Sutton Fields Hull North Humberside HU7 0YQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Holderness |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2003 | Auditor's resignation (1 page) |
14 August 2003 | Application for striking-off (1 page) |
2 November 2002 | Full accounts made up to 30 June 2002 (6 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
31 July 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 May 2002 | Full accounts made up to 30 November 2001 (9 pages) |
15 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2002 | Return made up to 08/03/02; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 30 November 2000 (10 pages) |
14 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 30 November 1999 (10 pages) |
13 March 2000 | Return made up to 08/03/00; full list of members (6 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | Return made up to 08/03/99; no change of members
|
12 March 1999 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Full accounts made up to 30 November 1997 (9 pages) |
9 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Director resigned (1 page) |
21 August 1997 | Accounting reference date shortened from 31/03/97 to 30/11/96 (1 page) |
21 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
18 April 1997 | Return made up to 08/03/97; full list of members (6 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 1996 | Secretary resigned;director resigned (2 pages) |
19 March 1996 | New director appointed (2 pages) |
8 March 1996 | Incorporation (15 pages) |