Naples
Fl 34113
Foreign
Director Name | Ronald Henry Gale |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 August 1998(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 November 2006) |
Role | Corporate Executive |
Correspondence Address | 17a Marlen Drive Hamilton New Jersey 08691 United States |
Director Name | Alvin Rotenberg |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 August 1998(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 November 2006) |
Role | Corporate Executive |
Correspondence Address | 2773 Bocage Court Baton Rouge 70809 East Baton Rouge Usa Foreign |
Secretary Name | Harold Bogatz |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 August 1998(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 November 2006) |
Role | Attorney |
Correspondence Address | 6711 Crowned Eagle Lane Naples Fl 34113 Foreign |
Director Name | Effectorder Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Secretary Name | Etchco (Number 6) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1998(same day as company formation) |
Correspondence Address | 39 Newhall Street Birmingham West Midlands B3 3DY |
Registered Address | C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£45,495 |
Cash | £21,237 |
Current Liabilities | £97,765 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
18 February 2004 | Return made up to 23/01/04; full list of members
|
1 December 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 February 2003 | Return made up to 23/01/03; full list of members
|
12 February 2003 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 February 2002 | Return made up to 23/01/02; full list of members
|
15 August 2001 | Registered office changed on 15/08/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
15 February 2001 | Return made up to 23/01/01; full list of members (7 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 39 newhall street birmingham west midlands B3 3DY (1 page) |
2 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 April 2000 | Return made up to 23/01/00; full list of members
|
2 November 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 March 1999 | Return made up to 23/01/99; full list of members (6 pages) |
9 September 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | Director resigned (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (2 pages) |
23 January 1998 | Incorporation (24 pages) |