Sharon
Massachusetts
United States
Director Name | Mr James Kaufmann |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 January 2016(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 May 2017) |
Role | Cfo, Treasurer, Director Of Bel Legacy Corp |
Country of Residence | United States |
Correspondence Address | PO Box 212 150 Wayeeses Shove Road Morgan Vt United States |
Secretary Name | Mr Richard Osterberg |
---|---|
Status | Closed |
Appointed | 20 January 2016(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | 84 State Street Boston Maine United States |
Director Name | Donald Winters Brookfield |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 13 years (resigned 24 May 2004) |
Role | Engineer |
Correspondence Address | 240 Cushing Street Stoughton Massachusettes 02072 |
Director Name | Mr Louis Anthony Di Corpo |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 25 years, 2 months (resigned 02 July 2016) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 11 Commerce Boulevard Middleborough Massachusetts 02346-1031 United States |
Director Name | Mr Joseph Moi |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 20 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 71 Lord Avenue Ilford Essex IG5 0HN |
Secretary Name | Mr Joseph Moi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(2 years after company formation) |
Appointment Duration | 24 years, 8 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Lord Avenue Ilford Essex IG5 0HN |
Website | brookfield.co.uk |
---|
Registered Address | Brookfield Technical Centre Stadium Way Harlow Essex CM19 5GX |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
340k at £1 | Brookfield Engineering Laboratories Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,662,989 |
Gross Profit | £1,296,364 |
Net Worth | £4,432,967 |
Cash | £373,363 |
Current Liabilities | £602,831 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Termination of appointment of Joseph Moi as a director on 20 January 2016 (1 page) |
13 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
3 August 2016 | Appointment of Mr James Kaufmann as a director on 20 January 2016 (2 pages) |
3 August 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
2 August 2016 | Termination of appointment of Louis Anthony Di Corpo as a director on 2 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Joseph Moi as a secretary on 20 January 2016 (1 page) |
1 August 2016 | Appointment of Mr Richard Osterberg as a secretary on 20 January 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 July 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
26 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr Joseph Moi on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for David Alan Brookfield on 10 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Louis Anthony Di Corpo on 10 May 2010 (2 pages) |
22 December 2009 | Registered office address changed from 1 Whitehall Estate Flex Meadow,Pinnacles West Harlow Essex.CM19 5TJ on 22 December 2009 (1 page) |
30 June 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
24 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
2 October 2008 | Return made up to 10/05/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 31 December 2007 (10 pages) |
8 January 2008 | Return made up to 10/05/07; full list of members (2 pages) |
16 April 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
30 May 2006 | Director resigned (1 page) |
11 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 July 2005 | Return made up to 10/05/05; full list of members (8 pages) |
15 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 June 2004 | Return made up to 10/05/04; full list of members (8 pages) |
9 June 2003 | Return made up to 10/05/03; full list of members (8 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
24 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
25 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 May 2001 | Return made up to 10/05/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 June 2000 | Return made up to 10/05/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 July 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
24 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 June 1997 | Return made up to 10/05/97; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
20 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
20 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
18 September 1995 | New director appointed (2 pages) |
6 June 1995 | Return made up to 10/05/95; no change of members
|
9 October 1989 | Company name changed\certificate issued on 09/10/89 (2 pages) |
10 May 1989 | Incorporation (9 pages) |
10 May 1989 | Incorporation (9 pages) |