03400
Vihti
Finland
Director Name | Mr Arthur Thomas Pickering |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood Cranleigh Chestnut House 1 Grove Close Cranleigh Surrey GU6 7LR |
Director Name | Mr John Gordon Weaver |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 02 August 1991) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 32 Fernhill Close Melton Woodbridge Suffolk IP12 1LB |
Director Name | John Edward Hobin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 1993) |
Role | Production Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 St Martins Green Trimley St Martin Ipswich Suffolk IP10 0UU |
Director Name | Mr Aubrey Stanley Figgis |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 August 1993) |
Role | Electronic Engineer |
Correspondence Address | 17 Brook Lane Felixstowe Suffolk IP11 7EG |
Director Name | Mr David Beer |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 August 1993) |
Role | Materials Controller |
Correspondence Address | Tanglewood Rectory Lane Kirton Suffolk IP10 0PY |
Secretary Name | Mr John Gordon Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(22 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 June 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Fernhill Close Melton Woodbridge Suffolk IP12 1LB |
Secretary Name | Anthony George Meekings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | Sherwood Valleyview Drive Rushmere Ipswich Suffolk IP4 5UW |
Director Name | Mr Martin Lambert Butler |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 1999) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Larkshayes 1 Hasketon Road Burgh Woodbridge Suffolk IP13 6PY |
Director Name | Mr James Miller |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 1994) |
Role | Production Director |
Correspondence Address | 25 Julius Martin Lane Soham Ely Cambridgeshire CB7 5EQ |
Director Name | Anthony George Meekings |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 1996) |
Role | Financial Director |
Correspondence Address | Sherwood Valleyview Drive Rushmere Ipswich Suffolk IP4 5UW |
Director Name | Mr Kevin McGrane |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(24 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 31 August 2006) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 121 Westley Road Bury St Edmunds Suffolk IP33 3SA |
Director Name | Mr William John Harmsworth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(25 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 1995) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Little Cherryhurst Partridge Lane Newdigate Dorking Surrey RH5 5EE |
Director Name | Ian Derek Prior |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 1997) |
Role | Production Director |
Correspondence Address | 5 Quoits Meadow Stonham Aspal Stowmarket Suffolk IP14 6DE |
Director Name | Ronald Stuart Forwell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(28 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Cherry Thatch Hadleigh Heath Hadleigh Suffolk IP7 5NY |
Secretary Name | Ronald Stuart Forwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(28 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Cherry Thatch Hadleigh Heath Hadleigh Suffolk IP7 5NY |
Director Name | Richard Alan Spicer |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 August 2000) |
Role | Company Director |
Correspondence Address | Anerley House The Crescent West Bergholt Colchester Essex CO6 3DA |
Director Name | Gary John Kidd |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(29 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 2 Haddon Close Rayleigh Essex SS6 9EF |
Director Name | Mr Harri Tapani Paananen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 September 1999(31 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Jokikuja 2 Fin-03400 Vihti Finland |
Director Name | Kimmo Antero Alho |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 September 1999(31 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 November 2003) |
Role | Company Director |
Correspondence Address | Jatasalmentie 12c,Fin-00830 Helsinki Finland Foreign |
Director Name | Kari Juhani Korander |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 September 1999(31 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | Karjalantie 31,Fin-03400 Vihti Finland Foreign |
Director Name | Anders August Ornmark |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 23 July 2001(32 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 21 November 2001) |
Role | Company Director |
Correspondence Address | Frankbolevagen 268a Tenala 10520 Finland |
Director Name | Leo Valio Heikkinen |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 23 July 2001(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | Aminnenranta 9b Espoo 02780 Foreign |
Director Name | Timo Ilmari Hyvonen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 10 August 2006(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2009) |
Role | President |
Correspondence Address | Niittyluhdantie 19 Helsinki 00660 Foreign |
Director Name | Jens Staffan Hansson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 February 2009(40 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 March 2009) |
Role | Management |
Correspondence Address | Edsviksvaegen 79 Danderyd Se-18238 Sweden |
Secretary Name | Jens Staffan Hansson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 19 February 2009(40 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 10 March 2009) |
Role | Management |
Correspondence Address | Edsviksvaegen 79 Danderyd Se-18238 Sweden |
Secretary Name | Eversheds East Of England Region (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 2005) |
Correspondence Address | Holland Court The Close Norwich Norfolk NR1 4DX |
Secretary Name | M&R Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2006) |
Correspondence Address | 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Registered Address | 4th Floor 25 Shaftesbury Avenue London W1D 7EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1.5k at 1 | Profec Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £716,712 |
Net Worth | £324,695 |
Cash | £29,363 |
Current Liabilities | £100,129 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2014 | Final Gazette dissolved following liquidation (1 page) |
1 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2013 | Return of final meeting in a members' voluntary winding up (15 pages) |
1 November 2013 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 November 2012 | Court order insolvency:- court order - replacement of liquidator (5 pages) |
28 November 2012 | Court order insolvency:- court order - replacement of liquidator (5 pages) |
28 November 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 November 2012 | Appointment of a voluntary liquidator (1 page) |
8 November 2012 | Appointment of a voluntary liquidator (1 page) |
26 January 2012 | Liquidators statement of receipts and payments to 14 October 2011 (6 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 14 October 2011 (6 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 14 April 2011 (15 pages) |
26 January 2012 | Liquidators statement of receipts and payments to 14 April 2011 (15 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 14 October 2011 (6 pages) |
26 January 2012 | Liquidators' statement of receipts and payments to 14 April 2011 (15 pages) |
13 October 2011 | Registered office address changed from 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 39-45 Shaftesbury Avenue London W1D 6LA on 13 October 2011 (1 page) |
5 May 2010 | Declaration of solvency (4 pages) |
5 May 2010 | Declaration of solvency (4 pages) |
29 April 2010 | Registered office address changed from 10 Betts Avenue Martlesham Heath Ipswich Suffolk IP5 3RH on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 10 Betts Avenue Martlesham Heath Ipswich Suffolk IP5 3RH on 29 April 2010 (1 page) |
26 April 2010 | Resolutions
|
26 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Appointment of a voluntary liquidator (1 page) |
26 April 2010 | Resolutions
|
1 April 2010 | Appointment of Mr Arthur Thomas Pickering as a director (2 pages) |
1 April 2010 | Appointment of Mr Arthur Thomas Pickering as a director (2 pages) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Annual return made up to 19 April 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 19 April 2009 with a full list of shareholders (3 pages) |
20 July 2009 | Full accounts made up to 31 December 2007 (17 pages) |
20 July 2009 | Full accounts made up to 31 December 2007 (17 pages) |
9 July 2009 | Return made up to 19/04/08; full list of members (3 pages) |
9 July 2009 | Return made up to 19/04/08; full list of members (3 pages) |
9 July 2009 | Appointment Terminated Director and Secretary jens hansson (1 page) |
9 July 2009 | Appointment terminated director and secretary jens hansson (1 page) |
21 April 2009 | Appointment terminated director timo hyvonen (1 page) |
21 April 2009 | Appointment Terminated Director timo hyvonen (1 page) |
9 March 2009 | Director and secretary appointed jens staffan hansson (2 pages) |
9 March 2009 | Director and secretary appointed jens staffan hansson (2 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 June 2007 | Return made up to 19/04/07; full list of members (7 pages) |
26 June 2007 | Return made up to 19/04/07; full list of members
|
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | New director appointed (1 page) |
9 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
18 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (2 pages) |
18 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (23 pages) |
14 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 19/04/04; full list of members (6 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
25 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
19 May 2003 | Return made up to 19/04/03; full list of members
|
19 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
10 September 2002 | Full accounts made up to 31 December 2001 (22 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (22 pages) |
27 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
15 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | New secretary appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned;director resigned (1 page) |
10 May 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (23 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (23 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
31 August 2000 | Company name changed electronic techniques ( anglia) LIMITED\certificate issued on 31/08/00 (2 pages) |
31 August 2000 | Company name changed electronic techniques ( anglia) LIMITED\certificate issued on 31/08/00 (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
16 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (21 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
4 May 2000 | Return made up to 19/04/00; full list of members (8 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
23 November 1999 | Auditor's resignation (1 page) |
23 November 1999 | Auditor's resignation (1 page) |
4 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
29 September 1999 | New director appointed (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 10 betts avenue martlesham heath ipswich suffolk IP5 7RH (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 10 betts avenue martlesham heath ipswich suffolk IP5 7RH (1 page) |
21 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
5 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
5 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
6 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
6 July 1998 | Full accounts made up to 31 December 1997 (21 pages) |
11 May 1998 | Return made up to 19/04/98; full list of members
|
11 May 1998 | Return made up to 19/04/98; full list of members (8 pages) |
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | New director appointed (2 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (20 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
29 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 19/04/97; full list of members (6 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
13 December 1996 | Director resigned (1 page) |
25 November 1996 | Auditor's resignation (1 page) |
25 November 1996 | Auditor's resignation (1 page) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | New secretary appointed (2 pages) |
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
30 April 1996 | Return made up to 19/04/96; full list of members
|
30 April 1996 | Return made up to 19/04/96; full list of members (7 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |
21 April 1995 | Return made up to 19/04/95; full list of members
|
20 October 1988 | Resolutions
|
20 October 1988 | Resolutions
|