Thorne
Doncaster
DN8 5JP
Director Name | Mr John Henry Wildsmith |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Southfall Close Ranskill Retford DN22 8NE |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Close Garswood Wigan Lancashire WN4 0SB |
Director Name | Mr Mika Juhani Salomaa |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 01 April 2011(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 March 2015) |
Role | Sales Executive |
Country of Residence | Norway |
Correspondence Address | Frederick House Brenda Road Hartlepool Cleveland TS25 2BW |
Registered Address | Frederick House Brenda Road Hartlepool Cleveland TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
2 at £1 | Terrance Michael Flannagan 50.00% Ordinary |
---|---|
1 at £1 | John Henry Wildsmith 25.00% Ordinary |
1 at £1 | Paul Jones 25.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2013 | Company name changed international mailroom machines LIMITED\certificate issued on 18/11/13
|
18 November 2013 | Company name changed international mailroom machines LIMITED\certificate issued on 18/11/13
|
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
16 April 2013 | Director's details changed for Mr Terence Michael Flannagan on 17 March 2013 (2 pages) |
16 April 2013 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 16 April 2013 (1 page) |
16 April 2013 | Director's details changed for Mr Terence Michael Flannagan on 17 March 2013 (2 pages) |
16 April 2013 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 16 April 2013 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
8 August 2012 | Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
4 May 2011 | Appointment of Mr Terence Michael Flannagan as a director (2 pages) |
4 May 2011 | Appointment of Mr Terence Michael Flannagan as a director (2 pages) |
3 May 2011 | Appointment of Mr Mika Juhani Salomaa as a director (2 pages) |
3 May 2011 | Appointment of Mr Mika Juhani Salomaa as a director (2 pages) |
17 March 2011 | Incorporation (25 pages) |
17 March 2011 | Incorporation (25 pages) |