Naphill
Bucks
HP14 4QR
Director Name | Mr Frederick Karl Minturn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 January 1997(4 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 07 June 2011) |
Role | Financial Controller |
Country of Residence | United States |
Correspondence Address | 50 Renaud Grosse Pointe Shores Mi 48236 United States |
Director Name | Sam Del Mar |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 June 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Street House Boxted Bury St. Edmunds Suffolk IP29 4JY |
Director Name | John Bignall |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 January 2003) |
Role | Solicitor |
Correspondence Address | Mistletoe Farm Cuckoo Hill Pinner Middlesex HA5 2BB |
Director Name | Mr Reginald Dennis Shaw |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Pine Croft Lodge Road Hurst Reading Berkshire RG10 0SG |
Director Name | Graham Francis Balls |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 1997) |
Role | Financial Controller |
Correspondence Address | Beethovenstrasse 71 71711 Steinheim Germany |
Director Name | Erwin Henry Billig |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 January 1997) |
Role | Engineer |
Correspondence Address | 750 Wallace Street Birmingham Michigan 48009 Usa Foreign |
Director Name | Mr Reginald Dennis Shaw |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1997(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 1998) |
Role | Financial Executive |
Correspondence Address | Pine Croft Lodge Road Hurst Reading Berkshire RG10 0SG |
Director Name | Erwin Henry Billig |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 January 2004) |
Role | Engineer |
Correspondence Address | 750 Wallace Street Birmingham Michigan 48009 Usa Foreign |
Director Name | Carol Creel |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1998(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2002) |
Role | General Counsel |
Correspondence Address | 111 Royal Avenue Royal Oak Oakland Michigan 48073 |
Director Name | John Stewart Garnett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2003(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2005) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ashingdon Heights Rochford Essex SS4 3TH |
Director Name | Wolfgang Kurth |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 January 2004(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 January 2008) |
Role | Senior Vip |
Correspondence Address | Im Heisenbusch 8 Overath 51491 |
Director Name | Peter Marcel Leger |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2008(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2009) |
Role | President And CEO |
Correspondence Address | 1221 Ash Lawn Drive Lake Forest Illinois Il60045 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Octagon Middleborough Colchester Essex CO1 1TG |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Msx International Netherlands Bv 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2011 | Application to strike the company off the register (3 pages) |
14 February 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
28 May 2010 | Full accounts made up to 30 June 2009 (20 pages) |
28 May 2010 | Full accounts made up to 30 June 2009 (20 pages) |
26 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
29 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
28 July 2009 | Director appointed sam del mar (1 page) |
28 July 2009 | Director appointed sam del mar (1 page) |
22 July 2009 | Appointment Terminated Director peter leger (1 page) |
22 July 2009 | Appointment terminated director peter leger (1 page) |
19 January 2009 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
19 January 2009 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
17 December 2008 | Secretary's change of particulars / john bignall / 19/06/2008 (1 page) |
17 December 2008 | Secretary's Change of Particulars / john bignall / 19/06/2008 / HouseName/Number was: , now: coombe farm; Street was: mistletoe farm, now: coombe lane; Area was: cuckoo hill, now: ; Post Town was: pinner, now: naphill; Region was: middlesex, now: bucks; Post Code was: HA5 2BB, now: HP14 4QR (1 page) |
17 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
17 December 2008 | Location of debenture register (1 page) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 May 2008 | Gbp ic 8500100/1000 28/03/08 gbp sr 8499100@1=8499100 (1 page) |
7 May 2008 | Gbp ic 8500100/1000\28/03/08\gbp sr 8499100@1=8499100\ (1 page) |
29 February 2008 | Declaration of shares redemption:auditor's report (3 pages) |
29 February 2008 | Resolutions
|
29 February 2008 | Resolutions
|
29 February 2008 | Declaration of shares redemption:auditor's report (3 pages) |
12 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
12 February 2008 | Return made up to 10/12/07; full list of members (2 pages) |
3 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
3 February 2008 | Full accounts made up to 31 December 2006 (17 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Resolutions
|
1 December 2007 | Registered office changed on 01/12/07 from: lexden house london road colchester essex CO3 4DB (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: lexden house london road colchester essex CO3 4DB (1 page) |
5 April 2007 | Particulars of mortgage/charge (13 pages) |
5 April 2007 | Particulars of mortgage/charge (13 pages) |
24 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
24 January 2007 | Return made up to 10/12/06; full list of members; amend (7 pages) |
24 January 2007 | Full accounts made up to 31 December 2005 (16 pages) |
24 January 2007 | Return made up to 10/12/06; full list of members; amend (7 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
8 January 2007 | Return made up to 10/12/06; full list of members (7 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2006 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
2 August 2006 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
12 July 2006 | Particulars of mortgage/charge (12 pages) |
12 July 2006 | Particulars of mortgage/charge (12 pages) |
9 May 2006 | Auditor's resignation (1 page) |
9 May 2006 | Auditor's resignation (1 page) |
23 March 2006 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
23 March 2006 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
19 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 10/12/05; full list of members (7 pages) |
2 December 2005 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
2 December 2005 | Group of companies' accounts made up to 31 December 2002 (33 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members
|
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: design & engineering centre endeavour drive pipps hill business park basildon essex SS14 3WF (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: design & engineering centre endeavour drive pipps hill business park basildon essex SS14 3WF (1 page) |
13 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
13 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
18 August 2003 | Particulars of mortgage/charge (7 pages) |
18 August 2003 | Particulars of mortgage/charge (7 pages) |
11 May 2003 | Director's particulars changed (1 page) |
11 May 2003 | Director's particulars changed (1 page) |
10 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 May 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 May 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
4 May 2003 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Auditor's resignation (1 page) |
27 February 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 10/12/02; full list of members (8 pages) |
21 January 2003 | Return made up to 10/12/02; full list of members
|
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
3 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
21 May 2002 | Group of companies' accounts made up to 31 December 2000 (28 pages) |
12 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
12 December 2001 | Return made up to 10/12/01; full list of members (7 pages) |
2 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 June 2001 | Full group accounts made up to 31 December 1999 (28 pages) |
28 June 2001 | Full group accounts made up to 31 December 1999 (28 pages) |
3 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
19 July 2000 | Full group accounts made up to 31 December 1998 (27 pages) |
19 July 2000 | Full group accounts made up to 31 December 1998 (27 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
10 May 2000 | Particulars of mortgage/charge (4 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: 3 de walden court 85 new cavendish street london W1M 7AR (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: 3 de walden court 85 new cavendish street london W1M 7AR (1 page) |
13 July 1999 | Full group accounts made up to 31 December 1997 (27 pages) |
13 July 1999 | Full group accounts made up to 31 December 1997 (27 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | £ nc 3500100/8500100 30/12/98 (1 page) |
12 January 1999 | £ nc 3500100/8500100 30/12/98 (1 page) |
12 January 1999 | Return made up to 10/12/98; full list of members (8 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 10/12/98; full list of members (8 pages) |
12 January 1999 | Ad 30/12/98--------- £ si 5000000@1=5000000 £ ic 3500100/8500100 (2 pages) |
12 January 1999 | Ad 30/12/98--------- £ si 5000000@1=5000000 £ ic 3500100/8500100 (2 pages) |
12 January 1999 | Resolutions
|
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
29 May 1998 | Statement of affairs (1 page) |
29 May 1998 | Ad 30/12/97--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages) |
29 May 1998 | Statement of affairs (1 page) |
29 May 1998 | Ad 30/12/97--------- £ si 3500000@1=3500000 £ ic 100/3500100 (2 pages) |
7 May 1998 | Full group accounts made up to 31 December 1996 (27 pages) |
7 May 1998 | Full group accounts made up to 31 December 1996 (27 pages) |
6 April 1998 | Nc inc already adjusted 29/12/97 (1 page) |
6 April 1998 | Resolutions
|
6 April 1998 | Resolutions
|
6 April 1998 | Nc inc already adjusted 29/12/97 (1 page) |
6 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 10/12/97; no change of members (4 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
21 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 10/12/96; no change of members (4 pages) |
19 November 1996 | Company name changed msx international LIMITED\certificate issued on 20/11/96 (2 pages) |
19 November 1996 | Company name changed msx international LIMITED\certificate issued on 20/11/96 (2 pages) |
7 November 1996 | Company name changed mascotech LIMITED\certificate issued on 08/11/96 (2 pages) |
7 November 1996 | Company name changed mascotech LIMITED\certificate issued on 08/11/96 (2 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | New director appointed (2 pages) |
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
11 March 1996 | Resolutions
|
5 February 1996 | New director appointed (3 pages) |
3 January 1996 | Return made up to 10/12/95; full list of members
|
3 January 1996 | Return made up to 10/12/95; full list of members (6 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
1 November 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
3 November 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
3 November 1994 | Full group accounts made up to 31 December 1993 (23 pages) |
19 January 1994 | Company name changed masco industries LIMITED\certificate issued on 20/01/94 (2 pages) |
19 January 1994 | Company name changed masco industries LIMITED\certificate issued on 20/01/94 (2 pages) |
11 March 1993 | Resolutions
|
8 March 1993 | Company name changed east central systems LIMITED\certificate issued on 09/03/93 (2 pages) |
8 March 1993 | Company name changed east central systems LIMITED\certificate issued on 09/03/93 (2 pages) |
10 December 1992 | Incorporation (19 pages) |
10 December 1992 | Incorporation (19 pages) |