Framingham
Massachusetts
01701
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Mr Daniel Charles Cohen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1998(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | Crepping Hall Crepping Hall Road Wakes Colne Colchester Essex CO6 2AL |
Director Name | Mrs Margaret Elizabeth Attwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 1998) |
Role | Secretary |
Correspondence Address | 2 Torkington Road Wilmslow Cheshire SK9 2AE |
Director Name | Mr William Arthur Attwell |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 1998) |
Role | Managing Director |
Correspondence Address | 2 Torkington Road Wilmslow Cheshire SK9 2AE |
Secretary Name | Mrs Margaret Elizabeth Attwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | 2 Torkington Road Wilmslow Cheshire SK9 2AE |
Director Name | Henry Stanley Dormer |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 March 1996) |
Role | Computer Consultant |
Correspondence Address | 40 Cyril Bell Close Lymm Cheshire WA13 0JS |
Director Name | Paul Robert Mitton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 September 1998) |
Role | Corporate Development |
Correspondence Address | 5 Leconfield Road Highbury London N5 2RX |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£742 |
Current Liabilities | £42,718 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2003 | Application for striking-off (1 page) |
3 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
9 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
27 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 30 September 1999 (16 pages) |
4 November 1999 | Resolutions
|
4 November 1999 | Resolutions
|
15 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
11 March 1999 | Full accounts made up to 30 September 1998 (17 pages) |
12 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
6 October 1998 | Accounting reference date shortened from 30/06/99 to 30/09/98 (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
14 September 1998 | Secretary resigned;director resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: century house ashley road hale, altrincham cheshire WA15 9TG (1 page) |
28 August 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
10 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 June 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
30 September 1996 | Return made up to 30/09/96; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 July 1996 | Resolutions
|
24 July 1996 | Auditor's resignation (1 page) |
25 March 1996 | Director resigned (2 pages) |
22 September 1995 | Return made up to 30/09/95; no change of members (4 pages) |
6 September 1995 | Full accounts made up to 30 June 1995 (11 pages) |