Atherton California Usa
Foreign
Director Name | Howard A Neckowitz |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 September 1999(4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 644 Lakehead Way Redwood City California 94062 |
Secretary Name | Gail Elizabeth Granton |
---|---|
Nationality | American |
Status | Closed |
Appointed | 13 September 1999(4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 50 Stockbridge Avenue Atherton California Usa Foreign |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Mr Peter Van Den Haspel |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | De Zicht 25 Varsseveld 7051 Vl Netherlands |
Secretary Name | Martin Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 6 Saint Gabriels Manor Cormont Road London SE5 9RH |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
3 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
24 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
4 January 2002 | Receiver's abstract of receipts and payments (4 pages) |
19 June 2001 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
6 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 February 2001 | Administrative Receiver's report (7 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: aurora court barton road riverside park middlesbrough TS2 1RY (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: aurora court barton road riverside parkia street middlesborough TS2 1RY (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Return made up to 14/05/00; full list of members
|
21 December 2000 | Appointment of receiver/manager (2 pages) |
24 December 1999 | Particulars of mortgage/charge (6 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: zetland buildings exchange square middlesbrough cleveland TS1 1DE (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 7TH floor hillgate house 26 old bailey london (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
14 May 1999 | Incorporation (21 pages) |