Chicago
Illinois 60657
Foreign
Director Name | Mr Lee Douglas Hartwell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 26 May 2009(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 February 2019) |
Role | Consultant |
Country of Residence | Canada |
Correspondence Address | 6087 Cedars Spring Road Campbell Campbellville Ontario L0p 1b0 |
Director Name | Christopher John Banks |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 14 Holmes Road Strawberry Hill Twickenham Middlesex TW1 4RE |
Secretary Name | James Stephen Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 June 1992) |
Role | Company Director |
Correspondence Address | 60 The Fairway South Ruislip Ruislip Middlesex HA4 0SQ |
Director Name | Mr Stephen John Cowlard |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 21 May 1993) |
Role | Director Of Planning And Developmentt Manager |
Correspondence Address | Pine Tree House 37 Flitwick Road Ampthill Bedfordshire MK45 2NS |
Director Name | Mr Michael Andrew Farrow |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 October 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Orchard Cottage Station Road Cookham Maidenhead Berkshire SL6 9BU |
Director Name | Mr Gerald Paluch |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 October 2000) |
Role | Business Executive |
Correspondence Address | 15281 Baintree Drive Orland Park Illinois 40462 Foreign |
Secretary Name | Mrs Nirupaben Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 11 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | 1 Alicia Avenue Harrow Middlesex HA3 8HW |
Director Name | Mr James Swartout |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 May 1992(1 month, 1 week after company formation) |
Appointment Duration | 17 years (resigned 26 May 2009) |
Role | Non Executive Director |
Correspondence Address | 1331 N Elm Tree Road Lake Forest Illinois 60045 United States |
Director Name | Mr John Quille |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1992(2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Accountant |
Correspondence Address | 1908 Buckingham Road Mundelein Illinois 60066 Foreign |
Director Name | Allan Filek |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1993(1 year, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 07 December 2010) |
Role | Company Officer |
Country of Residence | United States |
Correspondence Address | 3283 Monitor Lane Long Grove Illinois Il 60047 |
Director Name | Michael Quinn |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 October 2000(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2009) |
Role | Non Executive Director |
Correspondence Address | 36 Clabon Mews London SW1X 0EM |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | myersontooth.com |
---|---|
Telephone | 020 88639044 |
Telephone region | London |
Registered Address | Finance House 34 Railway Approach Station Road Harrow Middlesex HA3 5AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £927,063 |
Gross Profit | £423,942 |
Net Worth | £258,636 |
Cash | £7,487 |
Current Liabilities | £144,154 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 November 2010 | Delivered on: 24 November 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
23 February 2009 | Delivered on: 28 February 2009 Satisfied on: 20 October 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 February 1993 | Delivered on: 22 February 1993 Satisfied on: 12 September 2008 Persons entitled: Nobelpharma Usa Inc. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the subordinated note. Particulars: The plant, machinery, chattels and/or other equipment together with part or parts thereof together with the benefit of any obligations, warranties and rights given by or arising against any person in connection with the supply or manufacture thereof owned by the company at the dated of charge. The goodwill and any current uncalled capital of the company and all patents, trademarks and other intellectual property rights owned by the company at the date of the charge (for full details of charge see form 395). Fully Satisfied |
10 June 1992 | Delivered on: 8 July 1992 Satisfied on: 12 September 2008 Persons entitled: Lake Shore National Bank Classification: Stock pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All of the shares of capital stock of myerson international handels gmbh (myerson) and all options or rights to acquire shares of capital stock of myerson. See form 395 for full details. Fully Satisfied |
10 June 1992 | Delivered on: 23 June 1992 Satisfied on: 12 September 2008 Persons entitled: Nobelpharma Usa, Inc. Classification: Closing agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a subordinated note dated 10 june 1992. Particulars: A lien and security interest in all the assets of the company located in the united states of america, united kingdom, germany, france and canada and are intended to include all of the outstanding shares of any subsidiaries of the company. Fully Satisfied |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 May 2017 | Termination of appointment of Nirupaben Patel as a secretary on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Nirupaben Patel as a secretary on 2 May 2017 (1 page) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
25 April 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
25 April 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
16 March 2016 | Auditor's resignation (1 page) |
16 March 2016 | Auditor's resignation (1 page) |
22 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
30 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 April 2012 | Registered office address changed from 8 Crystal Way Harrow Middx HA1 2HP on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 8 Crystal Way Harrow Middx HA1 2HP on 11 April 2012 (1 page) |
11 April 2012 | Register inspection address has been changed from 8 Crystal Way Harrow Middlesex HA1 2HP (1 page) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Register inspection address has been changed from 8 Crystal Way Harrow Middlesex HA1 2HP (1 page) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Termination of appointment of Allan Filek as a director (1 page) |
16 December 2010 | Termination of appointment of Allan Filek as a director (1 page) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 April 2010 | Director's details changed for James Hartill Swartout on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for Allan Filek on 2 April 2010 (2 pages) |
15 April 2010 | Director's details changed for James Hartill Swartout on 2 April 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for James Hartill Swartout on 2 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Allan Filek on 2 April 2010 (2 pages) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Director's details changed for Allan Filek on 2 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Lee Douglas Hartwell on 2 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Lee Douglas Hartwell on 2 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Lee Douglas Hartwell on 2 April 2010 (2 pages) |
18 December 2009 | Termination of appointment of Michael Quinn as a director (1 page) |
18 December 2009 | Termination of appointment of Michael Quinn as a director (1 page) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 June 2009 | Director appointed mr lee douglas hartwell (1 page) |
2 June 2009 | Director appointed mr lee douglas hartwell (1 page) |
29 May 2009 | Appointment terminated director james swartout (1 page) |
29 May 2009 | Appointment terminated director james swartout (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Location of debenture register (1 page) |
16 April 2009 | Location of register of members (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 4 crystal way harrow middx HA1 2HG (1 page) |
16 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 4 crystal way harrow middx HA1 2HG (1 page) |
16 April 2009 | Location of debenture register (1 page) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 08/04/08; full list of members (4 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
20 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
12 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 July 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 08/04/06; full list of members (3 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
29 March 2005 | Return made up to 08/04/05; full list of members (8 pages) |
29 March 2005 | Return made up to 08/04/05; full list of members (8 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 April 2004 | Return made up to 08/04/04; full list of members
|
15 April 2004 | Return made up to 08/04/04; full list of members
|
30 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
11 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
11 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
11 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 April 2002 | Return made up to 08/04/02; full list of members
|
4 April 2002 | Return made up to 08/04/02; full list of members
|
31 January 2002 | Company name changed austenal LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | Company name changed austenal LIMITED\certificate issued on 31/01/02 (2 pages) |
21 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 April 2001 | Return made up to 08/04/01; full list of members
|
26 April 2001 | Return made up to 08/04/01; full list of members
|
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
20 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 March 2000 | Return made up to 08/04/00; full list of members
|
31 March 2000 | Return made up to 08/04/00; full list of members
|
1 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
7 April 1999 | Return made up to 08/04/99; full list of members (6 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
14 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
18 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
18 April 1997 | Return made up to 08/04/97; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
28 March 1996 | Return made up to 08/04/96; full list of members
|
28 March 1996 | Return made up to 08/04/96; full list of members
|
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
10 April 1995 | Return made up to 08/04/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
8 April 1992 | Incorporation (9 pages) |
8 April 1992 | Incorporation (9 pages) |