Ohmiya City
Saitama E330
Japan
Director Name | Yutaro Okabe |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 25 August 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | 1-22-3 Sendagi Bunko-Ku Tokyo T113 Foreign |
Director Name | Jeffrey Wessel |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 August 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | 15 Boonton Avenue Boonton New Jersey Nj07005 Foreign |
Director Name | Gunther Weiss |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 November 1999(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | 14380 N W Science Park Dr Portland Oregan 97229 United States |
Director Name | Kenichi Udagawa |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 02 January 2001(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | 17-40-809 Senju Sekiya-Cho Adachi-Ku Tokyo 120-0024 Foreign |
Director Name | Roger E Wood |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 January 2001(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | 8033 Nw Hazeltine Portland Oregon 97229 United States |
Director Name | Yojiro Takahashi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 29 June 2004(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 September 2005) |
Role | Executive President |
Correspondence Address | 6915 Gullway Bay Drive Dublin Ohio 43017 Irish |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years (closed 20 September 2005) |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | Gillian Mary Hall |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 August 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
Director Name | Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 August 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
Director Name | Mrs Jacqueline Sayers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 August 1992) |
Role | Secretary |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1LB |
Secretary Name | Christopher Jonathan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 August 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
Director Name | William Hogan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 March 1999) |
Role | Company Director |
Correspondence Address | The Stables Town Farm Newton Northumberland NE43 7UL |
Director Name | Mr Teisuke Ofuka |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 25 August 1992(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 June 1995) |
Role | President |
Correspondence Address | 1-304 Kozukue Park Square 350-3 Kozukue-Cho Kohhuku-Ku Yokohama Japan |
Director Name | Tetsusaburo Takasu |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 15 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | Ibukino 39-8-401 Midori-Ku Yokohama-Shi 266 |
Director Name | Yojiro Takahashi |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 November 1998(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2001) |
Role | Company Director |
Correspondence Address | 6-3 Matsukazedai Aoba Ku Yokohama City Kanagawa Japan |
Director Name | Naoki Takahara |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 13 March 1999(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2001) |
Role | Managing Director |
Correspondence Address | 6-11-3 Minami-Cho Tanashi-City Tokyo 188-0012 Japan |
Director Name | Toshio Yamazaki |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 January 2001(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 2001) |
Role | President |
Correspondence Address | 4723 Tuttles Brooke Drive Dublin Ohio 43016 Irish |
Director Name | Katsumi Ishikawa |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 December 2001(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 3-2 1-2-304 Kamimeguro Meguro-Ku Tokyo 153-0051 Foreign |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 St James' Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £5,073,428 |
Gross Profit | £401,881 |
Net Worth | -£171,174 |
Cash | £264,506 |
Current Liabilities | £2,032,711 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2005 | Application for striking-off (4 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 20,collingwood street newcastle-upon-tyne NE99 1YQ (1 page) |
26 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 March 2004 | Return made up to 13/03/04; full list of members
|
27 March 2003 | Return made up to 13/03/03; full list of members (9 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
21 March 2002 | Return made up to 13/03/02; full list of members (8 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 March 2001 | Return made up to 13/03/01; full list of members (8 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
2 January 2001 | Company name changed nippon silica glass europe limit ed\certificate issued on 02/01/01 (2 pages) |
15 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Resolutions
|
4 September 2000 | Nc inc already adjusted 24/08/00 (1 page) |
4 September 2000 | Ad 24/08/00--------- £ si 375000@1=375000 £ ic 430000/805000 (2 pages) |
11 August 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 13/03/00; full list of members
|
13 March 2000 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 March 1999 | Director resigned (1 page) |
17 November 1998 | Resolutions
|
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
9 October 1998 | Auditor's resignation (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 April 1998 | Return made up to 13/03/98; no change of members
|
22 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 May 1997 | Return made up to 13/03/97; no change of members
|
12 September 1996 | Resolutions
|
12 April 1996 | Return made up to 13/03/96; full list of members
|
12 February 1996 | Resolutions
|
12 February 1996 | £ nc 100000/500000 27/12/95 (1 page) |
12 February 1996 | Ad 27/12/95--------- £ si 380000@1=380000 £ ic 50000/430000 (2 pages) |
11 February 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 September 1995 | Director resigned;new director appointed (2 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 April 1995 | Resolutions
|
30 March 1995 | Return made up to 13/03/95; no change of members (6 pages) |