Riverwoods Il
60015
United States
Director Name | Robert Nutt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 October 2005(6 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 14 October 2011) |
Role | Chief Financial Officer |
Correspondence Address | 708 67th Darien Il 60561 United States |
Director Name | Mr Mark Partridge |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2008(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 14 October 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | River View Anick Hexham Northumberland NE46 4LW |
Secretary Name | Mr Mark Gareth Holland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(10 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 October 2011) |
Role | Businessman |
Correspondence Address | 152 Rydens Way Woking Surrey GU22 9DJ |
Director Name | Peter George Durham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | 25 Queens Avenue Sunderland Tyne & Wear SR6 8DL |
Director Name | Mr Ian Michael Winskell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Holme House Lesbury Alnwick Northumberland NE66 3AZ |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Director Name | Lord Brian Mackenzie |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 March 2003) |
Role | Peer Of The Realm & Co Dir |
Country of Residence | United Kingdom |
Correspondence Address | 23 Etherley Close Newton Hill Durham DH1 5XQ |
Director Name | Sir James Spicer |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 October 2005) |
Role | Retired Farmer And Policitian |
Correspondence Address | 12 Saint Mary Le Park Court Parkgate Road London SW11 4PJ |
Secretary Name | Fiona Marie Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1PG |
Secretary Name | Paul Lindsay Brown King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 37 Sturdee Gardens Newcastle Upon Tyne Tyne & Wear NE2 3QU |
Secretary Name | Walter Menzies Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 51 L'Arbre Crescent Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YJ |
Director Name | Walter Menzies Muir |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2005) |
Role | Accountant |
Correspondence Address | 51 L'Arbre Crescent Whickham Newcastle Upon Tyne Tyne & Wear NE16 5YJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 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 | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
14 July 2011 | Notice of move from Administration to Dissolution (18 pages) |
14 July 2011 | Notice of move from Administration to Dissolution on 11 July 2011 (18 pages) |
2 March 2011 | Administrator's progress report to 22 January 2011 (17 pages) |
2 March 2011 | Administrator's progress report to 22 January 2011 (17 pages) |
21 October 2010 | Result of meeting of creditors (2 pages) |
21 October 2010 | Result of meeting of creditors (2 pages) |
24 September 2010 | Statement of administrator's proposal (30 pages) |
24 September 2010 | Statement of administrator's proposal (30 pages) |
16 August 2010 | Registered office address changed from 7 Allison Court Metro Centre Gateshead Tyne & Wear NE11 9YS on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from 7 Allison Court Metro Centre Gateshead Tyne & Wear NE11 9YS on 16 August 2010 (2 pages) |
3 August 2010 | Appointment of an administrator (1 page) |
3 August 2010 | Appointment of an administrator (1 page) |
4 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
4 January 2010 | Full accounts made up to 30 September 2009 (13 pages) |
6 October 2009 | Section 519 (1 page) |
6 October 2009 | Section 519 (1 page) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
3 June 2009 | Secretary appointed mr mark gareth holland (1 page) |
3 June 2009 | Secretary appointed mr mark gareth holland (1 page) |
3 June 2009 | Appointment terminated secretary walter muir (1 page) |
3 June 2009 | Appointment Terminated Secretary walter muir (1 page) |
9 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
9 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
25 February 2009 | Appointment terminated director ian winskell (1 page) |
25 February 2009 | Appointment Terminated Director ian winskell (1 page) |
18 November 2008 | Appointment terminated director peter durham (1 page) |
18 November 2008 | Appointment Terminated Director peter durham (1 page) |
28 July 2008 | Director appointed mr mark partridge (2 pages) |
28 July 2008 | Director appointed mr mark partridge (2 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
3 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
3 February 2007 | Full accounts made up to 30 September 2006 (12 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (4 pages) |
22 June 2006 | Return made up to 04/06/06; full list of members (4 pages) |
20 June 2006 | Ad 30/09/05--------- £ si [email protected] £ ic 1500002/1500002 (2 pages) |
20 June 2006 | Ad 30/09/05--------- £ si [email protected] £ ic 1500002/1500002 (2 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
3 March 2006 | Particulars of mortgage/charge (9 pages) |
15 December 2005 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
15 December 2005 | Group of companies' accounts made up to 30 September 2005 (21 pages) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | New director appointed (1 page) |
16 November 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
14 October 2005 | Nc inc already adjusted 14/09/05 (1 page) |
14 October 2005 | Nc inc already adjusted 14/09/05 (1 page) |
14 October 2005 | Ad 14/09/05--------- £ si 1000000@1=1000000 £ ic 500002/1500002 (2 pages) |
14 October 2005 | Ad 14/09/05--------- £ si 1000000@1=1000000 £ ic 500002/1500002 (2 pages) |
11 October 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
11 October 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Memorandum and Articles of Association (7 pages) |
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Resolutions
|
5 October 2005 | Memorandum and Articles of Association (7 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
21 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
26 January 2005 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
26 January 2005 | Group of companies' accounts made up to 31 July 2004 (21 pages) |
15 November 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
15 November 2004 | Group of companies' accounts made up to 31 July 2003 (21 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
14 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: c/o winskell & winskell e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: c/o winskell & winskell e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
10 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 04/06/03; full list of members
|
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (23 pages) |
4 June 2003 | Group of companies' accounts made up to 31 July 2002 (23 pages) |
12 April 2003 | Director resigned (1 page) |
12 April 2003 | Director resigned (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: e floor milburn house dean street newcastle upon tyne NE1 1LE (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 46-52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 46-52 dean street newcastle upon tyne tyne & wear NE1 1PG (1 page) |
18 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
31 May 2002 | Group of companies' accounts made up to 29 July 2001 (21 pages) |
31 May 2002 | Group of companies' accounts made up to 29 July 2001 (21 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
25 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 04/06/01; full list of members (7 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Nc inc already adjusted 01/06/01 (1 page) |
13 June 2001 | Nc inc already adjusted 01/06/01 (1 page) |
13 June 2001 | Resolutions
|
13 June 2001 | Ad 01/06/01--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
13 June 2001 | Ad 01/06/01--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
14 April 2001 | Full accounts made up to 24 July 2000 (15 pages) |
14 April 2001 | Full accounts made up to 24 July 2000 (15 pages) |
22 January 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
22 January 2001 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | S-div 05/04/00 (1 page) |
12 July 2000 | S-div 05/04/00 (1 page) |
12 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
12 July 2000 | Resolutions
|
12 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (3 pages) |
28 April 2000 | New director appointed (3 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New director appointed (3 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | Resolutions
|
4 June 1999 | Incorporation (15 pages) |
4 June 1999 | Incorporation (15 pages) |