Manchester
Michigan Mi 48158
United States
Director Name | Jon Carlson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 January 2004) |
Role | Chief Financial Officer |
Correspondence Address | 22679 Autumn Park Drive Novi Mi 48374 United States |
Secretary Name | Jon Carlson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 26 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 January 2004) |
Role | Chief Financial Officer |
Correspondence Address | 22679 Autumn Park Drive Novi Mi 48374 United States |
Director Name | Michael Huggan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 January 2004) |
Role | Managing Director |
Correspondence Address | 7 Wellsfield Rayleigh Essex SS6 8DW |
Director Name | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Gordon Road Harborne Birmingham West Midlands B17 9HB |
Secretary Name | John Michael Bernard |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 June 1999(4 months after company formation) |
Appointment Duration | 12 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 704 Lincoln Road Grosse Point Michigan 48230 United States |
Director Name | Mr Kevin Peter Kearns |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 20 April 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 79 Church Road Hatfield Peverel Essex CM3 2LB |
Registered Address | Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £2,412,097 |
Current Liabilities | £206,068 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2003 | Application for striking-off (1 page) |
15 April 2003 | Return made up to 25/02/03; full list of members
|
31 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 March 2002 | Return made up to 25/02/02; full list of members
|
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
23 November 2001 | New director appointed (2 pages) |
30 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 May 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 25/02/01; full list of members
|
24 August 2000 | Secretary resigned;director resigned (1 page) |
18 August 2000 | Ad 26/06/00--------- £ si 1100000@1=1100000 £ ic 2000000/3100000 (2 pages) |
18 August 2000 | Nc inc already adjusted 26/06/00 (1 page) |
18 August 2000 | Resolutions
|
18 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Return made up to 25/02/00; full list of members (6 pages) |
20 August 1999 | Resolutions
|
20 August 1999 | Ad 29/07/99--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
20 August 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
20 August 1999 | Registered office changed on 20/08/99 from: 115 colmore row birmingham B3 3AL (1 page) |
20 August 1999 | £ nc 1000/2500000 28/07/99 (1 page) |
11 August 1999 | Memorandum and Articles of Association (20 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | Company name changed foray 1205 LIMITED\certificate issued on 11/06/99 (2 pages) |
25 February 1999 | Incorporation (24 pages) |