Abbeville
Louisiana
70510
Director Name | Paul Lorphy Hebert Jnr |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 August 2002(3 years after company formation) |
Appointment Duration | 18 years, 1 month (closed 22 September 2020) |
Role | Director Of Resources/Manpower Development |
Correspondence Address | 604 North Michot Road Lafayette Louisiana 70508 |
Director Name | Mr Alphonse Henry Wambsgans |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 June 2012(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 22 September 2020) |
Role | Vice President Of Operations |
Country of Residence | United States |
Correspondence Address | 405 North Main St Breaux Bridge Louisiana 70517 |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2013(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 22 September 2020) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Robert McLeod Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 228 Headland Court Aberdeen AB10 7GZ Scotland |
Director Name | James Charles Smith Jnr |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2002(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 15 June 2012) |
Role | General Manager |
Correspondence Address | 2802 Curtis Drive New Iberia Louisiana 70560 |
Director Name | Mr Alphonse Henry Wambsgans |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2012(13 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2012) |
Role | Vice President Of Operations |
Country of Residence | United States |
Correspondence Address | 701 Robley Drive Lafayette Louisiana 70503 |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2002(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Registered Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Russell Earles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,283 |
Cash | £34,914 |
Current Liabilities | £19,781 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2020 | Application to strike the company off the register (1 page) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2020 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2018 | Confirmation statement made on 11 August 2018 with updates (4 pages) |
3 January 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
7 September 2017 | Notification of Russell Earles as a person with significant control on 11 August 2017 (2 pages) |
7 September 2017 | Notification of Russell Earles as a person with significant control on 11 August 2017 (2 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
6 September 2017 | Withdrawal of a person with significant control statement on 6 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 August 2013 | Director's details changed for Paul Lorphy Hebert Jnr on 1 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Paul Lorphy Hebert Jnr on 1 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Paul Lorphy Hebert Jnr on 1 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Russell Earles on 1 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Russell Earles on 1 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Russell Earles on 1 August 2013 (2 pages) |
21 August 2013 | Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
21 August 2013 | Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
21 August 2013 | Director's details changed for Mr Alphonse Henry Wambsgans on 1 August 2013 (2 pages) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
6 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
18 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
18 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
18 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Termination of appointment of Alphonse Wambsgans Iii as a director (1 page) |
2 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Termination of appointment of Alphonse Wambsgans Iii as a director (1 page) |
2 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Director's details changed for Russell Earles on 1 August 2012 (2 pages) |
25 September 2012 | Director's details changed for Russell Earles on 1 August 2012 (2 pages) |
25 September 2012 | Appointment of Alphonse Henry Wambsgans Iii as a director (2 pages) |
25 September 2012 | Appointment of Alphonse Henry Wambsgans Iii as a director (2 pages) |
25 September 2012 | Director's details changed for Russell Earles on 1 August 2012 (2 pages) |
5 September 2012 | Termination of appointment of James Smith Jnr as a director (2 pages) |
5 September 2012 | Appointment of Mr Alphonse Wambsgans as a director (3 pages) |
5 September 2012 | Appointment of Mr Alphonse Wambsgans as a director (3 pages) |
5 September 2012 | Termination of appointment of James Smith Jnr as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
13 January 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
4 September 2009 | Return made up to 02/08/09; full list of members (6 pages) |
4 September 2009 | Director's change of particulars / russell earles / 30/06/2009 (1 page) |
4 September 2009 | Return made up to 02/08/09; full list of members (6 pages) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Location of register of members (1 page) |
4 September 2009 | Director's change of particulars / russell earles / 30/06/2009 (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Secretary appointed paull & williamsons LLP (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
6 May 2009 | Appointment terminated secretary paull & williamsons (1 page) |
28 November 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
28 November 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
24 October 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
26 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
26 August 2008 | Return made up to 02/08/08; full list of members (6 pages) |
13 December 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
13 December 2007 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
10 October 2007 | Return made up to 02/08/07; full list of members (6 pages) |
10 October 2007 | Return made up to 02/08/07; full list of members (6 pages) |
23 February 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
23 February 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
19 September 2006 | Return made up to 02/08/06; full list of members (8 pages) |
19 September 2006 | Return made up to 02/08/06; full list of members (8 pages) |
8 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
8 December 2005 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
26 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
26 September 2005 | Return made up to 02/08/05; full list of members (6 pages) |
18 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
18 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
26 August 2004 | Return made up to 02/08/04; full list of members (6 pages) |
12 November 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
12 November 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
27 October 2003 | Return made up to 02/08/00; full list of members; amend (5 pages) |
27 October 2003 | Return made up to 02/08/00; full list of members; amend (5 pages) |
27 October 2003 | Return made up to 02/08/02; full list of members; amend (6 pages) |
27 October 2003 | Return made up to 02/08/02; full list of members; amend (6 pages) |
27 October 2003 | Return made up to 02/08/01; full list of members; amend (5 pages) |
27 October 2003 | Return made up to 02/08/01; full list of members; amend (5 pages) |
5 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 02/08/03; full list of members (6 pages) |
20 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
20 May 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
3 December 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
3 December 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
28 October 2002 | Return made up to 02/08/02; full list of members (6 pages) |
28 October 2002 | Return made up to 02/08/02; full list of members (6 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 32 ashgrove road aberdeen AB25 3AD (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Registered office changed on 22/10/02 from: 32 ashgrove road aberdeen AB25 3AD (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
21 August 2001 | Return made up to 02/08/01; full list of members
|
21 August 2001 | Return made up to 02/08/01; full list of members
|
1 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
1 June 2001 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
1 June 2001 | Full accounts made up to 31 July 2000 (14 pages) |
1 June 2001 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 185 broughton road edinburgh midlothian EH7 4LN (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 185 broughton road edinburgh midlothian EH7 4LN (1 page) |
14 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Incorporation (16 pages) |
2 August 1999 | Incorporation (16 pages) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |