Weston
Mass
02493
Secretary Name | Evelyn Yudowitz |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 October 2000(37 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 20 June 2017) |
Role | Company Director |
Correspondence Address | 64 Country Drive Weston Mass 02193 |
Director Name | Ann Kubie |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(25 years, 11 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 29 April 2009) |
Role | School Teacher |
Correspondence Address | 52 Brooklea Drive Giffnock Glasgow Lanarkshire G46 6AS Scotland |
Director Name | Louis Yudowitz |
---|---|
Date of Birth | March 1903 (Born 120 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 1988(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1991) |
Role | Company Director |
Correspondence Address | 485 Warren Street Brookline Mass Foreign |
Director Name | Evelyn Yudowitz |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 1988(25 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 64 Country Drive Weston Mass 02493 |
Secretary Name | Jean Prentice Young Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1988(25 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 January 1994) |
Role | Company Director |
Correspondence Address | 8 Millburn Avenue Clydebank Dunbartonshire G81 1EW Scotland |
Director Name | Martin Benjamin Yudowitz |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 1989(26 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 64 Country Drive Weston Mass 02493 |
Director Name | Jean Prentice Young Stewart |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(30 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 January 1994) |
Role | Secretary |
Correspondence Address | 8 Millburn Avenue Clydebank Dunbartonshire G81 1EW Scotland |
Secretary Name | Jonathan Philip Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1994(31 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 December 1999) |
Role | Company Director |
Correspondence Address | 36 Kinloch Road Newton Mearns Glasgow East Renfrewshire G77 6LH Scotland |
Secretary Name | Michael Zellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1999(36 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 October 2000) |
Role | Company Director |
Correspondence Address | 200 Fenwick Road Giffnock Glasgow Lanarkshire G46 6UE Scotland |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
60 at £1 | Dr Bernard Seymour Yudowitz 95.24% Ordinary |
---|---|
3 at £1 | Martin Benjamin Yudowitz 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,572,493 |
Cash | £1,454,059 |
Current Liabilities | £1,276,120 |
Latest Accounts | 31 March 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 1995 | Delivered on: 20 February 1995 Satisfied on: 21 July 2000 Persons entitled: Payrose Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 athole gardens, 22 south park avenue, 24 victoria crescent road, 20 south park avenus, 62 saltoun street and 37 athole gardens all glasgow. Fully Satisfied |
---|---|
21 October 1983 | Delivered on: 31 October 1983 Satisfied on: 21 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 huntly gardens glasgow first flat 20 southpark avenue basement 22 southpark avenue 24 victoria crescent rd glasgow. Fully Satisfied |
29 September 1972 | Delivered on: 11 October 1972 Satisfied on: 26 April 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Application to strike the company off the register (3 pages) |
1 April 2016 | Termination of appointment of Martin Benjamin Yudowitz as a director on 9 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Evelyn Yudowitz as a director on 9 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Evelyn Yudowitz as a director on 9 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Martin Benjamin Yudowitz as a director on 9 February 2016 (1 page) |
9 February 2016 | Order of court - restore and wind up (1 page) |
9 February 2016 | Order of court - restore and wind up (1 page) |
9 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2013 | Application to strike the company off the register (3 pages) |
5 April 2013 | Application to strike the company off the register (3 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
13 December 2011 | Director's details changed for Martin Benjamin Yudowitz on 5 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Director's details changed for Evelyn Yudowitz on 5 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Bernard Seymour Yudowitz on 5 December 2011 (2 pages) |
13 December 2011 | Secretary's details changed for Evelyn Yudowitz on 5 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Bernard Seymour Yudowitz on 5 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Director's details changed for Evelyn Yudowitz on 5 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Martin Benjamin Yudowitz on 5 December 2011 (2 pages) |
13 December 2011 | Secretary's details changed for Evelyn Yudowitz on 5 December 2011 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O Campbell Dallas Sherwood House, 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 7 September 2011 (1 page) |
31 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (12 pages) |
31 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (12 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (18 pages) |
9 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (12 pages) |
9 March 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (12 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 December 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
3 December 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
5 May 2009 | Return made up to 05/12/07; no change of members (6 pages) |
5 May 2009 | Appointment terminated director ann kubie (1 page) |
5 May 2009 | Return made up to 05/12/08; no change of members (6 pages) |
5 May 2009 | Return made up to 05/12/08; no change of members (6 pages) |
5 May 2009 | Appointment terminated director ann kubie (1 page) |
5 May 2009 | Return made up to 05/12/07; no change of members (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
22 January 2007 | Return made up to 05/12/06; full list of members (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: c/o campbell dallas sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: c/o campbell dallas sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
29 December 2005 | Return made up to 05/12/05; full list of members
|
29 December 2005 | Return made up to 05/12/05; full list of members
|
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 05/12/04; full list of members (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
23 December 2003 | Return made up to 05/12/03; full list of members (8 pages) |
21 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: 98 west george street glasgow G2 1PJ (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 98 west george street glasgow G2 1PJ (1 page) |
29 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
15 January 2003 | Return made up to 05/12/02; full list of members (8 pages) |
29 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 05/12/01; full list of members (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
11 December 2000 | Return made up to 05/12/00; full list of members
|
11 December 2000 | Return made up to 05/12/00; full list of members
|
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | Secretary resigned (1 page) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 July 2000 | Dec mort/charge * (4 pages) |
21 July 2000 | Dec mort/charge * (4 pages) |
21 July 2000 | Dec mort/charge * (4 pages) |
21 July 2000 | Dec mort/charge * (4 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Return made up to 05/12/99; full list of members (7 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Return made up to 05/12/99; full list of members (7 pages) |
11 February 2000 | Secretary resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 April 1999 | Dec mort/charge * (5 pages) |
26 April 1999 | Dec mort/charge * (5 pages) |
16 February 1999 | Return made up to 05/12/98; full list of members (9 pages) |
16 February 1999 | Return made up to 05/12/98; full list of members (9 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 January 1998 | Return made up to 05/12/97; full list of members (9 pages) |
9 January 1998 | Return made up to 05/12/97; full list of members (9 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 January 1997 | Return made up to 05/12/96; no change of members (7 pages) |
30 January 1997 | Return made up to 05/12/96; no change of members (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 January 1996 | Return made up to 05/12/95; full list of members (9 pages) |
17 January 1996 | Return made up to 05/12/95; full list of members (9 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 January 1994 | Memorandum of association (6 pages) |
16 January 1994 | Memorandum of association (6 pages) |
29 April 1993 | Articles of association (11 pages) |
29 April 1993 | Articles of association (11 pages) |
31 May 1985 | Annual return made up to 12/12/83 (4 pages) |
31 May 1985 | Annual return made up to 12/12/83 (4 pages) |
2 January 1963 | Certificate of incorporation (1 page) |
2 January 1963 | Certificate of incorporation (2 pages) |
2 January 1963 | Certificate of incorporation (2 pages) |
2 January 1963 | Certificate of incorporation (1 page) |