Charlotte
North Carolina Nc 28226
United States
Director Name | Mr Patrick Joseph O'Leary |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 June 2007(19 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 01 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6524 Chipstead Lane Charlotte North Carolina Nc 28277 28277 |
Secretary Name | Balkar Sohal |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(20 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 5 North Park Mansfield Nottinghamshire NG18 4PA |
Director Name | Mr James Peter Staddon |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 December 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow End Woodmansterne Lane Banstead Surrey SM7 3ES |
Director Name | Jan Willem Van Sandick |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | C/O Vmf Stork Nv Amersfoortsestraatweg PO Box 5004 1410aa Naarden 1410 Aa Foreign |
Secretary Name | Stephen John Dick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 9 Upper Mount Grayswood Haslemere Surrey GU27 2EA |
Director Name | Gunnar Robert Peter Larsson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 1997(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2000) |
Role | Vice President |
Correspondence Address | Sturgatan 25b Orebro 70214 Narke Sweden Foreign |
Director Name | Mikael Hans Jimmy Malm |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 29 September 1997(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 January 2003) |
Role | Vice President |
Correspondence Address | Flint Vagen 2 Srebro 70374 Narke Sweden Foreign |
Secretary Name | Joseph Christopher Allen |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2000(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 2001) |
Role | Financial Controller |
Correspondence Address | Braidlea Nutfield Road Redhill Surrey RH1 4AU |
Secretary Name | Mr James Peter Staddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(13 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 02 July 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow End Woodmansterne Lane Banstead Surrey SM7 3ES |
Secretary Name | Mr Ian David Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lavington Road Worthing West Sussex BN14 7SN |
Director Name | Anders Rolf Larsson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 January 2003(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2006) |
Role | President |
Correspondence Address | Visterudsgatan 23 Karlstad 565469 Sweden |
Director Name | Stefan Maximilian Charette |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 May 2006(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 June 2007) |
Role | Managing Director |
Correspondence Address | Via Antionette 5 Paradiso 6900 Switzerland |
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 |
Address Matches | 2 other UK companies use this postal address |
100k at 1 | Spx Process Equipment Ab 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 29 March 2013 (5 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 29 March 2012 (5 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 29 September 2013 (5 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 29 March 2011 (5 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 29 September 2013 (5 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 29 March 2011 (5 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 29 March 2012 (5 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 29 September 2011 (5 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 29 September 2012 (5 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 29 September 2011 (5 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 29 March 2013 (5 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 29 September 2012 (5 pages) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 September 2012 | Appointment of a voluntary liquidator (1 page) |
30 August 2012 | Resolutions
|
30 August 2012 | Restoration by order of the court (3 pages) |
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) |
9 April 2010 | Statement of affairs with form 4.19 (7 pages) |
9 April 2010 | Appointment of a voluntary liquidator (1 page) |
9 April 2010 | Resolutions
|
19 March 2010 | Registered office address changed from 5 Meadowbrook Industrial Centre Maxwell Way Crawley West Sussex RH10 9SA on 19 March 2010 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-13
|
3 July 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 August 2008 | Full accounts made up to 31 December 2006 (20 pages) |
24 June 2008 | Secretary appointed balkar sohal (2 pages) |
16 May 2008 | Appointment terminated secretary ian fletcher (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (2 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
26 January 2006 | Director resigned (1 page) |
14 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
29 April 2004 | Registered office changed on 29/04/04 from: meadowbrook industrial centre maxwell way crawley sussex RH10 2SA (1 page) |
15 January 2004 | Return made up to 31/12/03; full list of members
|
8 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
18 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
19 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 May 1998 | Company name changed stork pumps LIMITED\certificate issued on 08/05/98 (2 pages) |
24 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
25 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 November 1987 | Incorporation (15 pages) |