Lexington 02420
Massachusetts
United States
Secretary Name | Mr Douglas Alexander Batt |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 September 2007(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 United States |
Director Name | Mr Douglas Alexander Batt |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 May 2014(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 28 June 2016) |
Role | Senior Vice President & General Counsel |
Country of Residence | United States |
Correspondence Address | 34 Colonial Drive Mansfield Massachusetts 02048 United States |
Director Name | Joanna Lindsey Clarke |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Northfield Road Harborne Birmingham B17 0ST |
Director Name | Jacqueline Fisher |
---|---|
Date of Birth | March 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 926 Kingstanding Road Birmingham West Midlands B44 9NG |
Secretary Name | Joanna Lindsey Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Northfield Road Harborne Birmingham B17 0ST |
Director Name | Dr David Edward Jackson |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlings 28 Martins Lane Dorchester On Thames Oxford Oxfordshire OX10 7JE |
Director Name | John Taylor |
---|---|
Date of Birth | October 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2003) |
Role | Computer Consultant |
Correspondence Address | 3 Scholars Gate Burntwood Staffordshire WS7 9EE |
Director Name | Paul Alan Tebbs |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2003) |
Role | Computer Consultant |
Correspondence Address | 20 Eastmore Close Foley Road East Sutton Coldfield West Midlands B74 3JS |
Director Name | Robert James Whelan |
---|---|
Date of Birth | September 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 4 The Riddings Canley Gardens Coventry CV5 6AU |
Secretary Name | John Taylor |
---|---|
Date of Birth | October 1950 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 2001) |
Role | Computer Consultant |
Correspondence Address | 3 Scholars Gate Burntwood Staffordshire WS7 9EE |
Secretary Name | John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 2001) |
Role | Computer Consultant |
Correspondence Address | 3 Scholars Gate Burntwood Staffordshire WS7 9EE |
Director Name | Prof Glyn Michael Tonge |
---|---|
Date of Birth | November 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Hawley Road Hawley Surrey GU17 9EL |
Director Name | Steven Justin Massey |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 25 Tower Road Worcester Worcestershire WR3 7AF |
Secretary Name | Steven Justin Massey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2003) |
Role | Accountant |
Correspondence Address | 25 Tower Road Worcester Worcestershire WR3 7AF |
Director Name | Dr Peter Robin Butler |
---|---|
Date of Birth | December 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Hillcrest Tower Road Coleshill Amersham Buckinghamshire HP7 0LB |
Director Name | Mr James Francis Winschel Jr |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2010(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 30 Nobscot Road Unit 20 Sudbury Massachusetts 01760 |
Telephone | 0121 6165600 |
---|---|
Telephone region | Birmingham |
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 |
1.000k at £0.1 | Clinphone LTD 73.47% Preference |
---|---|
220.8k at £0.1 | Clinphone LTD 16.22% Ordinary |
140.3k at £0.1 | Clinphone LTD 10.31% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,584,000 |
Current Liabilities | £8,243,000 |
Latest Accounts | 30 June 2014 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
3 November 2000 | Delivered on: 14 November 2000 Satisfied on: 12 April 2003 Persons entitled: Fortis Bank Sa/Nv Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policies of assurance relating to paul alan tebbs policy no.D2054105 and john taylor policy no.D2084445 * see form 395 for further details *. Fully Satisfied |
---|---|
3 November 2000 | Delivered on: 14 November 2000 Satisfied on: 12 April 2003 Persons entitled: Fortis Bank Sa/Nv Classification: Debenture deed Secured details: All monies due from the company formerly k/a 115 cr (013) limited 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 |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
20 May 2016 | Auditor's resignation (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
11 March 2016 | Statement by Directors (1 page) |
11 March 2016 | Statement of capital on 11 March 2016
|
11 March 2016 | Solvency Statement dated 07/03/16 (1 page) |
11 March 2016 | Resolutions
|
11 March 2016 | Statement by Directors (1 page) |
11 March 2016 | Statement of capital on 11 March 2016
|
11 March 2016 | Solvency Statement dated 07/03/16 (1 page) |
11 March 2016 | Resolutions
|
8 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 June 2015 | Full accounts made up to 30 June 2014 (17 pages) |
30 June 2015 | Full accounts made up to 30 June 2014 (17 pages) |
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
20 May 2014 | Appointment of Douglas Alexander Batt as a director (3 pages) |
20 May 2014 | Termination of appointment of James Winschel Jr as a director (2 pages) |
20 May 2014 | Appointment of Douglas Alexander Batt as a director (3 pages) |
20 May 2014 | Termination of appointment of James Winschel Jr as a director (2 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 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 9 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Director's details changed for Mr James Francis Winschel Jr on 20 June 2012 (2 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
13 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (12 pages) |
13 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (12 pages) |
13 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (12 pages) |
13 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
13 April 2011 | Full accounts made up to 30 June 2010 (15 pages) |
19 January 2011 | Registered office address changed from the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ on 19 January 2011 (1 page) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (34 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (34 pages) |
8 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (34 pages) |
7 July 2010 | Director's details changed for Mr James Francis Winschel Jr on 9 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr James Francis Winschel Jr on 9 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr James Francis Winschel Jr on 9 June 2010 (2 pages) |
1 June 2010 | Full accounts made up to 30 June 2009 (14 pages) |
1 June 2010 | Full accounts made up to 30 June 2009 (14 pages) |
11 May 2010 | Registered office address changed from 4 Brindley Place 4Th Floor Birmingham B1 2JB on 11 May 2010 (2 pages) |
11 May 2010 | Registered office address changed from 4 Brindley Place 4Th Floor Birmingham B1 2JB on 11 May 2010 (2 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 17 February 2010
|
22 April 2010 | Resolutions
|
22 April 2010 | Resolutions
|
9 April 2010 | Appointment of James Winschel Jr as a director (3 pages) |
9 April 2010 | Appointment of James Winschel Jr as a director (3 pages) |
12 May 2009 | Return made up to 06/04/09; full list of members (10 pages) |
12 May 2009 | Return made up to 06/04/09; full list of members (10 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 June 2008 (9 pages) |
22 October 2008 | Return made up to 09/06/06; full list of members; amend (5 pages) |
22 October 2008 | Return made up to 09/06/04; full list of members; amend (6 pages) |
22 October 2008 | Return made up to 09/06/06; full list of members; amend (5 pages) |
22 October 2008 | Return made up to 09/06/04; full list of members; amend (6 pages) |
28 July 2008 | Return made up to 09/06/04; no change of members (7 pages) |
28 July 2008 | Return made up to 09/06/03; full list of members (7 pages) |
28 July 2008 | Return made up to 09/06/04; no change of members (7 pages) |
28 July 2008 | Return made up to 09/06/03; full list of members (7 pages) |
18 June 2008 | Return made up to 09/06/08; no change of members (6 pages) |
18 June 2008 | Return made up to 09/06/08; no change of members (6 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (9 pages) |
24 April 2008 | Secretary appointed douglas alexander batt (1 page) |
24 April 2008 | Secretary appointed douglas alexander batt (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
18 September 2007 | Return made up to 09/06/07; no change of members (6 pages) |
18 September 2007 | Return made up to 09/06/07; no change of members (6 pages) |
13 August 2007 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
13 August 2007 | Accounts for a dormant company made up to 30 June 2006 (9 pages) |
26 September 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
26 September 2006 | Group of companies' accounts made up to 30 June 2005 (23 pages) |
4 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
1 July 2005 | Return made up to 09/06/05; no change of members (7 pages) |
1 July 2005 | Return made up to 09/06/05; no change of members (7 pages) |
24 May 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
24 May 2005 | Group of companies' accounts made up to 30 June 2004 (23 pages) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
4 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 July 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
27 July 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
22 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
22 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
26 April 2003 | Auditor's resignation (1 page) |
26 April 2003 | Auditor's resignation (1 page) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (7 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
12 April 2003 | Declaration of satisfaction of mortgage/charge (7 pages) |
10 April 2003 | Ad 31/01/03--------- £ si [email protected]=4080 £ ic 132028/136108 (16 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Ad 31/01/03--------- £ si [email protected]=4080 £ ic 132028/136108 (16 pages) |
10 April 2003 | New director appointed (2 pages) |
2 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
2 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
18 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
18 February 2003 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
27 November 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
27 November 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
26 June 2002 | Return made up to 09/06/02; full list of members (12 pages) |
26 June 2002 | Return made up to 09/06/02; full list of members (12 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
23 July 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
23 July 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
18 June 2001 | Return made up to 09/06/01; full list of members
|
18 June 2001 | Return made up to 09/06/01; full list of members
|
8 May 2001 | Accounting reference date extended from 26/03/01 to 31/03/01 (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: monaco house bristol street birmingham west midlands B5 7AS (1 page) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Accounting reference date extended from 26/03/01 to 31/03/01 (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: monaco house bristol street birmingham west midlands B5 7AS (1 page) |
8 May 2001 | New secretary appointed;new director appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
24 November 2000 | S-div 03/11/00 (1 page) |
24 November 2000 | Ad 03/11/00--------- £ si [email protected]=131998 £ ic 30/132028 (4 pages) |
24 November 2000 | Nc inc already adjusted 03/11/00 (1 page) |
24 November 2000 | Resolutions
|
24 November 2000 | Resolutions
|
24 November 2000 | S-div 03/11/00 (1 page) |
24 November 2000 | Ad 03/11/00--------- £ si [email protected]=131998 £ ic 30/132028 (4 pages) |
24 November 2000 | Nc inc already adjusted 03/11/00 (1 page) |
24 November 2000 | Resolutions
|
24 November 2000 | Resolutions
|
16 November 2000 | Ad 03/11/00--------- £ si [email protected]=28 £ ic 2/30 (2 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | Accounting reference date shortened from 30/06/01 to 26/03/01 (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
16 November 2000 | Ad 03/11/00--------- £ si [email protected]=28 £ ic 2/30 (2 pages) |
16 November 2000 | Resolutions
|
16 November 2000 | Resolutions
|
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Secretary resigned;director resigned (1 page) |
16 November 2000 | Accounting reference date shortened from 30/06/01 to 26/03/01 (1 page) |
16 November 2000 | Registered office changed on 16/11/00 from: 115 colmore row birmingham west midlands B3 3AL (1 page) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (10 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (10 pages) |
8 November 2000 | Company name changed 115CR (013) LIMITED\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | Company name changed 115CR (013) LIMITED\certificate issued on 09/11/00 (2 pages) |
9 June 2000 | Incorporation (24 pages) |
9 June 2000 | Incorporation (24 pages) |