Toronto
Ontario
M5M 1MZ
Secretary Name | John R Walles |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2002(16 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | 830 Kerry Court Palatine Illinois 60067 United States |
Director Name | Mr Kenneth Robert Irwin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 December 2002) |
Role | Development Manager |
Correspondence Address | Wellfields House Caps Lane Cholsey Wallingford Oxfordshire OX10 9HF |
Director Name | John William Murphy |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1993) |
Role | Executive Cfo |
Correspondence Address | 751 Main Street Harwich Massachusetts 02645 Foreign |
Director Name | Robert Arthur Pemberton |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 07 February 2001) |
Role | Business Executive |
Correspondence Address | 125 Wianno Avenue Box 370 Osterville Massachusetts Ma 02655 |
Director Name | John Mansergh Sloane |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 1996) |
Role | Business Executive |
Correspondence Address | 10 Little Pond Road Marstons Mills Massachusetts 02648 Usa |
Secretary Name | Robert Arthur Pemberton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 July 1992(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 125 Wianno Avenue Box 370 Osterville Massachusetts Ma 02655 |
Director Name | Daniel J Kossmann |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 December 1999) |
Role | Business Executive |
Correspondence Address | 86 Whitmar Road Cotuit Massachusetts 02635 |
Secretary Name | Anne Marie Monk |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 November 1992(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 236 Oak Street Duxbury Massachusetts 02332 |
Director Name | Frederick Lizza |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 1999) |
Role | Business Executive |
Correspondence Address | 80 Rogers Way Duxbury Massachusetts 02332 United States |
Director Name | Veronica Zsolcsak |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2000(13 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 September 2000) |
Role | Business Executive |
Correspondence Address | 3 Applewood Lane Salem New Hampshire 03079 United States |
Director Name | John Whyte |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2000(14 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 April 2001) |
Role | Business Executive |
Correspondence Address | 25 Crescent Streett Suite 133 Waltham Massachusetts 02453 02243 |
Director Name | James E McGowan |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2002) |
Role | Business Executive |
Correspondence Address | 34463 Foxwood Lane Bluemont 20135 Virginia Irish |
Director Name | William B Gerraughty |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2001(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2002) |
Role | Business Executive |
Correspondence Address | 56 Crescent Street Duxbury Ma 02332 United States |
Registered Address | 67 Grosvenor Street London W1K 3JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,208,881 |
Net Worth | -£845,551 |
Cash | £191,042 |
Current Liabilities | £1,935,439 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
19 September 2007 | Dissolved (1 page) |
---|---|
19 June 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2007 | Liquidators statement of receipts and payments (5 pages) |
17 April 2007 | Liquidators statement of receipts and payments (6 pages) |
19 February 2007 | Sec of state's release of liq (1 page) |
12 January 2007 | Resignation of a liquidator (1 page) |
12 January 2007 | /C - removal of liquidator (14 pages) |
2 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 April 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | Resignation of a liquidator (1 page) |
14 October 2005 | O/C - replacement of liquidator (31 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
5 October 2005 | Appointment of a voluntary liquidator (1 page) |
21 September 2005 | Sec of state's release of liq (1 page) |
11 April 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
6 April 2004 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Statement of affairs (6 pages) |
2 April 2003 | Appointment of a voluntary liquidator (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
21 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
22 April 2002 | Full accounts made up to 30 September 2001 (12 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: crosby house meadowbank furlong road bourne end buckinghamshire SL8 5AJ (1 page) |
27 January 2002 | Full accounts made up to 30 September 2000 (12 pages) |
12 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
19 April 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
28 November 2000 | Full accounts made up to 30 September 1999 (12 pages) |
25 October 2000 | Return made up to 30/09/00; full list of members
|
25 October 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | Resolutions
|
29 March 2000 | Full accounts made up to 30 September 1998 (12 pages) |
3 November 1999 | Return made up to 30/09/99; full list of members (7 pages) |
16 August 1999 | Director resigned (1 page) |
28 June 1999 | Full accounts made up to 30 September 1997 (13 pages) |
5 May 1999 | Auditor's resignation (1 page) |
9 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
7 October 1998 | Location of register of members (1 page) |
31 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
29 April 1998 | Full accounts made up to 30 September 1996 (14 pages) |
21 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
6 March 1997 | Company name changed software 2000 (uk) LIMITED\certificate issued on 07/03/97 (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
27 November 1996 | New director appointed (1 page) |
27 September 1996 | Full accounts made up to 30 September 1995 (16 pages) |
25 July 1996 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
22 November 1995 | Full accounts made up to 31 August 1994 (15 pages) |
2 October 1995 | Return made up to 30/09/95; full list of members (12 pages) |
20 September 1995 | Director resigned;new director appointed (4 pages) |
20 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 September 1995 | Accounting reference date extended from 31/08 to 30/09 (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: c o coopers and lybrand plumtree court london EC4A 4HT (1 page) |
27 March 1987 | Memorandum and Articles of Association (13 pages) |