St Johns Park Menston Ilkley
Leeds
West Yorkshire
LS29 6ES
Director Name | Mr Arnold Corydon Meyer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 June 2010) |
Role | CEO |
Correspondence Address | 28607 Via D'Arezzo Drive Bonita Springs Florida 34135 United States |
Director Name | Gerald Woelcke |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 02 January 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 June 2010) |
Role | Chief Financial Officer |
Correspondence Address | 12637 Little Palm Lane Boca Raton Florida 33428 United States |
Director Name | Dean Rappaport |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 September 2001) |
Role | Executive |
Correspondence Address | 11988 Classic Drive Coral Springs Florida 33071 United States |
Director Name | Robert Hersh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2001) |
Role | Executive |
Correspondence Address | 6700 Sw 88 Terrace Miami Florida 33156 Foreign |
Director Name | Thomas Bluth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 June 2001) |
Role | Company Director |
Correspondence Address | 289 Landines Blvd Weston 33327 United States |
Secretary Name | Edward Matthew Scott Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 3 Sandiway Knutsford Cheshire WA16 8BU |
Director Name | David Warren Sasnett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 February 2002) |
Role | Accountant |
Correspondence Address | 16254 S.W.67 Court Fort Lauderdale Florida 33331 United States |
Director Name | Eric Bescoby |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | 2422 Nw 40th Circle Boca Raton Florida 33431 United States |
Director Name | Robert Lynn Skillen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 December 2002) |
Role | Chief Financial Officer |
Correspondence Address | Apt 510 7345 Fairway Drive Miami Lakes Florida 33014 Foreign |
Secretary Name | Mr Anthony Frederick Welham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 West End Lane Horsforth Leeds West Yorkshire LS18 5EP |
Director Name | Stephen Gerald Marble |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 May 2006) |
Role | Chief Financial Officer |
Correspondence Address | 10430 Sw 20 Street Davie Florida Fl33324 United States |
Director Name | Robert Varakian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2006) |
Role | CEO |
Correspondence Address | 17555 Collins Avenue Apt 1703 Sunny Isles Beach 33160 Florida |
Director Name | Gary Rodney |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 3101 Pierson Drive Delray Beach 33483 Florida |
Secretary Name | Mr Bruce Wood Hardy Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor Close St Johns Park Menston Ilkley Leeds West Yorkshire LS29 6ES |
Secretary Name | Mr Noel Geoffrey Lax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 29 September 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Haweswater Close Wetherby West Yorkshire LS22 6FG |
Director Name | Anthony David Borzillo |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2006(6 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 August 2006) |
Role | Chief Financial Officer |
Correspondence Address | 4026 N. Ocean Drive Hollywood Florida 33019 United States |
Director Name | A B & C Secretarial Limited (Corporation) |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | C/O Ring Limited Gelderd Road Leeds LS12 6NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Farnley and Wortley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £34,505,000 |
Gross Profit | £10,571,000 |
Net Worth | £8,713,000 |
Cash | £49,000 |
Current Liabilities | £16,749,000 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2010 | Application to strike the company off the register (4 pages) |
17 February 2010 | Application to strike the company off the register (4 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 13/03/09; full list of members (4 pages) |
1 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
31 March 2008 | Director's Change of Particulars / arnold meyer / 01/12/2007 / Nationality was: american, now: united states; HouseName/Number was: , now: 28607; Street was: 12259 toscana way apartment 203, now: via d'arezzo drive (1 page) |
31 March 2008 | Director's change of particulars / arnold meyer / 01/12/2007 (1 page) |
4 March 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
4 March 2008 | Group of companies' accounts made up to 30 September 2007 (24 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
31 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
31 March 2007 | Return made up to 13/03/07; full list of members (7 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
11 May 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
11 May 2006 | Group of companies' accounts made up to 30 September 2005 (23 pages) |
10 April 2006 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
10 April 2006 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
5 April 2006 | Return made up to 13/03/06; full list of members
|
5 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
25 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
25 July 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
1 July 2005 | New secretary appointed (3 pages) |
1 July 2005 | New secretary appointed (3 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
22 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
25 January 2005 | New director appointed (1 page) |
25 January 2005 | New director appointed (1 page) |
4 January 2005 | Particulars of mortgage/charge (8 pages) |
4 January 2005 | Particulars of mortgage/charge (8 pages) |
3 August 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
3 August 2004 | Group of companies' accounts made up to 30 September 2003 (22 pages) |
15 April 2004 | Return made up to 13/03/04; full list of members
|
15 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Particulars of mortgage/charge (23 pages) |
24 February 2004 | Particulars of mortgage/charge (23 pages) |
9 January 2004 | Particulars of mortgage/charge (13 pages) |
9 January 2004 | Particulars of mortgage/charge (13 pages) |
16 June 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
16 June 2003 | Group of companies' accounts made up to 30 September 2002 (23 pages) |
24 April 2003 | Ad 08/07/02--------- £ si 14000000@1 (2 pages) |
24 April 2003 | Ad 08/07/02--------- £ si 14000000@1 (2 pages) |
12 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
12 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New secretary appointed (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New secretary appointed (1 page) |
25 July 2002 | Resolutions
|
25 July 2002 | Resolutions
|
28 June 2002 | Memorandum and Articles of Association (5 pages) |
28 June 2002 | Memorandum and Articles of Association (5 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
3 May 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
3 May 2002 | Group of companies' accounts made up to 30 September 2001 (24 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (5 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (5 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
5 February 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
5 February 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
6 July 2001 | Re-registration of Memorandum and Articles (9 pages) |
6 July 2001 | Application for reregistration from PLC to private (5 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Re-registration of Memorandum and Articles (9 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Application for reregistration from PLC to private (5 pages) |
6 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
18 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
9 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
9 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
31 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
31 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
16 November 2000 | Accounting reference date shortened from 30/06/01 to 30/06/00 (1 page) |
16 November 2000 | Accounting reference date shortened from 30/06/01 to 30/06/00 (1 page) |
4 September 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
4 September 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
4 August 2000 | Particulars of mortgage/charge (15 pages) |
4 August 2000 | Particulars of mortgage/charge (15 pages) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Ad 24/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 June 2000 | Ad 24/05/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
25 May 2000 | Application to commence business (2 pages) |
25 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
25 May 2000 | Application to commence business (2 pages) |
25 May 2000 | Certificate of authorisation to commence business and borrow (1 page) |
13 March 2000 | Incorporation (21 pages) |
13 March 2000 | Incorporation (21 pages) |