Sudbury
Massachusetts
01776
Secretary Name | Hale And Dorr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2000(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 January 2004) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Director Name | Andrew Joseph Hajducky Iii |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 48 Edward Drive Winchester 01810 Massachusetts Usa Foreign |
Director Name | Willaim Williams Ii |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Company Vice President |
Correspondence Address | PO Box 204 980 South Street Needham 01810 Massachusetts Usa Foreign |
Secretary Name | Richard Charles Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Dorset Street London W1U 4EE |
Secretary Name | Willaim Williams Ii |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 February 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | PO Box 204 980 South Street Needham 01810 Massachusetts Usa Foreign |
Secretary Name | Donald Combs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 103 Faith Drive Hampstead Nh 03841 United States |
Secretary Name | Thomas Brian Rosedale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 06 October 2000) |
Role | Company Director |
Correspondence Address | 210 West Canton Street 4 Boston Massachusetts 02116 United States |
Director Name | Mr Marcus Bicknell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2001) |
Role | President |
Country of Residence | England |
Correspondence Address | Homefarm Orchard Three Households Chalfont St Giles Buckinghamshire HP8 4LP |
Director Name | Lorraine Eaves |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2002) |
Role | Managing Director |
Correspondence Address | Madehurst Lodge Madehurst West Sussex BN18 0NL |
Registered Address | Fifth Floor Alder Castle 10 Noble Street London EC2V 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£994,000 |
Cash | £90,000 |
Current Liabilities | £2,283,000 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2003 | Director resigned (1 page) |
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2003 | Accounts for a small company made up to 31 July 2002 (5 pages) |
25 July 2003 | Application for striking-off (1 page) |
23 July 2003 | Director's particulars changed (1 page) |
22 March 2003 | Secretary's particulars changed (1 page) |
2 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
26 January 2002 | Return made up to 01/11/01; full list of members
|
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Secretary resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | Secretary resigned (1 page) |
8 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: hasilwood house 60 bishopsgate london EC2N 4AJ (1 page) |
8 December 2000 | Return made up to 01/11/00; full list of members
|
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
13 June 2000 | Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Resolutions
|
1 November 1999 | Incorporation (18 pages) |