San Diego
California
Ca 92130
Foreign
Director Name | Whitney E Peterson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2006(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 October 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 7724 Roan Road San Diego California 92129 United States |
Secretary Name | Ms Sharon Lesley Preston Needle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Allerton Park Chapel Allerton Leeds LS7 4ND |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Peter Kozicz |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 October 2000(4 months after company formation) |
Appointment Duration | 4 months (resigned 21 February 2001) |
Role | Executive |
Correspondence Address | 7067 Pond Street Mississauga Ontario L5w 1a1 |
Director Name | Louis Nagy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 October 2000(4 months after company formation) |
Appointment Duration | 1 month (resigned 20 November 2000) |
Role | Chief Financial Officer |
Correspondence Address | 836 Shadrach Drive Newmarket Ontario L3x 2h2 Canada |
Director Name | Mr Thomas John Roberts |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2000(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2003) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 2010 Coronado View Alpine California 91901 |
Director Name | Andrew Carl Schmidt |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2001(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2003) |
Role | Finance |
Correspondence Address | 1271 Canta Luisa Dr Solana Beach Ca 92075 United States |
Director Name | Cyril Talbott Iii |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2006) |
Role | Chief Financial Officer |
Correspondence Address | 2511 Lozana Road Del Mar California 92014 United States |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Suite 1e Gledhow Mount Mansion Roxholme Grove Leeds West Yorkshire LS7 4JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2009 | Application for striking-off (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from suite 1E gledhow mount mansion roxholme grove leeds LS7 4JJ united kingdom (1 page) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 6 allerton park chapel allerton leeds LS7 4ND (1 page) |
15 July 2008 | Location of debenture register (1 page) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 10 upper bank street london E14 5JJ (1 page) |
17 January 2008 | Secretary resigned (1 page) |
21 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
7 July 2006 | Director's particulars changed (1 page) |
20 July 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
22 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
30 April 2004 | New director appointed (1 page) |
30 April 2004 | Director resigned (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD (1 page) |
5 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (5 pages) |
10 February 2003 | Director resigned (1 page) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
25 November 2002 | Section 394 (1 page) |
3 July 2002 | Particulars of mortgage/charge (8 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
4 February 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 September 2001 | Director resigned (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | New director appointed (2 pages) |
28 June 2001 | Resolutions
|
25 October 2000 | Resolutions
|
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Memorandum and Articles of Association (17 pages) |
25 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
25 October 2000 | £ nc 100/10000 20/10/00 (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
23 October 2000 | Company name changed birdglade LIMITED\certificate issued on 23/10/00 (2 pages) |