Mansfield
Massachusetts 02048
United States
Director Name | Mr Josef Hieronymous Von Rickenbach |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American,Swiss |
Status | Closed |
Appointed | 11 May 2009(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 June 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 28 Brent Road Lexington 02420 Massachusetts United States |
Secretary Name | Douglas Alexander Batt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 United States |
Director Name | Jonathan Harry Winston Engler |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 June 2005) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Normanton Manor Old Melton Road Normanton On The Wolds Nottingham Nottinghamshire NG12 5NN |
Director Name | Dr Neil Eric Rotherham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Road Edwalton Nottingham NG12 4BT |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Secretary Name | Alec Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 May 2006) |
Role | Company Director |
Correspondence Address | 18 College Street East Bridgford Nottingham NG13 8LE |
Director Name | Scott Douglas Brown |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 June 2005(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 117 Westfields Avenue Barnes London SW13 0AY |
Secretary Name | Miss Dawn Priscilla Sugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2007) |
Role | Head Of Legal Company Secretar |
Country of Residence | England |
Correspondence Address | North Cottage 48 Main Street Lyddington Oakham Leicestershire LE15 9LT |
Secretary Name | Scott Douglas Brown |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2009) |
Role | Company Director |
Correspondence Address | 117 Westfields Avenue Barnes London SW13 0AY |
Director Name | Mr Steve James Kent |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 May 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Falling Water House Staploe St Neots Cambridgeshire PE19 5JA |
Director Name | Mr James Francis Winschel Jr |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 15 May 2014) |
Role | Svp Cfo |
Country of Residence | United States |
Correspondence Address | 30 Nobscot Road Unit 20 Sudbury Massachusetts 01776 |
Secretary Name | Mr Douglas Alexander Batt |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 May 2009(12 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 United States |
Secretary Name | Ravi Mankoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(13 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | The Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | The Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
1000 at £1 | Clinphone Development LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 September 1998 | Delivered on: 3 October 1998 Satisfied on: 16 December 2015 Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Satisfaction of charge 1 in full (2 pages) |
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
30 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 May 2014 | Termination of appointment of James Winschel Jr as a director (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
1 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
21 June 2012 | Director's details changed for Mr James Francis Winschel Jr on 20 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
19 January 2011 | Registered office address changed from C/O C/O Ms Ravi Mankoo the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page) |
5 November 2010 | Appointment of Douglas Alexander Batt as a secretary (3 pages) |
5 November 2010 | Termination of appointment of Ravi Mankoo as a secretary (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Mr James Francis Winschel Jr on 31 May 2010 (2 pages) |
15 January 2010 | Termination of appointment of Douglas Batt as a secretary (2 pages) |
15 January 2010 | Appointment of Ravi Mankoo as a secretary (3 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham,Notts NG2 3HF on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from Lady Bay House Meadow Grove Nottingham,Notts NG2 3HF on 9 December 2009 (2 pages) |
9 June 2009 | Director and secretary appointed douglas alexander batt (2 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 June 2009 | Appointment terminated director steve kent (1 page) |
9 June 2009 | Appointment terminated director and secretary scott brown (1 page) |
9 June 2009 | Director appointed james francis winschel jr (2 pages) |
9 June 2009 | Director appointed josef hieronymous von rickenbach (2 pages) |
2 December 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
26 November 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
7 July 2008 | Return made up to 31/05/08; full list of members (3 pages) |
12 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
11 December 2007 | New director appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
15 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 June 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
20 December 2005 | Accounts for a dormant company made up to 28 February 2005 (8 pages) |
4 October 2005 | New director appointed (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
20 December 2004 | Accounts for a dormant company made up to 28 February 2004 (8 pages) |
29 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 28 February 2003 (8 pages) |
22 August 2003 | Return made up to 31/05/03; full list of members (7 pages) |
10 June 2003 | Company name changed ebiquita LIMITED\certificate issued on 10/06/03 (2 pages) |
3 January 2003 | Full accounts made up to 28 February 2002 (8 pages) |
21 August 2002 | Company name changed marketphone LIMITED\certificate issued on 21/08/02 (2 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
13 December 2001 | Full accounts made up to 28 February 2001 (7 pages) |
12 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
10 December 2000 | Full accounts made up to 29 February 2000 (8 pages) |
21 July 2000 | Return made up to 31/05/00; full list of members
|
4 January 2000 | Full accounts made up to 28 February 1999 (8 pages) |
20 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
3 October 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Full accounts made up to 30 November 1997 (6 pages) |
29 June 1998 | Secretary's particulars changed (1 page) |
29 May 1998 | Return made up to 31/05/98; no change of members (4 pages) |
23 February 1998 | Accounting reference date extended from 30/11/98 to 28/02/99 (1 page) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned (1 page) |
24 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
28 April 1997 | Company name changed advanced digital data services l imited\certificate issued on 29/04/97 (2 pages) |
5 November 1996 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
4 October 1996 | Ad 01/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 October 1996 | Registered office changed on 04/10/96 from: 18 hollin lane styal cheshire SJ9 4JH (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | Registered office changed on 04/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
4 August 1996 | Director resigned (1 page) |
4 June 1996 | Incorporation (20 pages) |