Yardville
New Jersey
08620
Director Name | Mr Terence Peter Callaghan |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 31 January 1991) |
Role | Company Director |
Correspondence Address | 2 Pont Street London SW1X 9EL |
Director Name | Mr Kenneth Cobley |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 2 Pont Street London SW1X 9EL |
Secretary Name | Mr Mark Michael Bolger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(25 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | 30a London Road Hertford Heath Hertford Hertfordshire SG13 7PN |
Director Name | Paul Coningsby Jefferies |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 40 Shannon Way Beckenham Kent BR3 1WG |
Director Name | Mr Mark Michael Bolger |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(33 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 30a London Road Hertford Heath Hertford Hertfordshire SG13 7PN |
Director Name | Brian Albert Dale |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2000) |
Role | General Manager |
Correspondence Address | 17 Lincoln Crescent Biggleswade Bedfordshire SG18 8HP |
Director Name | Patrick Alain Goubeau |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 1999(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 June 2007) |
Role | Mechanical Engineer |
Correspondence Address | 375 Route Du Gros Chene 74370 Argonay France |
Director Name | Heinz Jurgen Thews |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 April 1999(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 December 2007) |
Role | Technician |
Correspondence Address | Kleine Bach 5 Heppenheim 64646 Hessen Germany |
Director Name | Malcolm David Hayward |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 15 Croxden Way Elstow Bedford Bedfordshire MK42 9FW |
Secretary Name | Malcolm David Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 15 Croxden Way Elstow Bedford Bedfordshire MK42 9FW |
Secretary Name | Margaret Eileen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 31 Collinswood Park Folly Lane Caddington Luton Bedfordshire LU1 4AH |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 2008) |
Correspondence Address | 5 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1NG |
Registered Address | Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
425k at £1 | Kln Mecasonic Bv 50.00% Ordinary |
---|---|
425k at £1 | Kln Ultraschall Gmbh 50.00% Ordinary |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-02-02
|
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2006 (5 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2006 (5 pages) |
14 April 2008 | Appointment Terminated Secretary cscs nominees LIMITED (1 page) |
14 April 2008 | Appointment terminated secretary cscs nominees LIMITED (1 page) |
5 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 February 2008 | Director appointed anthony hearn (1 page) |
28 February 2008 | Appointment Terminated Director heinz thews (1 page) |
28 February 2008 | Appointment terminated director heinz thews (1 page) |
28 February 2008 | Director appointed anthony hearn (1 page) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 March 2006 | Secretary's particulars changed (1 page) |
10 March 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
17 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (1 page) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 11C cosgrove way luton bedfordshire LU1 1XL (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 11C cosgrove way luton bedfordshire LU1 1XL (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Secretary resigned;director resigned (1 page) |
27 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
27 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
13 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
18 July 2001 | Auditor's resignation (1 page) |
18 July 2001 | Auditor's resignation (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
8 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 2 pont street london SW1X 9EL (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 2 pont street london SW1X 9EL (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
14 February 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
14 February 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | Ad 24/11/98--------- £ si 800000@1=800000 £ ic 50000/850000 (2 pages) |
29 December 1998 | Ad 24/11/98--------- £ si 800000@1=800000 £ ic 50000/850000 (2 pages) |
29 December 1998 | £ nc 50000/850000 24/11/98 (1 page) |
29 December 1998 | £ nc 50000/850000 24/11/98 (1 page) |
24 November 1998 | Company name changed forward ultrasonics LIMITED\certificate issued on 25/11/98 (2 pages) |
24 November 1998 | Company name changed forward ultrasonics LIMITED\certificate issued on 25/11/98 (2 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1998 | Resolutions
|
17 November 1998 | Resolutions
|
17 November 1998 | Articles of association (11 pages) |
17 November 1998 | Articles of association (11 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 July 1997 | Director resigned (1 page) |
10 July 1997 | Director resigned (1 page) |
24 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
24 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
8 October 1965 | Incorporation (35 pages) |
8 October 1965 | Incorporation (35 pages) |