Leeds
West Yorkshire
LS1 2AL
Secretary Name | Simon John Kershaw |
---|---|
Status | Closed |
Appointed | 13 May 2010(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 October 2012) |
Role | Company Director |
Correspondence Address | 1 City Square Leeds West Yorkshire LS1 2AL |
Director Name | Mr Raymond Low |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12000 Market Street Apartment 389 Reston Virginia 20190 |
Secretary Name | Michael Charles Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RT |
Director Name | John James McDonnell Iii |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2001(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2006) |
Role | Corporate Executive |
Correspondence Address | 1201 Towlston Road Great Falls 22066 Virginia Irish |
Director Name | John James McDonnell Jr |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2001(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2006) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 5051 Pelican Colony Blvd Apartment 2003 Bonita Springs 34134-6915 Florida United States |
Secretary Name | James David Wenninger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 May 2010) |
Role | Company Director |
Correspondence Address | 116 Millhouses Lane Sheffield South Yorkshire S7 2HB |
Director Name | Henry Hazel Graham Jr |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 13895 Lewis Mill Way Chantilly Virginia Va 20151 United States |
Director Name | Mr Michael Quigley Keegan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2011) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | 8806 Bel Air Place Potomac Md 20854 United States |
Director Name | Mr Mark John Collins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Stone Cottage Killiney Avenue Killiney Co Dublin Irish |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2012 | Final Gazette dissolved following liquidation (1 page) |
5 October 2012 | Final Gazette dissolved following liquidation (1 page) |
5 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 July 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
12 June 2012 | Resolution insolvency:res re books (1 page) |
12 June 2012 | Resolution insolvency:res re books (1 page) |
16 August 2011 | Registered office address changed from 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH on 16 August 2011 (2 pages) |
16 August 2011 | Appointment of a voluntary liquidator (1 page) |
16 August 2011 | Registered office address changed from 5 Europa View Sheffield Business Park Sheffield South Yorks S9 1XH on 16 August 2011 (2 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Resolutions
|
16 August 2011 | Declaration of solvency (3 pages) |
16 August 2011 | Declaration of solvency (3 pages) |
16 August 2011 | Appointment of a voluntary liquidator (1 page) |
24 June 2011 | Termination of appointment of Raymond Low as a director (1 page) |
24 June 2011 | Termination of appointment of Michael Keegan as a director (1 page) |
24 June 2011 | Termination of appointment of Mark Collins as a director (1 page) |
24 June 2011 | Termination of appointment of Mark Collins as a director (1 page) |
24 June 2011 | Termination of appointment of Henry Graham Jr as a director (1 page) |
24 June 2011 | Termination of appointment of Michael Keegan as a director (1 page) |
24 June 2011 | Termination of appointment of Henry Graham Jr as a director (1 page) |
24 June 2011 | Termination of appointment of Raymond Low as a director (1 page) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 August 2010 | Director's details changed for Michael Keegan on 13 July 2010 (3 pages) |
12 August 2010 | Director's details changed for Michael Keegan on 13 July 2010 (3 pages) |
14 May 2010 | Appointment of James David Wenninger as a director (2 pages) |
14 May 2010 | Appointment of Simon John Kershaw as a secretary (1 page) |
14 May 2010 | Appointment of James David Wenninger as a director (2 pages) |
14 May 2010 | Appointment of Simon John Kershaw as a secretary (1 page) |
13 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Termination of appointment of James Wenninger as a secretary (1 page) |
13 May 2010 | Termination of appointment of James Wenninger as a secretary (1 page) |
13 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
8 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts made up to 31 December 2006 (7 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: sheffield business park europa link sheffield south yorkshire S9 1XU (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: sheffield business park europa link sheffield south yorkshire S9 1XU (1 page) |
26 April 2007 | Return made up to 03/04/07; no change of members
|
26 April 2007 | Return made up to 03/04/07; no change of members (8 pages) |
17 April 2007 | Accounts made up to 31 December 2005 (7 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
12 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
12 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page) |
17 February 2006 | Registered office changed on 17/02/06 from: sheffield airport business park europa link sheffield south yorkshire S9 1XU (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Director's particulars changed (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
3 November 2005 | Accounts made up to 31 December 2004 (8 pages) |
8 June 2005 | Return made up to 03/04/05; full list of members (7 pages) |
8 June 2005 | Return made up to 03/04/05; full list of members (7 pages) |
18 August 2004 | Accounts made up to 31 December 2003 (8 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
9 August 2003 | Accounts made up to 31 December 2002 (8 pages) |
9 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
29 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
29 May 2003 | Return made up to 03/04/03; full list of members
|
6 November 2002 | Auditor's resignation (1 page) |
6 November 2002 | Auditor's resignation (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
29 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
20 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
11 April 2001 | Company name changed psinet transaction solutions int ernational LIMITED\certificate issued on 11/04/01 (2 pages) |
11 April 2001 | Company name changed psinet transaction solutions int ernational LIMITED\certificate issued on 11/04/01 (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 5 president buildings president way sheffield south yorkshire S4 7UR (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 5 president buildings president way sheffield south yorkshire S4 7UR (1 page) |
30 May 2000 | Company name changed psinet ebusiness international l imited\certificate issued on 30/05/00 (2 pages) |
30 May 2000 | Company name changed psinet ebusiness international l imited\certificate issued on 30/05/00 (2 pages) |
17 April 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
17 April 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
11 April 2000 | Resolutions
|
11 April 2000 | Resolutions
|
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
4 April 2000 | Incorporation (15 pages) |
4 April 2000 | Incorporation (15 pages) |