Rochester
Mi 48306
United States
Secretary Name | Robert Donaldson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 09 August 2005) |
Role | Company Director |
Correspondence Address | 400 Brunelle Crescent Tecunseh N8n 4h7 Onatario |
Director Name | Dr John Patrick Owens |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 1996) |
Role | Technical Director |
Correspondence Address | 7 Field Street South Gosforth Newcastle Tyne & Wear NE3 1RY |
Director Name | Dr John Patrick Owens |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 1996) |
Role | Technical Director |
Correspondence Address | 7 Field Street South Gosforth Newcastle Tyne & Wear NE3 1RY |
Director Name | Roger Anthony Henry Verrall |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 November 1996) |
Role | Managing Director |
Correspondence Address | 6 The Orchard Whickham Newcastle Upon Tyne NE16 4HD |
Secretary Name | Dr John Patrick Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 1996) |
Role | Technical Director |
Correspondence Address | 7 Field Street South Gosforth Newcastle Tyne & Wear NE3 1RY |
Secretary Name | John Nicholas James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1996(3 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 20 Well Ridge Park Whitley Bay Tyne & Wear NE25 9PQ |
Director Name | Mark David Bevins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 January 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 782 Olde Techumseh Road Belle River Windsor N0r 1a0 Ontario |
Secretary Name | Douglas Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 3180 Byng Windsor Ontario N8w 3g9 |
Secretary Name | Nicholas Peter On |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 71 Addycombe Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5NB |
Director Name | Mark David Bevins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 April 1998(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | 782 Olde Techumseh Road Belle River Windsor N0r 1a0 Ontario |
Secretary Name | Rita Baljeu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | 3211 Clemenceau Windsor Ontario N8t 2r8 Canada |
Registered Address | Central Square South Orchard Street Newcastle Upon Tyne NE1 3XX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £72,069 |
Gross Profit | £70,230 |
Net Worth | -£1,437,324 |
Cash | £38,704 |
Current Liabilities | £34,898 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2005 | Application for striking-off (1 page) |
12 May 2004 | Full accounts made up to 30 April 2003 (19 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 15 amethyst road newcastle business park newcastle upon tyne tyne & wear NE4 7YL (1 page) |
11 March 2004 | Return made up to 02/12/03; full list of members
|
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
22 May 2003 | Full accounts made up to 30 April 2002 (18 pages) |
30 April 2003 | Return made up to 02/12/02; full list of members
|
10 May 2002 | New secretary appointed (2 pages) |
19 April 2002 | Return made up to 02/12/01; full list of members
|
31 January 2002 | Full accounts made up to 30 April 2001 (16 pages) |
7 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
20 January 2001 | Return made up to 02/12/00; full list of members (7 pages) |
6 March 2000 | Full accounts made up to 30 April 1999 (34 pages) |
14 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
10 November 1999 | Memorandum and Articles of Association (17 pages) |
8 November 1999 | Company name changed robot simulations LIMITED\certificate issued on 09/11/99 (2 pages) |
7 April 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
15 January 1999 | Return made up to 02/12/98; full list of members
|
15 January 1999 | New director appointed (2 pages) |
16 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
8 April 1998 | Registered office changed on 08/04/98 from: suite 2 5 amethyst road newcastle business park newcastle upon tyne tyne & wear NE4 7YL (1 page) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Return made up to 02/12/97; full list of members
|
14 January 1998 | Registered office changed on 14/01/98 from: norham house new bridge street west newcastle upon tyne NE1 8AS (1 page) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 August 1997 | Return made up to 02/12/96; full list of members (6 pages) |
22 April 1997 | Accounts for a small company made up to 31 December 1995 (10 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New director appointed (2 pages) |
3 February 1997 | New secretary appointed (2 pages) |
23 January 1997 | Administration Order (4 pages) |
23 January 1997 | Notice of Administration Order (1 page) |
23 January 1997 | Notice of discharge of Administration Order (5 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: grant thornton higham house higham place newcastle upon tyne NE1 8EE (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: units 7/8. lynnwood bus. Devel. Centre lynnwood terrace newcastle-on-tyne. NE4 6UL (1 page) |
4 September 1996 | Secretary resigned;director resigned (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
23 November 1995 | Return made up to 02/12/95; no change of members (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |