Charlotte
North Carolina Nc 28277
28277
Director Name | Michael Andrew Reilly |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 February 2005(73 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 21 May 2011) |
Role | Corporate Controller Chief Acc |
Country of Residence | United States |
Correspondence Address | 2007 Channelstone Way Matthews Nc 28104 |
Director Name | Mr Kevin Lucius Lilly |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2006(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13515 Ballantyne Corporate Place Charlotte North Carolina Nc 28277 Nc 28277 |
Secretary Name | Mr Kevin Lucius Lilly |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 January 2006(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 21 May 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13515 Ballantyne Corporate Place Charlotte North Carolina Nc 28277 Nc 28277 |
Director Name | Kenneth Harold Bailey |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 2 Tothill Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6BX |
Director Name | Mr Anthony Roger Davies |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 11 Links View Baunton Lane Cirencester Gloucester GL7 2NF Wales |
Director Name | Mr Roger Edmund Quartermain |
---|---|
Date of Birth | February 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 1994) |
Role | Accountant |
Correspondence Address | 11 Sympson Close Abingdon Oxfordshire OX14 5RB |
Director Name | Mr Michael John Wallace |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(61 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 June 1998) |
Role | Company Director |
Correspondence Address | Gaylyn Burford Road Brize Norton Carterton Oxfordshire OX18 3NN |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(61 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | Dr Martin Hartley Jones |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(63 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wingate Close Trumpington Cambridgeshire CB2 2HW |
Director Name | Kenneth Harold Bailey |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(68 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 2 Tothill Shipton Under Wychwood Chipping Norton Oxfordshire OX7 6BX |
Director Name | David Malcolm Spencer |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(68 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | The Old Church House Church Road Sunningdale Berkshire SL5 0NL |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(69 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 13 March 2001) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Mr John Gregory Connell |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise Prestbury Macclesfield Cheshire SK10 4UY |
Director Name | Arthur Robert Cross |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2001(69 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 August 2002) |
Role | Company Director |
Correspondence Address | 1188 Harbour Point Drive Muskegon Michigan Mi 49441 United States |
Director Name | Harold Gray |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(69 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 6 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Director Name | Christopher James Kearney |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2001(69 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 United States |
Secretary Name | Harold Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(69 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 6 Pownall Avenue Bramhall Stockport Cheshire SK7 2HE |
Secretary Name | Mr John Gregory Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(70 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Larch Rise Prestbury Macclesfield Cheshire SK10 4UY |
Director Name | Ronald Lee Winowiecki |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2002(71 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 8707 Calumet Farms Drive Wexham Nc 28173 United States |
Secretary Name | Christopher James Kearney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 December 2002(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 United States |
Director Name | Ross Benjamin Bricker |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2005(73 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2006) |
Role | Attorney |
Correspondence Address | 2401 Pioneer Road Evanston Illinios Ji 60201 Ji 60201 |
Secretary Name | Ross Benjamin Bricker |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2005(73 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2006) |
Role | Attorney |
Correspondence Address | 2401 Pioneer Road Evanston Illinios Ji 60201 Ji 60201 |
Registered Address | C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2009 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
21 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2011 | Final Gazette dissolved following liquidation (1 page) |
21 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2010 | Statement of affairs with form 4.19 (6 pages) |
7 September 2010 | Appointment of a voluntary liquidator (1 page) |
7 September 2010 | Resolutions
|
7 September 2010 | Statement of affairs with form 4.19 (6 pages) |
7 September 2010 | Appointment of a voluntary liquidator (1 page) |
7 September 2010 | Resolutions
|
4 August 2010 | Registered office address changed from Eversheds Llp, Bridgewater Place Water Lane Leeds LS11 5DR on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Eversheds Llp, Bridgewater Place Water Lane Leeds LS11 5DR on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Eversheds Llp, Bridgewater Place Water Lane Leeds LS11 5DR on 4 August 2010 (2 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 July 2009 (4 pages) |
12 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders Statement of capital on 2009-12-12
|
12 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders Statement of capital on 2009-12-12
|
1 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 22/11/08; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 22/11/07; full list of members (3 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: cloth hall court infirmary street leeds yorkshire LS1 2JB (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Location of register of members (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
22 November 2006 | Return made up to 22/11/06; full list of members (3 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 January 2006 | Return made up to 22/11/05; full list of members (3 pages) |
10 January 2006 | Return made up to 22/11/05; full list of members (3 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | New secretary appointed;new director appointed (3 pages) |
18 May 2005 | New secretary appointed;new director appointed (3 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
29 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
11 June 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Accounts made up to 31 July 2003 (1 page) |
11 June 2004 | Resolutions
|
13 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
13 December 2003 | Return made up to 22/11/03; full list of members (7 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: c/o general signal uk LTD london road south, poynton stockport cheshire SK12 1LH (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: c/o general signal uk LTD london road south, poynton stockport cheshire SK12 1LH (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 May 2003 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
16 May 2003 | Accounts made up to 31 July 2002 (1 page) |
16 May 2003 | Accounts made up to 31 July 2001 (1 page) |
16 May 2003 | Resolutions
|
16 May 2003 | Resolutions
|
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New secretary appointed (2 pages) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
7 January 2003 | Secretary resigned;director resigned (1 page) |
28 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
15 November 2002 | Location of register of members (1 page) |
15 November 2002 | Location of register of members (1 page) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: london road south poynton stockport cheshire SK12 1LH (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: london road south poynton stockport cheshire SK12 1LH (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
3 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
3 January 2002 | Secretary resigned;director resigned (1 page) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 765 finchley road london NW11 8DS (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Auditor's resignation (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 765 finchley road london NW11 8DS (1 page) |
24 April 2001 | Auditor's resignation (1 page) |
19 April 2001 | Company name changed smiths industries hydraulics com pany LIMITED\certificate issued on 19/04/01 (2 pages) |
19 April 2001 | Company name changed smiths industries hydraulics com pany LIMITED\certificate issued on 19/04/01 (2 pages) |
29 December 2000 | Full accounts made up to 31 July 2000 (5 pages) |
29 December 2000 | Full accounts made up to 31 July 2000 (5 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (5 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (5 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | Director resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (5 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (5 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (6 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (5 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (5 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (5 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (5 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (5 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (5 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (5 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (5 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (6 pages) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (5 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (7 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (7 pages) |
30 November 1995 | Director's particulars changed (4 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
9 April 1995 | Director resigned (4 pages) |
9 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (85 pages) |