Milwaukee
Wi 53202
United States
Director Name | Leroy Clark Watson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(28 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 17 January 2015) |
Role | Director Of Taxation |
Country of Residence | American |
Correspondence Address | 777 East Wisconsin Avenue Milwaukee Wi 53202 United States |
Director Name | Mr Douglas Charles Frederick Church |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1998) |
Role | Director - Industrial Chemist |
Country of Residence | England |
Correspondence Address | Chapel Cottage Heath Road Bradfield Manningtree Essex CO11 2XD |
Director Name | Charles John Sowton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1998) |
Role | Director - Industrial Chemist |
Correspondence Address | 52 Marine Parade West Heath Road Clacton On Sea Essex CO15 1NB |
Secretary Name | Charles John Sowton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1991(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | 52 Marine Parade West Heath Road Clacton On Sea Essex CO15 1NB |
Director Name | Darrell William Foell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1998(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 August 2001) |
Role | Attorney |
Correspondence Address | 2405 Merlin Way Brookfield 53045-1604 Wisconsin Usa Foreign |
Director Name | Mr Christopher Terence Mahoney |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(14 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maxwell Drive Hazlemere High Wycombe Buckinghamshire HP15 7BX |
Director Name | Stephen John Rolfs |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1998(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 October 2011) |
Role | Director Corporate Development |
Correspondence Address | 5346 North Hollywood Avenue Whitefish Bay 53217 Wisconsin Usa Foreign |
Director Name | Christopher L Lawlor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2001(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 April 2005) |
Role | Assistant General Counsel |
Correspondence Address | 10425 N. Birch Ct Mequon Wisconsin 53092 United States |
Director Name | Jeffrey Thomas Makal |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2005(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13870 West Pleasant View Drive New Berlin Wisconsin 53151 Foreign |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(14 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 June 2014) |
Correspondence Address | One New Change London EC4M 9AF |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Sensient Flavors Wales LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2015 | Final Gazette dissolved following liquidation (1 page) |
17 January 2015 | Final Gazette dissolved following liquidation (1 page) |
17 October 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 October 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 27 June 2014 (2 pages) |
17 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2014 | Court order insolvency:court order to remove liquidator (12 pages) |
17 July 2014 | Court order insolvency:court order to remove liquidator (12 pages) |
17 July 2014 | Appointment of a voluntary liquidator (1 page) |
17 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 July 2014 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 27 June 2014 (2 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
4 December 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 December 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
7 November 2013 | Resolutions
|
7 November 2013 | Declaration of solvency (3 pages) |
7 November 2013 | Declaration of solvency (3 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
23 October 2013 | Registered office address changed from Bilton Road Bletchley Milton Keynes Buckinghamshire MK1 1HP on 23 October 2013 (2 pages) |
23 October 2013 | Registered office address changed from Bilton Road Bletchley Milton Keynes Buckinghamshire MK1 1HP on 23 October 2013 (2 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
9 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (14 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (14 pages) |
12 October 2011 | Appointment of Leroy Clark Watson as a director on 1 October 2011 (3 pages) |
12 October 2011 | Termination of appointment of Stephen John Rolfs as a director on 1 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Stephen John Rolfs as a director on 1 October 2011 (2 pages) |
12 October 2011 | Appointment of Leroy Clark Watson as a director on 1 October 2011 (3 pages) |
12 October 2011 | Appointment of Bradley Michael Conners as a director on 1 October 2011 (3 pages) |
12 October 2011 | Appointment of Leroy Clark Watson as a director on 1 October 2011 (3 pages) |
12 October 2011 | Appointment of Bradley Michael Conners as a director on 1 October 2011 (3 pages) |
12 October 2011 | Termination of appointment of Jeffrey Thomas Makal as a director on 1 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Jeffrey Thomas Makal as a director on 1 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Jeffrey Thomas Makal as a director on 1 October 2011 (2 pages) |
12 October 2011 | Termination of appointment of Stephen John Rolfs as a director on 1 October 2011 (2 pages) |
12 October 2011 | Appointment of Bradley Michael Conners as a director on 1 October 2011 (3 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
6 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
5 May 2011 | Register inspection address has been changed from 110 Cannon Street London EC4N 6AR (2 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
22 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (14 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
25 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (5 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (9 pages) |
20 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
20 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
7 March 2007 | Return made up to 18/02/07; full list of members (5 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
13 February 2007 | Resolutions
|
13 February 2007 | Auditor's resignation (1 page) |
13 February 2007 | Resolutions
|
13 February 2007 | Auditor's resignation (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members (5 pages) |
22 February 2006 | Return made up to 18/02/06; full list of members (5 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 18/02/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 July 2004 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2004 | Full accounts made up to 31 December 2002 (13 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
27 March 2003 | Full accounts made up to 31 December 2001 (12 pages) |
27 March 2003 | Full accounts made up to 31 December 2001 (12 pages) |
24 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 18/02/03; full list of members (7 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
16 May 2001 | Return made up to 18/02/01; full list of members (6 pages) |
16 May 2001 | Return made up to 18/02/01; full list of members (6 pages) |
25 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 September 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 August 2000 | Full accounts made up to 30 September 1999 (15 pages) |
15 August 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
21 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
21 October 1999 | Return made up to 18/02/99; full list of members
|
21 October 1999 | Return made up to 18/02/99; full list of members
|
1 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (16 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 53 lampton road, hounslow, middlesex, TW3 1JG (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 53 lampton road, hounslow, middlesex, TW3 1JG (1 page) |
10 February 1999 | Auditor's resignation (1 page) |
10 February 1999 | Auditor's resignation (1 page) |
3 August 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
3 August 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned;director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 18/02/98; no change of members (4 pages) |
29 April 1998 | Return made up to 18/02/98; no change of members (4 pages) |
16 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
16 April 1998 | Full accounts made up to 31 October 1997 (12 pages) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
3 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
9 April 1997 | Return made up to 18/02/97; full list of members
|
9 April 1997 | Return made up to 18/02/97; full list of members
|
27 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
27 March 1996 | Return made up to 18/02/96; no change of members (4 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
20 April 1995 | Return made up to 18/02/95; no change of members (4 pages) |
20 April 1995 | Return made up to 18/02/95; no change of members (4 pages) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
13 March 1995 | Full accounts made up to 31 October 1994 (13 pages) |
13 March 1995 | Full accounts made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |