Valencia
California 91355
United States
Director Name | George Hess |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 10 years (closed 02 August 2011) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 27727 Avenue Scott Valencia California 91355 United States |
Director Name | Alex Murray |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 August 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 24 Far Bank Shelley Huddersfield West Yorkshire HD8 8HS |
Director Name | Randy Snyder |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 August 2011) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 27727 Avenue Scott Valencia California 91355 Foreign |
Director Name | Matthew James Greaves |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 January 2004) |
Role | Manager |
Correspondence Address | 31 Westgate Honley Huddersfield West Yorkshire HD7 2AA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Park Mill Way Clayton West Huddersfield HD8 9XJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Skelmanthorpe/Clayton West |
100 at £1 | Wesco Aircraft Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | Application to strike the company off the register (3 pages) |
12 April 2011 | Application to strike the company off the register (3 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-28
|
4 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 August 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
5 January 2010 | Director's details changed for George Hess on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Randy Snyder on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Randy Snyder on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for George Hess on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for George Hess on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Randy Snyder on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Alex Murray on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Alex Murray on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Alex Murray on 4 January 2010 (2 pages) |
17 July 2009 | Accounts made up to 30 September 2008 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 August 2008 | Accounts made up to 30 September 2007 (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
3 October 2007 | Return made up to 14/09/07; no change of members (7 pages) |
28 December 2006 | Accounts for a dormant company made up to 30 September 2006 (3 pages) |
28 December 2006 | Accounts made up to 30 September 2006 (3 pages) |
24 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
24 October 2006 | Return made up to 14/09/06; full list of members (7 pages) |
23 November 2005 | Accounts for a dormant company made up to 30 September 2005 (3 pages) |
23 November 2005 | Accounts made up to 30 September 2005 (3 pages) |
17 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
17 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
18 October 2004 | Accounts made up to 30 September 2004 (3 pages) |
18 October 2004 | Accounts for a dormant company made up to 30 September 2004 (3 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
14 October 2004 | Accounting reference date shortened from 31/01/05 to 30/09/04 (1 page) |
14 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
10 March 2004 | Accounts made up to 31 January 2004 (3 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
4 November 2003 | Return made up to 14/09/03; full list of members (7 pages) |
4 November 2003 | Return made up to 14/09/03; full list of members (7 pages) |
20 August 2003 | Accounts made up to 31 January 2003 (3 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
3 October 2002 | Return made up to 14/09/02; full list of members
|
3 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
24 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
24 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
22 June 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
22 June 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
22 June 2001 | Accounting reference date extended from 30/09/01 to 31/01/02 (1 page) |
22 June 2001 | Accounts made up to 30 September 2000 (3 pages) |
3 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
3 November 2000 | Return made up to 14/09/00; full list of members
|
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | New secretary appointed (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (2 pages) |
14 September 1999 | Incorporation (18 pages) |
14 September 1999 | Incorporation (18 pages) |