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(52 years 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(52 years, 10 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 | Balkar Sohal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 21 May 2011) |
Role | Company Director |
Correspondence Address | 5 North Park Mansfield Nottinghamshire NG18 4PA |
Director Name | Brian Peter Boswell |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | Garden Cottage Hawford House Hawford Worcester Worcestershire WR3 7SQ |
Director Name | Ian Robert Cole |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 August 1993) |
Role | Accountant |
Correspondence Address | 4 Knarsdale Close Lakeside Brierley Hill West Midlands DY5 3RF |
Director Name | Mr Norman Joseph Cook |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 69 Northbourne Avenue Bournemouth Dorset BH10 6DQ |
Director Name | Michael John Damen |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | Chartmead 360 Vale Road Ash Vale Aldershot Hampshire GU12 5LW |
Director Name | Ian Martin Detheridge |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 81 Dalkeith Court Dudsbury Avenue Ferndown Dorset BH22 8DY |
Director Name | Alan Martin Jones |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 5 Firsway Wightwick Wolverhampton West Midlands WV6 8BJ |
Director Name | John Peter McGowan |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 July 1993) |
Role | Company Director |
Correspondence Address | Lantern House Abbotswood Evesham Worcestershire WR11 4NS |
Director Name | James Joseph Mundell |
---|---|
Date of Birth | August 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 18 August 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Barn Dodford Worcestershire B61 9EE |
Director Name | Michael Clement Gopsill |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 1996) |
Role | Company Director |
Correspondence Address | Wood Cottage Norton Road Iverley Stourbridge West Midlands |
Director Name | Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(40 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | The Wendy House 3 Elf Meadow Poulton Cirencester Gloucestershire GL7 5HQ Wales |
Director Name | Ian James Hazlehurst |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2004) |
Role | Chartered Engineer |
Correspondence Address | Malvern Park Farm Widney Manor Road Solihull West Midlands B91 3JG |
Director Name | Richard John Cotton |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Myton Road Warwick CV34 6PR |
Director Name | Christopher James Kearney |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(51 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 14675 Rudolph Dadey Drive Charlotte Nc2827749456 United States |
Director Name | Ronald Lee Winowiecki |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2004(51 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 8707 Calumet Farms Drive Wexham Nc 28173 United States |
Director Name | Andrew Michael John Fitchford |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(51 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2005) |
Role | Financial Controller |
Correspondence Address | The Old House The Green Tanworth In Arden Warwickshire B94 5AJ |
Director Name | Ross Benjamin Bricker |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 April 2005(52 years, 1 month 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 |
Director Name | James Patrick Doherty |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 2005(52 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2005) |
Role | President |
Correspondence Address | 950 S E 82nd Street Road Ocala Florida 34480 |
Director Name | Craig Allen Walker |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2005(52 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 26 April 2006) |
Role | Accountant |
Correspondence Address | Bruhnstrasse 2a 40225 Dusseldorf Foreign |
Director Name | Daniel Timothy Ladenberger |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2006(52 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2006) |
Role | President Spx Air Filtration |
Correspondence Address | 24 Portland Place Saint Louis Missouri 63108 United States |
Secretary Name | Mr Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1992(39 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 28 July 1995) |
Correspondence Address | Suite 2, Hitching Court, Blacklands Way Abingdon Business Park Abingdon Oxfordshire OX14 1RG |
Secretary Name | Wheway Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1995(42 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 October 1997) |
Correspondence Address | Suite Two Hitching Court Blacklands Way Abingdon Business Par Abingdon Oxfordshire OX14 1RG |
Secretary Name | M.R. Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(44 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2007) |
Correspondence Address | C/O Vokes-Air Limited Farrington Road Burnley Lancashire BB11 5SY |
Registered Address | 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 December 2008 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
16 September 2010 | Statement of affairs with form 4.19 (6 pages) |
16 September 2010 | Appointment of a voluntary liquidator (1 page) |
16 September 2010 | Statement of affairs with form 4.19 (6 pages) |
16 September 2010 | Appointment of a voluntary liquidator (1 page) |
7 September 2010 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DR on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DR on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DR on 7 September 2010 (2 pages) |
8 June 2010 | Full accounts made up to 31 December 2008 (13 pages) |
8 June 2010 | Full accounts made up to 31 December 2008 (13 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from c/o vokes air LIMITED farrington road burnley lancashire BB11 5SY (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from c/o vokes air LIMITED farrington road burnley lancashire BB11 5SY (1 page) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
14 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
14 February 2008 | Full accounts made up to 31 December 2006 (18 pages) |
23 November 2007 | Full accounts made up to 31 December 2005 (19 pages) |
23 November 2007 | Full accounts made up to 31 December 2005 (19 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New secretary appointed (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
31 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (3 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Location of debenture register (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: spx air treatment holdings PLC innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW (1 page) |
21 March 2006 | Location of register of members (1 page) |
21 March 2006 | Secretary's particulars changed (1 page) |
21 March 2006 | Location of debenture register (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: spx air treatment holdings PLC innovation centre warwick technology park gallows hill warwick warwickshire CV34 6UW (1 page) |
21 March 2006 | Location of register of members (1 page) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (4 pages) |
19 May 2005 | New director appointed (4 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
10 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
10 September 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
3 September 2004 | Full accounts made up to 30 September 2003 (16 pages) |
3 September 2004 | Full accounts made up to 30 September 2003 (16 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: spx air treatment holdings PLC innovation centre warwick technology park gallows hill warwick CV34 6UW (1 page) |
17 August 2004 | Return made up to 28/07/04; full list of members
|
17 August 2004 | Registered office changed on 17/08/04 from: spx air treatment holdings PLC innovation centre warwick technology park gallows hill warwick CV34 6UW (1 page) |
17 August 2004 | Return made up to 28/07/04; full list of members (7 pages) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
5 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | New director appointed (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
18 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 28/07/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (16 pages) |
9 April 2003 | Particulars of mortgage/charge (7 pages) |
9 April 2003 | Particulars of mortgage/charge (7 pages) |
23 August 2002 | Return made up to 28/07/02; full list of members (5 pages) |
23 August 2002 | Return made up to 28/07/02; full list of members (5 pages) |
5 August 2002 | New director appointed (7 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (7 pages) |
5 August 2002 | Director resigned (1 page) |
26 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
26 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
29 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 July 2001 | Return made up to 28/07/01; full list of members (5 pages) |
26 July 2001 | Return made up to 28/07/01; full list of members (5 pages) |
21 August 2000 | Return made up to 28/07/00; full list of members (5 pages) |
21 August 2000 | Return made up to 28/07/00; full list of members (5 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
14 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
6 August 1999 | Return made up to 28/07/99; full list of members (8 pages) |
6 August 1999 | Return made up to 28/07/99; full list of members (8 pages) |
7 May 1999 | Auditor's resignation (3 pages) |
7 May 1999 | Auditor's resignation (3 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
27 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
29 July 1998 | Return made up to 28/07/98; full list of members (7 pages) |
29 July 1998 | Return made up to 28/07/98; full list of members (7 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
31 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
4 September 1997 | Return made up to 28/07/97; full list of members (7 pages) |
4 September 1997 | Return made up to 28/07/97; full list of members (7 pages) |
10 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
10 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
5 August 1996 | Return made up to 28/07/96; full list of members (9 pages) |
5 August 1996 | Return made up to 28/07/96; full list of members (9 pages) |
21 December 1995 | Full accounts made up to 30 September 1995 (11 pages) |
21 December 1995 | Full accounts made up to 30 September 1995 (11 pages) |
14 November 1995 | Secretary's particulars changed (4 pages) |
14 November 1995 | Secretary's particulars changed (2 pages) |
30 October 1995 | Company name changed atlas (hampshire) LIMITED\certificate issued on 31/10/95 (4 pages) |
30 October 1995 | Company name changed atlas (hampshire) LIMITED\certificate issued on 31/10/95 (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: pennyfarthing house 3 chesil street winchester hampshire SO23 8HU (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: pennyfarthing house 3 chesil street winchester hampshire SO23 8HU (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
1 November 1994 | Resolutions
|
1 November 1994 | Resolutions
|
2 December 1993 | Company name changed wright rain LIMITED\certificate issued on 02/12/93 (2 pages) |
2 December 1993 | Company name changed wright rain LIMITED\certificate issued on 02/12/93 (2 pages) |
14 October 1988 | Memorandum and Articles of Association (7 pages) |
14 October 1988 | Memorandum and Articles of Association (7 pages) |
7 September 1988 | £ nc 20000/2625000 (1 page) |
7 September 1988 | £ nc 20000/2625000 (1 page) |
26 February 1953 | Certificate of incorporation (1 page) |
26 February 1953 | Certificate of incorporation (1 page) |