Dover
Massachusetts 02030
United States
Director Name | Mr John Alden Ornell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 August 2006(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 21 August 2007) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 42 Cochickewick Road North Andover Massachusetts 01845 Ma 01845 |
Secretary Name | Mr Mark Tyrell Beaudouin |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 August 2006(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 21 August 2007) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 65 Glen Street Dover Massachusetts 02030 United States |
Director Name | Jaak Suurkuusk |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 August 2006) |
Role | Manager |
Correspondence Address | Hanna Hilssons Vag 4 Se 17668 Jarfalla Sweden |
Secretary Name | Mona Yvonne Suurkuusk |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 12 February 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 August 2006) |
Role | Company Director |
Correspondence Address | Sanguagen 6a Se 17736 Jarfalia Sweden |
Director Name | Mona Yvonne Suurkuusk |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 February 1999(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 August 2006) |
Role | Economy |
Correspondence Address | Sanguagen 6a Se 17736 Jarfalia Sweden |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £83,761 |
Gross Profit | £2,986 |
Net Worth | £2,949 |
Cash | £4,284 |
Current Liabilities | £3,284 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2007 | Application for striking-off (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed;new director appointed (2 pages) |
18 August 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 March 2006 | Return made up to 23/12/05; full list of members (7 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 January 2005 | Return made up to 23/12/04; full list of members
|
26 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
6 January 2004 | Return made up to 23/12/03; full list of members
|
15 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members
|
23 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
20 March 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
22 April 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 23/12/98; full list of members (6 pages) |
13 February 1998 | Registered office changed on 13/02/98 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Company name changed wizard disc LIMITED\certificate issued on 12/02/98 (2 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | £ nc 100/10000 06/01/98 (1 page) |
23 December 1997 | Incorporation (16 pages) |