Manitowoc
Wisconsin 54220
United States
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 January 2009(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United States Of America Illinois |
Correspondence Address | 14 Marywood Trail Wheaton Illinois 60187 |
Director Name | Adrian David Gray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(48 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 03 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(49 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 September 2013) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2009(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 03 September 2013) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Harold Phillip Wiltshire |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 June 1992) |
Role | Company Director |
Correspondence Address | Dipley Mill Dipley Hartley Wintney Hampshire RG27 8JP |
Director Name | Patrick Finbarr O'Connor |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 01 March 1992(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 66 Cumberland Mills Square Saunders Ness Road Isle Of Dogs London E14 3BJ |
Director Name | Richard Trevor Burgess |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 1992) |
Role | Accountant |
Correspondence Address | 6 Pleshey Close Thorpe Bay Essex SS1 3SP |
Secretary Name | Richard Trevor Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(30 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | 6 Pleshey Close Thorpe Bay Essex SS1 3SP |
Director Name | Mr Alastair Neil Gordon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Castelnau London SW13 9EX |
Director Name | Andrew George Richard Wilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 July 1994) |
Role | Accountant |
Correspondence Address | Cononley Hall Main Street Cononley Skipton West Yorkshire BD20 8LJ |
Secretary Name | David Ross Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | Long Mynd Burchetts Green Lane Burchetts Green Maidenhead Berkshire SL6 3QW |
Director Name | George Brian Cuthbertson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 June 2000) |
Role | Accountant |
Correspondence Address | 39 The Gardens Watford Hertfordshire WD1 3DN |
Secretary Name | Rosemary Anne Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(37 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 108c Bramley Road Oakwood London N14 4HT |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(46 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(47 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(32 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 April 2008) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 January 2009) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Registered Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1.000k at £1 | Enodis Group LTD 100.00% Ordinary |
---|---|
2 at £1 | S & W Berisford LTD 0.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2012 | Application to strike the company off the register (4 pages) |
12 September 2012 | Application to strike the company off the register (4 pages) |
4 September 2012 | Statement of capital on 4 September 2012
|
4 September 2012 | Resolutions
|
4 September 2012 | Statement by directors (2 pages) |
4 September 2012 | Statement of capital on 4 September 2012
|
4 September 2012 | Solvency statement dated 24/08/12 (2 pages) |
4 September 2012 | Statement by Directors (2 pages) |
4 September 2012 | Resolutions
|
4 September 2012 | Solvency Statement dated 24/08/12 (2 pages) |
4 September 2012 | Statement of capital on 4 September 2012
|
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Secretary's details changed for Prima Secretary Limited on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Maurice Delon Jones on 14 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Maurice Delon Jones on 14 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Prima Secretary Limited on 14 March 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
19 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
19 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
12 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from the place 175 high holborn london WC1V 7AA (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Director appointed thomas doerr (1 page) |
8 April 2009 | Director appointed thomas doerr (1 page) |
8 April 2009 | Director's change of particulars / maurice jones / 30/01/2009 (1 page) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Director's Change of Particulars / maurice jones / 30/01/2009 / (1 page) |
8 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
1 April 2009 | Secretary appointed prima secretary LIMITED (1 page) |
1 April 2009 | Appointment Terminated Secretary rhonda syms (1 page) |
1 April 2009 | Appointment terminated secretary rhonda syms (1 page) |
1 April 2009 | Secretary appointed prima secretary LIMITED (1 page) |
2 March 2009 | Director appointed maurice delon jones (1 page) |
2 March 2009 | Director appointed maurice delon jones (1 page) |
26 February 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
26 February 2009 | Appointment Terminated Director david hooper (1 page) |
26 February 2009 | Appointment Terminated Director s & w berisford LIMITED (1 page) |
26 February 2009 | Appointment terminated director david hooper (1 page) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 October 2008 | Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA (2 pages) |
30 October 2008 | Director's change of particulars / david hooper / 27/10/2008 (2 pages) |
23 June 2008 | Accounts for a dormant company made up to 29 September 2007 (7 pages) |
23 June 2008 | Accounts made up to 29 September 2007 (7 pages) |
28 April 2008 | Appointment Terminated Director berisford (overseas) LIMITED (1 page) |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED (1 page) |
28 April 2008 | Director appointed david ross hooper (1 page) |
28 April 2008 | Director appointed david ross hooper (1 page) |
28 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
28 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from theplace 175 high holborn london WC1V 7AA (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from theplace 175 high holborn london WC1V 7AA (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
22 July 2007 | Accounts made up to 30 September 2006 (8 pages) |
22 July 2007 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 1 October 2005 (8 pages) |
1 August 2006 | Accounts for a dormant company made up to 1 October 2005 (8 pages) |
1 August 2006 | Accounts made up to 1 October 2005 (8 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
1 August 2005 | Full accounts made up to 2 October 2004 (9 pages) |
1 August 2005 | Full accounts made up to 2 October 2004 (9 pages) |
1 August 2005 | Full accounts made up to 2 October 2004 (9 pages) |
30 March 2005 | Return made up to 14/03/05; full list of members (5 pages) |
30 March 2005 | Return made up to 14/03/05; full list of members (5 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 July 2004 | Full accounts made up to 27 September 2003 (9 pages) |
30 July 2004 | Full accounts made up to 27 September 2003 (9 pages) |
23 March 2004 | Return made up to 14/03/04; no change of members (4 pages) |
23 March 2004 | Return made up to 14/03/04; no change of members (4 pages) |
31 July 2003 | Full accounts made up to 28 September 2002 (9 pages) |
31 July 2003 | Full accounts made up to 28 September 2002 (9 pages) |
25 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
25 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
3 August 2002 | Full accounts made up to 29 September 2001 (7 pages) |
3 August 2002 | Full accounts made up to 29 September 2001 (7 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
8 March 2002 | Particulars of mortgage/charge (25 pages) |
8 March 2002 | Particulars of mortgage/charge (25 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Resolutions
|
30 November 2001 | Particulars of mortgage/charge (11 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (8 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
29 March 2001 | Return made up to 14/03/01; no change of members (4 pages) |
29 March 2001 | Return made up to 14/03/01; no change of members (4 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page) |
31 July 2000 | Full accounts made up to 2 October 1999 (8 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (8 pages) |
31 July 2000 | Full accounts made up to 2 October 1999 (8 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
16 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
16 March 2000 | Return made up to 01/03/00; full list of members (9 pages) |
3 August 1999 | Full accounts made up to 26 September 1998 (9 pages) |
3 August 1999 | Full accounts made up to 26 September 1998 (9 pages) |
21 June 1999 | Return made up to 01/03/99; full list of members (9 pages) |
21 June 1999 | Return made up to 01/03/99; full list of members (9 pages) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
21 June 1999 | Director's particulars changed (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 1 baker street london W1M 1AA (1 page) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
29 July 1998 | Full accounts made up to 27 September 1997 (8 pages) |
29 July 1998 | Full accounts made up to 27 September 1997 (8 pages) |
15 July 1997 | Full accounts made up to 28 September 1996 (8 pages) |
15 July 1997 | Full accounts made up to 28 September 1996 (8 pages) |
21 April 1997 | Return made up to 01/03/97; full list of members (10 pages) |
21 April 1997 | Return made up to 01/03/97; full list of members (10 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
6 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
19 April 1996 | Return made up to 01/03/96; full list of members (10 pages) |
19 April 1996 | Return made up to 01/03/96; full list of members (10 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 August 1995 | Full accounts made up to 30 September 1994 (8 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 1995 | Return made up to 01/03/95; full list of members (26 pages) |
5 April 1995 | Return made up to 01/03/95; full list of members (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
2 August 1994 | Full accounts made up to 30 September 1993 (9 pages) |
2 August 1994 | Full accounts made up to 30 September 1993 (9 pages) |
18 September 1992 | Memorandum and Articles of Association (6 pages) |
18 September 1992 | Memorandum and Articles of Association (6 pages) |