Balmoral Beach
New South Wales
2088
Director Name | Philip Gerald Cooper |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 September 1994(66 years, 3 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Management Consultant |
Correspondence Address | 7 Bellaire Court Toorak Victoria Foreign Australia |
Director Name | Mr Michael Walpole |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(63 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 1994) |
Role | Company Secretary And Director |
Correspondence Address | 68 Outwoods Road Loughborough Leicestershire LE11 3LY |
Director Name | Mr William Henry Towle |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(63 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | East Lodge Old Dalby Melton Mowbray Leicestershire LE14 3LP |
Director Name | Miss Bridget Ellen Towle |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(63 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 80 Westfield Drive Loughborough Leicestershire LE11 3QL |
Director Name | Mr Michael Hall Bayley |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(63 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 1994) |
Role | Company Director |
Correspondence Address | 32 Grangefield Drive Rothley Leicester Leicestershire LE7 7NB |
Director Name | Mr William Malcolm Moss |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(63 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Mill Lane Kegworth Derby DE74 2EJ |
Secretary Name | Mr Michael Walpole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(63 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 September 1994) |
Role | Company Director |
Correspondence Address | 68 Outwoods Road Loughborough Leicestershire LE11 3LY |
Director Name | Mr Philip Joseph Tomlinson |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 1994) |
Role | Solicitor |
Correspondence Address | The Mullions 292 Forest Road Loughborough Leicestershire LE11 3HX |
Director Name | Herbert Dunbar Kellie |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 1994) |
Role | Financial Consultant |
Correspondence Address | 154 Main Street Swithland Loughborough Leicestershire LE12 8TJ |
Director Name | Mr Michael Ernest Hargett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 1994) |
Role | Hosiery Manufacturer |
Correspondence Address | Woodlands 32 Pitsford Drive Loughborough Leicestershire LE11 0NZ |
Director Name | Mr John Patrick Kirkland |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 April 1996) |
Role | Company Director |
Correspondence Address | 12 Peafield Lane Mansfield Woodhouse Mansfield Nottinghamshire NG19 9DT |
Secretary Name | Mr Brian Richard Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(66 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 21 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Beehive Hill Kenilworth Warwickshire CV8 1BY |
Director Name | Keith White |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 August 1996) |
Role | Managing Director |
Correspondence Address | Broadfields Clipston Lane Normanton On The Wolds Nottingham Nottinghamshire NG12 5NW |
Secretary Name | Mr David John Vernon Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hollies Way Thurnby Leicester LE7 9RJ |
Secretary Name | Mr Colin Spencer Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(68 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 13 August 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Newton Lane Wigston Leicestershire LE18 3SF |
Secretary Name | Mr Nilesh Gosai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1996(68 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 585 Uppingham Road Leicester LE5 6QA |
Registered Address | Wesley House Chapel Lane Birstall Batley WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 1996 |
---|---|
Turnover | £13,165,000 |
Gross Profit | £181,000 |
Net Worth | £3,049,000 |
Cash | £1,000 |
Current Liabilities | £6,521,000 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Next Accounts Due | 31 January 1998 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
Next Return Due | 20 July 2016 (overdue) |
---|
27 March 2015 | Restoration by order of the court (4 pages) |
---|---|
27 March 2015 | Restoration by order of the court (4 pages) |
30 July 2007 | Dissolved (1 page) |
30 July 2007 | Dissolved (1 page) |
30 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 March 2007 | Liquidators statement of receipts and payments (5 pages) |
6 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
23 August 2006 | Liquidators statement of receipts and payments (5 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
14 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
14 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
31 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators' statement of receipts and payments (8 pages) |
28 March 2003 | Liquidators statement of receipts and payments (8 pages) |
28 March 2003 | Liquidators' statement of receipts and payments (8 pages) |
10 October 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
10 October 2002 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Statement of affairs (27 pages) |
12 September 2001 | Statement of affairs (27 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: c/o harlow khandia mistry the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: c/o harlow khandia mistry the old mill, 9 soar lane leicester leicestershire LE3 5DE (1 page) |
20 March 2001 | Receiver's abstract of receipts and payments (4 pages) |
20 March 2001 | Receiver's abstract of receipts and payments (4 pages) |
15 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
15 March 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: queens road loughborough leicester LE11 1HE (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: queens road loughborough leicester LE11 1HE (1 page) |
1 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
1 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1998 | Receiver ceasing to act (1 page) |
26 November 1998 | Receiver ceasing to act (1 page) |
19 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
19 November 1998 | Receiver's abstract of receipts and payments (2 pages) |
10 June 1998 | Receiver's abstract of receipts and payments (3 pages) |
10 June 1998 | Receiver's abstract of receipts and payments (3 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
20 March 1998 | Appointment of receiver/manager (1 page) |
20 March 1998 | Appointment of receiver/manager (1 page) |
15 August 1997 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
15 August 1997 | Administrative Receiver's report (15 pages) |
15 August 1997 | Administrative Receiver's report (15 pages) |
15 August 1997 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
3 June 1997 | Appointment of receiver/manager (1 page) |
3 June 1997 | Appointment of receiver/manager (1 page) |
2 June 1997 | Particulars of mortgage/charge (4 pages) |
2 June 1997 | Particulars of mortgage/charge (4 pages) |
2 June 1997 | Particulars of mortgage/charge (4 pages) |
2 June 1997 | Particulars of mortgage/charge (4 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
31 January 1997 | Full group accounts made up to 30 June 1996 (26 pages) |
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | Return made up to 06/07/96; full list of members (5 pages) |
15 August 1996 | New secretary appointed (2 pages) |
15 August 1996 | Return made up to 06/07/96; full list of members (5 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | New secretary appointed (2 pages) |
2 July 1996 | Particulars of mortgage/charge (6 pages) |
2 July 1996 | Particulars of mortgage/charge (6 pages) |
13 May 1996 | Particulars of mortgage/charge (35 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Particulars of mortgage/charge (35 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (24 pages) |
19 December 1995 | Full accounts made up to 30 June 1995 (24 pages) |
7 September 1995 | Return made up to 06/07/95; bulk list available separately
|
7 September 1995 | Return made up to 06/07/95; bulk list available separately
|
31 March 1995 | Particulars of mortgage/charge (4 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (167 pages) |