Bedford
New York
10506
Director Name | Robert Daniel Leblanc |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 June 1998(8 months, 1 week after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Pres & Chief Exec Officer |
Correspondence Address | 83 Keeler Drive Ridgefield Connecticut 06877 |
Secretary Name | Dennis Christopher Kelly |
---|---|
Nationality | American |
Status | Current |
Appointed | 10 June 2003(5 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Corporate Officer |
Correspondence Address | 35 Whitehall Blvd Garden City New York 11530 United States |
Director Name | Stefanie Roth |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Attorney |
Correspondence Address | 59 Barons Keep Gliddon Road London W14 9AV |
Director Name | Patrick Shea |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Attorney |
Correspondence Address | 74 Philbeach Gardens Flat C London SW5 9EY |
Secretary Name | Peter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Paultons Square London SW3 5AP |
Director Name | Robert F Burlinson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1997(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 June 1998) |
Role | Financial Executive |
Correspondence Address | 162 Murray Avenue Larchmont New York, 10538 United States |
Director Name | Peter John Rigby |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | Lenner House Beamsley Skipton North Yorkshire BD23 6HJ |
Secretary Name | Mr Paul Richard Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bantam Grove View Morley Leeds West Yorkshire LS27 8WG |
Secretary Name | Mr George Charles William Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Field House Close Hepscott Morpeth Northumberland NE61 6LU |
Registered Address | C/O Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £6,780,000 |
Gross Profit | -£59,000 |
Net Worth | -£1,890,000 |
Cash | £10,000 |
Current Liabilities | £9,151,000 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
9 April 2006 | Dissolved (1 page) |
---|---|
9 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
6 July 2004 | Appointment of a voluntary liquidator (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Statement of affairs (9 pages) |
17 June 2004 | Registered office changed on 17/06/04 from: c/o colin jones rigby maryland (stainless) LTD crystal works union road liversedge w yorks WF15 7JT (1 page) |
31 March 2004 | Return made up to 15/10/03; full list of members (7 pages) |
5 August 2003 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
30 June 2003 | New secretary appointed (2 pages) |
7 March 2003 | Auditor's resignation (1 page) |
31 October 2002 | Return made up to 15/10/02; full list of members
|
21 December 2001 | Return made up to 15/10/01; full list of members
|
5 November 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
24 September 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
19 January 2001 | Full group accounts made up to 31 December 1999 (17 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
23 June 2000 | Secretary's particulars changed (1 page) |
10 November 1999 | Return made up to 15/10/99; full list of members (7 pages) |
17 August 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
11 November 1998 | Return made up to 15/10/98; full list of members
|
8 September 1998 | New director appointed (2 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
10 August 1998 | Particulars of mortgage/charge (23 pages) |
3 August 1998 | Director resigned (1 page) |
27 July 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
30 October 1997 | New director appointed (3 pages) |
30 October 1997 | New secretary appointed (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 2 throgmorton avenue london EC2N 2DL c/o winthrop, stimson, puynam & roberts (1 page) |
15 October 1997 | Incorporation (17 pages) |