Sherborn
Massachusetts 01770
Ma01770
Director Name | Claude Sturni |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 14 July 2006(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 August 2008) |
Role | Businessman |
Correspondence Address | 20 Rue Betzheim Haguenau F-67500 France |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2006(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 August 2008) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2008(12 years after company formation) |
Appointment Duration | 7 months (closed 20 August 2008) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Pauline Elizabeth Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Crofton House St Cross Road Winchester Hampshire SO23 9RX |
Director Name | Frances Mary Casey |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 July 2002) |
Role | Company Director |
Correspondence Address | Derwen Deg Otterbourne Road Shawford Winchester Hampshire SO21 2DG |
Director Name | Dr Julian James Miller |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 July 2002) |
Role | Biochemist |
Correspondence Address | Derwen Deg Otterbourne Road Shawford Winchester Hampshire SO21 2DG |
Secretary Name | Dr Julian James Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 July 2002) |
Role | Biochemist |
Correspondence Address | Derwen Deg Otterbourne Road Shawford Winchester Hampshire SO21 2DG |
Director Name | Mr David Beckman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2001(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 28820 Single Oak Dr Temecula Ca 92590 United States |
Director Name | Pascale Edith Marie-Anne Wood-Atkins |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hillside House 16 East End Weedon Aylesbury Buckinghamshire HP22 4NJ |
Secretary Name | Pascale Edith Marie-Anne Wood-Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hillside House 16 East End Weedon Aylesbury Buckinghamshire HP22 4NJ |
Director Name | Jeffrey Linton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2006) |
Role | Attorney |
Correspondence Address | 28820 Single Oak Drive Tenecula Ca 92590 United States |
Director Name | Roy Millender |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2003(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2006) |
Role | Attorney |
Correspondence Address | 3335 Avenida Sierra Escondido California 92029 United States |
Secretary Name | Byron Leslie Bayford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2006) |
Role | Accountant |
Correspondence Address | 29 Linden Close West Parley Ferndown Dorset BH22 8RS |
Director Name | Kathleen Beaumont Allen |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2006(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2008) |
Role | Accountant |
Correspondence Address | 5 Equestrian Drive North Reading Massachusetts Ma01864 United States |
Secretary Name | Ashley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1996(same day as company formation) |
Correspondence Address | Ashley House 5 Grosvenor Square Southampton Hampshire SO15 2BE |
Registered Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 December |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2008 | Application for striking-off (2 pages) |
19 February 2008 | Resolutions
|
15 February 2008 | 2ND form 498B for re-reg to unlt (1 page) |
13 February 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
13 February 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
13 February 2008 | Re-registration of Memorandum and Articles (11 pages) |
13 February 2008 | Declaration of assent for reregistration to UNLTD (1 page) |
13 February 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
11 February 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (2 pages) |
28 January 2008 | Resolutions
|
21 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
21 September 2006 | Return made up to 23/03/06; full list of members
|
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: unit j eagle close chandlers ford hampshire SO53 4NF (1 page) |
7 September 2006 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (27 pages) |
13 April 2004 | New secretary appointed (2 pages) |
13 April 2004 | Return made up to 23/03/04; full list of members
|
26 March 2004 | Secretary resigned;director resigned (1 page) |
18 February 2004 | Return made up to 08/01/04; full list of members
|
14 May 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
14 May 2003 | Accounts for a small company made up to 28 December 2002 (8 pages) |
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
22 April 2003 | Accounting reference date shortened from 31/12/03 to 28/12/03 (1 page) |
22 April 2003 | Director resigned (1 page) |
13 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Secretary resigned;director resigned (1 page) |
3 October 2002 | Auditor's resignation (2 pages) |
17 July 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
7 June 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
21 February 2002 | Return made up to 08/01/02; full list of members (8 pages) |
21 June 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
1 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 May 1999 (14 pages) |
9 February 1999 | Return made up to 08/01/99; no change of members (4 pages) |
5 October 1998 | Full accounts made up to 31 May 1998 (16 pages) |
29 September 1998 | Memorandum and Articles of Association (16 pages) |
29 September 1998 | Resolutions
|
10 February 1998 | Return made up to 08/01/98; no change of members
|
10 November 1997 | Full accounts made up to 31 May 1997 (16 pages) |
24 February 1997 | Return made up to 08/01/97; full list of members (6 pages) |
27 August 1996 | Accounting reference date notified as 31/05 (1 page) |
21 March 1996 | Ad 29/02/96--------- £ si 235@1=235 £ ic 2/237 (2 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Company name changed ashgrove sciences LIMITED\certificate issued on 16/01/96 (2 pages) |
8 January 1996 | Incorporation (22 pages) |