Bolton
Mass. 01740
United States
Secretary Name | Jan Snippe |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 18 May 2005(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 April 2007) |
Role | Managing Director |
Correspondence Address | Livingstonelaan 30 Gouda 2803 El 2803el |
Secretary Name | Amanda Elisabeth Cross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 10 April 2007) |
Role | Company Director |
Correspondence Address | 6 The Chimes Tarlton Lancashire Pr6 Wd |
Secretary Name | Robert John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2006(14 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 April 2007) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 124 Burnley Road Ainsdale Merseyside PR8 3LR |
Director Name | Bent Bagger Sorensen |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Birkeroo Parkves 53 Birkeroo Dk 3460 Foreign |
Director Name | Hans Henrik Lyng |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Digesmutteves Y Horsholm Dk 2970 Foreign |
Secretary Name | Keld Krag |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Blenheim Road St Albans Hertfordshire AL1 4NS |
Director Name | Ingo Klaus Klemke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Eichenweg 2 Quickborn D-25451 Germany |
Director Name | John Simpson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | 7 Harbury Avenue Ainsdale Southport Merseyside PR8 2TA |
Director Name | Ingo Klaus Klemke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Eichenweg 2 Quickborn D-25451 Germany |
Director Name | Dr Norbert Franz Heske |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 22a Dorfstrasse 82288 Kottgeiser Germany |
Secretary Name | Carsten Myrthue Iversen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 September 1993(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 October 1993) |
Role | Company Director |
Correspondence Address | 19 Speed House Barbican London EC2Y 8AT |
Secretary Name | Robert John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Burnley Road Ainsdale Merseyside PR8 3LR |
Director Name | Robert John Williams |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2002) |
Role | Medical Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 124 Burnley Road Ainsdale Merseyside PR8 3LR |
Director Name | Dr Dieter Sperber |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 December 1995(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1997) |
Role | Physicist |
Correspondence Address | Martin Luther Str 23 Radolfzell 78315 Germany Foreign |
Director Name | Nikolaus Von Der Assen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 December 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1997) |
Role | Managing Director |
Correspondence Address | Am Ziegeleiteich 18 49439 Steinfeld Germany |
Director Name | John Knowles |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2001) |
Role | Radiography |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stanworth Terrace Withnell Chorley Lancashire PR6 8BU |
Director Name | Walter Langer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 1999(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2002) |
Role | Mba |
Correspondence Address | Rehsteig 9 Woerthsee 82237 |
Director Name | Dr Michael Friebe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2002(10 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 February 2003) |
Role | Chairman |
Correspondence Address | An Der Hochte 24 Recklinghausen 45665 Germany |
Director Name | Sascha Twesten |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 March 2002(10 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2005) |
Role | Company Director |
Correspondence Address | J Haydn Weg 2 Werl 59457 Germany |
Director Name | Robert Nutty |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2002(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2005) |
Role | Accountant Consultant |
Correspondence Address | 5 Applewood Heights Greystones County Wicktow Ireland |
Secretary Name | Robert Nutty |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2002(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 2005) |
Role | Accountant Consultant |
Correspondence Address | 5 Applewood Heights Greystones County Wicktow Ireland |
Director Name | Jan Snippe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 May 2005(13 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2005) |
Role | Managing Director |
Correspondence Address | Livingstonelaan 30 Gouda 2803 El 2803el |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lewis House 56 Lewis House Altrincham Cheshire WA14 4PJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,090,608 |
Gross Profit | £45,575 |
Net Worth | £90,312 |
Cash | £28,929 |
Current Liabilities | £474,477 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | Director resigned (1 page) |
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2006 | Application for striking-off (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: units 1M & 1N aintree racecourse business park bechers drive aintree liverpool L9 5AY (1 page) |
20 April 2006 | Nc inc already adjusted 30/12/05 (1 page) |
20 April 2006 | Resolutions
|
29 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
17 January 2006 | Auditor's resignation (1 page) |
23 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 August 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed;new director appointed (2 pages) |
27 May 2005 | Secretary resigned;director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 20/02/05; full list of members
|
10 February 2005 | Nc inc already adjusted 23/12/04 (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | Particulars of contract relating to shares (3 pages) |
10 February 2005 | Ad 23/12/04--------- £ si 265000@1=265000 £ ic 1315633/1580633 (2 pages) |
10 February 2005 | Particulars of contract relating to shares (3 pages) |
10 February 2005 | Memorandum and Articles of Association (10 pages) |
10 February 2005 | Ad 13/12/02--------- £ si 404283@1 (2 pages) |
28 January 2005 | Nc inc already adjusted 13/12/02 (5 pages) |
28 January 2005 | Nc inc already adjusted 31/12/03 (4 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Resolutions
|
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 October 2004 | Return made up to 20/02/04; full list of members; amend (7 pages) |
21 October 2004 | Return made up to 20/02/03; full list of members; amend (7 pages) |
20 October 2004 | Memorandum and Articles of Association (11 pages) |
20 October 2004 | Memorandum and Articles of Association (11 pages) |
6 October 2004 | Ad 13/12/02--------- £ si 404283@1 (2 pages) |
6 October 2004 | Particulars of contract relating to shares (4 pages) |
6 October 2004 | Ad 31/12/03--------- £ si 726350@1 (2 pages) |
12 August 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Return made up to 20/02/04; full list of members (7 pages) |
16 March 2004 | Company name changed u m s neuromed LIMITED\certificate issued on 16/03/04 (2 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
20 May 2003 | New director appointed (2 pages) |
27 March 2003 | Return made up to 20/02/03; full list of members (8 pages) |
27 March 2003 | Secretary resigned;director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
23 January 2003 | New secretary appointed (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (18 pages) |
15 July 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 5 duke street southport PR8 1SE (1 page) |
21 May 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 20/02/02; full list of members
|
19 March 2002 | New director appointed (2 pages) |
9 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2002 | Director resigned (1 page) |
17 April 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
22 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
7 June 2000 | New director appointed (2 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 20/02/00; full list of members (7 pages) |
24 February 2000 | £ nc 45000/185000 10/12/99 (1 page) |
24 February 2000 | Resolutions
|
8 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Return made up to 20/02/98; full list of members (8 pages) |
12 January 1998 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
26 March 1997 | Return made up to 20/02/97; no change of members (6 pages) |
27 February 1997 | Director resigned (1 page) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 March 1996 | New director appointed (2 pages) |
28 February 1996 | Return made up to 20/02/96; no change of members (4 pages) |
25 February 1996 | New director appointed (2 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
27 April 1995 | New director appointed (2 pages) |
7 April 1995 | Company name changed mobile lithotripter systems limi ted\certificate issued on 10/04/95 (4 pages) |
15 March 1995 | Return made up to 20/02/95; full list of members (6 pages) |
23 November 1993 | Ad 26/08/93--------- £ si 40000@1=40000 £ ic 5000/45000 (2 pages) |
23 November 1993 | Resolutions
|
23 November 1993 | Director resigned;new director appointed (2 pages) |
18 November 1993 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1993 | Return made up to 20/02/93; full list of members (6 pages) |
1 July 1992 | Ad 02/06/92--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
13 March 1992 | New director appointed (2 pages) |
20 February 1992 | Incorporation (13 pages) |