Liberty
Mo
64068
Director Name | James Michael Waters |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 December 2023(31 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3160 W. Heartland Drive Liberty Mo 64068 |
Director Name | Mr Marvin H Free |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 1994) |
Role | Director & Chairman Of Board |
Correspondence Address | Continental Disc Corporation 4103 Riverside Nw Riverside Missouri 64150 United States |
Director Name | Barry M Hoffman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 1999) |
Role | Director And Vice President |
Correspondence Address | 3160 West Heartland Drive Liberty Missouri 64068 United States |
Director Name | Kenneth Shaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 1993(8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 February 2007) |
Role | Director & Company President |
Correspondence Address | 3160 West Heartland Drive Liberty Missouri 64068 United States |
Director Name | Anthonius G C M De Rijk |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | Energieweg 20 Zouterwoude-Rijndijk 2382 Nj Netherlands |
Director Name | Carl E Dean |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 3160 West Heartland Drive Liberty Missouri 64068 United States |
Director Name | Michael R Bruns |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1999(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 May 2007) |
Role | Company Director |
Correspondence Address | 3160 West Heartland Drive Liberty Missouri 64068 United States |
Director Name | Thomas Edward Ogle |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2000(7 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3160 West Heartland Drive Liberty Missouri 64068 United States |
Director Name | Robert Doelling |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2007(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3160 West Heartland Drive Liberty Clay Missouri 64068 United States |
Secretary Name | Geertruida Petronella Marianne Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 September 2010) |
Role | Company Director |
Correspondence Address | Continental Disc Uk Limited Energieweg 20 Zoeterwoude-Rijndijk 2382 Nj The Netherlands |
Director Name | Mr Steven Breid |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2014(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2023) |
Role | Vp, Global Business Development And Strategy |
Country of Residence | United States |
Correspondence Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Michael Shawn Taylor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2018(26 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1992(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 June 2007) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Website | contdisc.com |
---|---|
Telephone | 023 97539279 |
Telephone region | Southampton / Portsmouth |
Registered Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Continental Disc Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,651 |
Cash | £18,569 |
Current Liabilities | £238,538 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
22 March 1994 | Delivered on: 26 March 1994 Persons entitled: Thomas Bates & Son Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The sum of 3,231.25. Outstanding |
---|
16 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2024 | Termination of appointment of Steven Breid as a director on 31 December 2023 (1 page) |
22 December 2023 | Appointment of James Michael Waters as a director on 20 December 2023 (2 pages) |
11 August 2023 | Appointment of Kelli M Lindsay as a director on 18 July 2023 (2 pages) |
13 July 2023 | Termination of appointment of Michael Shawn Taylor as a director on 7 September 2021 (1 page) |
13 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
22 June 2023 | Director's details changed for Mr Steven Breid on 21 June 2023 (2 pages) |
20 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
24 January 2022 | Registered office address changed from 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE to 910 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 24 January 2022 (1 page) |
24 January 2022 | Accounts for a small company made up to 31 December 2020 (8 pages) |
12 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
10 August 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
1 August 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
29 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
10 August 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
24 July 2018 | Appointment of Michael Shawn Taylor as a director on 27 June 2018 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
4 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 July 2014 | Termination of appointment of Thomas Edward Ogle as a director on 6 June 2014 (1 page) |
30 July 2014 | Appointment of Mr Steven Breid as a director on 5 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Appointment of Mr Steven Breid as a director on 5 June 2014 (2 pages) |
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Thomas Edward Ogle as a director on 6 June 2014 (1 page) |
30 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Thomas Edward Ogle as a director on 6 June 2014 (1 page) |
30 July 2014 | Appointment of Mr Steven Breid as a director on 5 June 2014 (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
8 October 2012 | Termination of appointment of Robert Doelling as a director (1 page) |
8 October 2012 | Termination of appointment of Robert Doelling as a director (1 page) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
1 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Moulsham Court 39 Moulsham Street Chelmsford Essex CM2 0HY on 1 September 2011 (1 page) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Termination of appointment of Geertruida Weber as a secretary (1 page) |
23 September 2010 | Termination of appointment of Geertruida Weber as a secretary (1 page) |
6 July 2010 | Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Robert Doelling on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Robert Doelling on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Robert Doelling on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Robert Doelling on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Robert Doelling on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages) |
5 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Thomas Edward Ogle on 1 October 2009 (2 pages) |
5 July 2010 | Director's details changed for Robert Doelling on 1 October 2009 (2 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
8 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
31 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | New secretary appointed (1 page) |
31 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
22 July 2007 | Registered office changed on 22/07/07 from: unit c the business centre faringdon avenue harold hill essex RM3 8EN (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: unit c the business centre faringdon avenue harold hill essex RM3 8EN (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
9 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (3 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
25 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 01/07/03; full list of members (8 pages) |
25 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
25 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
29 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
23 July 2002 | Return made up to 01/07/02; full list of members
|
23 July 2002 | Return made up to 01/07/02; full list of members
|
21 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
21 May 2002 | Full accounts made up to 31 December 2000 (11 pages) |
22 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
22 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
1 August 2001 | Return made up to 01/07/01; full list of members
|
1 August 2001 | Return made up to 01/07/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
13 June 2001 | Full accounts made up to 31 December 1999 (12 pages) |
13 June 2001 | Full accounts made up to 31 December 1999 (12 pages) |
22 November 2000 | Return made up to 01/07/00; full list of members (6 pages) |
22 November 2000 | Return made up to 01/07/00; full list of members (6 pages) |
2 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 01/07/99; no change of members (4 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 August 1998 | Return made up to 01/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 01/07/98; no change of members (4 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
28 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
28 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 November 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
21 November 1997 | Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page) |
2 September 1997 | Full accounts made up to 31 July 1996 (11 pages) |
2 September 1997 | Full accounts made up to 31 July 1996 (11 pages) |
10 July 1997 | Return made up to 01/07/97; full list of members
|
10 July 1997 | Return made up to 01/07/97; full list of members
|
5 June 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
5 June 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
28 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
28 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
2 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
2 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
11 July 1995 | Return made up to 01/07/95; no change of members
|
25 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |
25 April 1995 | Full accounts made up to 31 July 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
30 June 1994 | Return made up to 01/07/94; no change of members (7 pages) |
26 March 1994 | Particulars of mortgage/charge (3 pages) |
29 June 1993 | Return made up to 01/07/93; full list of members
|
8 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1993 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1993 | Company name changed quayshelfco 422 LIMITED\certificate issued on 05/02/93 (2 pages) |
4 February 1993 | Company name changed quayshelfco 422 LIMITED\certificate issued on 05/02/93 (2 pages) |
1 July 1992 | Incorporation (17 pages) |
1 July 1992 | Incorporation (17 pages) |