Hod Hasharon
Israel 45240
Secretary Name | Dr Yoav Ben Dror |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2011(15 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | 5 Hanagar Street Industrial Zone Neve Neeman B Hod Hasharon Israel 45240 |
Director Name | Mr Mark Richard Bates |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Secretary Name | Fiona Mary Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 1998) |
Role | Company Director |
Correspondence Address | 46 St Michaels Avenue Bramhall Stockport Cheshire SK7 2PL |
Director Name | Mr Clive Gary Rowland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Overhill Lane Wilmslow Cheshire SK9 2BG |
Director Name | Mr Philip Ridley Charlton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 July 2008) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 4 Crown Green Lymm Cheshire WA13 9JG |
Secretary Name | Carol Patricia Feely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 2000) |
Role | Compant Accountant |
Correspondence Address | 9 Hillcrest Road Bramhall Stockport Cheshire SK7 3AD |
Director Name | Mr Oliver De Giorgio-Miller |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 28 September 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Ibbs House London Road, St. Ippolyts Hitchin Hertfordshire SG4 7NL |
Secretary Name | Kerri Jane Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 125 Haslington Road Ashway Park Manchester Lancashire M22 5HR |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 August 2002) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | Claes Arthur Hultman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 May 2002(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | . Chalmersgatan 18 6tr Gothenburg Se 411 35 |
Secretary Name | Sarah Maines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | Flat 70 Shearwater House The Quadrant 258 Fog Lane Manchester M19 1AT |
Secretary Name | Kerri Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 September 2006) |
Role | Company Director |
Correspondence Address | 11 Tintagel Close Macclesfield Cheshire SK10 3NL |
Secretary Name | Kay Sarah Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 May 2007) |
Role | Company Director |
Correspondence Address | 66 Charles Street Stockport Cheshire SK1 3JR |
Secretary Name | Kerri Tyrrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 34 Hamble Way Macclesfield Cheshire SK10 3RN |
Director Name | Dennis M McGrath |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | 2 Colonial Court Medford New Jersey 08055 United States |
Director Name | Jeffrey F O'Donnel |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2009(12 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 02 July 2009) |
Role | Executive Officer |
Correspondence Address | 126 Rosemore Drive Malvern Pennsylvania 19355 United States |
Director Name | Michael R Stewart |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2011) |
Role | Executive Officer |
Correspondence Address | 3930 Ruckman Way Doylestown 18902 Pennsylvania United States |
Secretary Name | Dennis M McGrath |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 February 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | 2 Colonial Court Medford New Jersey 08055 United States |
Director Name | Christina L Allgeier |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 December 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 147 Keysnone Drive Montgomeryville Pennsylvania 18936 United States |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | Morgan Lewis & Bockius Condor House 5-10 St Paul's Churchyard London EC4M 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
302 at £1 | Photo Theraputics LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2015 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
9 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (14 pages) |
13 April 2012 | Termination of appointment of Dennis Mcgrath as a secretary (2 pages) |
13 April 2012 | Appointment of Dr Yoav Ben Dror as a secretary (3 pages) |
13 April 2012 | Appointment of Dr Yoav Ben Dror as a director (3 pages) |
13 April 2012 | Termination of appointment of Christina Allgeier as a director (2 pages) |
13 April 2012 | Termination of appointment of Dennis Mcgrath as a director (2 pages) |
13 April 2012 | Termination of appointment of Michael Stewart as a director (2 pages) |
5 August 2011 | Registered office address changed from 7 Hawbridge Close Shirley Solihull West Midlands B90 4SU on 5 August 2011 (2 pages) |
5 August 2011 | Registered office address changed from 7 Hawbridge Close Shirley Solihull West Midlands B90 4SU on 5 August 2011 (2 pages) |
18 July 2011 | Appointment of Christina L Allgeier as a director (3 pages) |
11 July 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Registered office address changed from 3Rd Floor Station House Stamford New Road Altrincham Cheshire WA14 1EP on 11 July 2011 (2 pages) |
18 April 2011 | Annual return made up to 28 February 2009 with a full list of shareholders (10 pages) |
18 April 2011 | Termination of appointment of Jeffrey O'donnel as a director (2 pages) |
12 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Full accounts made up to 31 December 2009 (9 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Full accounts made up to 31 December 2008 (9 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Director and secretary appointed dennis m mcgrath (1 page) |
30 April 2009 | Resolutions
|
30 April 2009 | Appointment terminated director claes hultman (1 page) |
30 April 2009 | Appointment terminated secretary kerri tyrrell (1 page) |
30 April 2009 | Director appointed michael r stewart (1 page) |
30 April 2009 | Director appointed jeffrey f o'donnel (1 page) |
3 December 2008 | Director's change of particulars / claes hultman / 05/11/2008 (1 page) |
3 December 2008 | Return made up to 02/12/08; full list of members (3 pages) |
24 July 2008 | Appointment terminated director philip charlton (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
13 December 2007 | Return made up to 02/12/07; full list of members (2 pages) |
13 December 2007 | Secretary's particulars changed (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
22 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Return made up to 02/12/06; full list of members (7 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 September 2006 | Secretary resigned (1 page) |
14 December 2005 | Return made up to 02/12/05; full list of members (8 pages) |
2 December 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
25 October 2005 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
10 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
5 November 2003 | Secretary's particulars changed (1 page) |
24 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
2 January 2003 | Return made up to 02/12/02; full list of members (7 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: the croft chalfont lane, chorleywood rickmansworth hertfordshire WD3 5PP (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
12 June 2002 | New director appointed (3 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 June 2002 | Resolutions
|
3 January 2002 | Return made up to 02/12/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
7 February 2001 | Ad 27/12/00--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
22 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
14 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: the fairbairn building 70-72 sackville street manchester M60 1QD (1 page) |
20 October 2000 | Director resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
5 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
21 September 2000 | Company name changed umist tomography LIMITED\certificate issued on 22/09/00 (2 pages) |
4 January 2000 | Return made up to 02/12/99; full list of members (6 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
12 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: 46 st michaels avenue bramhall stockport cheshire SK7 2PL (1 page) |
16 February 1998 | Company name changed techstream LIMITED\certificate issued on 17/02/98 (2 pages) |
15 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Secretary resigned (1 page) |
16 January 1997 | New secretary appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 129 queen street cardiff CF1 4BJ (1 page) |
16 January 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
27 December 1996 | Company name changed ebony peak LIMITED\certificate issued on 27/12/96 (2 pages) |
2 December 1996 | Incorporation (14 pages) |