GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED
Overview
Company Name | GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03802346 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED located?
Registered Office Address | 125 Colmore Row B3 3SD Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Full accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Registered office address changed from Cotes Park Lane, Somercotes Alfreton DE55 4NJ on Jul 10, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Chad Brooks as a director on Jan 07, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Full accounts made up to Oct 02, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Dec 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Shannon Marlow White as a director on Oct 20, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Chad Brooks as a director on Oct 20, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Omar Suarez as a director on Oct 24, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Turner as a director on Jul 08, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Oct 03, 2010 | 11 pages | AA | ||||||||||
Full accounts made up to Sep 27, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Dec 08, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Shannon Marlow White on Dec 08, 2009 | 2 pages | CH01 | ||||||||||
Termination of appointment of Robert Rabone as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2008 | 11 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUAREZ, Omar | Director | Colmore Row B3 3SD Birmingham 125 | England | Uruguayan | Financial Director | 155462930001 | ||||
BOURHIS, Marc L | Secretary | 1925 Lunar Lane Wilmington Nc 28405 Usa | British | 118201930001 | ||||||
BROWN, Michael Stewart | Secretary | 10 Meadow Close Turneys Quay NG2 3HZ Nottingham | British | Accountant | 86327240002 | |||||
MILLINGTON, Anthony Geoffrey | Secretary | 26 Marlborough Road Woodthorpe NG5 4FG Nottingham Nottinghamshire | British | Chartered Accountant | 47299970005 | |||||
RABONE, Robert James | Secretary | 17 Sandy Lane Codsall WV8 1EN Wolverhampton West Midlands | British | Chartered Accountant | 116784620001 | |||||
VICTORIA SQUARE SECRETARIES LIMITED | Secretary | 1 Victoria Square B1 1BD Birmingham West Midlands | 44748190001 | |||||||
BOURHIS, Marc L | Director | 1925 Lunar Lane Wilmington Nc 28405 Usa | British | Cfo | 118201930001 | |||||
BROOKS, Chad | Director | Military Cutoff Road Suite 300 Wilminghton Nc 28405 1001 Usa | Usa | American | Company President | 164023460001 | ||||
MACKINNON, Alan Robertson | Director | 8 Printers Place Mansell Street CV37 6RA Stratford | United Kingdom | British | Director | 75553010004 | ||||
MILLINGTON, Anthony Geoffrey | Director | 26 Marlborough Road Woodthorpe NG5 4FG Nottingham Nottinghamshire | England | British | Chartered Accountant | 47299970005 | ||||
TURNER, David | Director | Gregorys Way DE56 0HS Belper 9 Derbyshire | United Kingdom | British | Vp Manufacturing | 136511490001 | ||||
WHITE, Shannon Marlow | Director | 52 Pelican Drive Wrightsville Beach Nc 28480 Usa | Usa | American | Ceo | 118202800001 | ||||
WILSON, Anthony Joseph | Director | Fat Hill Farm Bolton By Bowland BB7 4PG Clitheroe Lancashire | United Kingdom | British | Ce/Md | 102858880001 | ||||
VICTORIA SQUARE DIRECTORS LIMITED | Director | 1 Victoria Square B1 1BD Birmingham West Midlands | 44748210001 |
Does GUILFORD MILLS AUTOMOTIVE (CZECH REPUBLIC) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0