Vaucluse
New South Wales 2029
Australia
Director Name | Wendy Ann Baer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 January 1991(15 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 87 Kings Road Vaucluse New South Wales 2029 Australia |
Director Name | Geoffrey Nathan Cowan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 30 January 1991(15 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Accountant |
Correspondence Address | 80 Dover Road Rose Bay New South Wales Foreign |
Director Name | Leonard Gallon |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 1991(15 years, 6 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | 8 Coniston Grove Bradford West Yorkshire BD9 5HN |
Secretary Name | Leonard Gallon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1999(23 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Correspondence Address | 8 Coniston Grove Bradford West Yorkshire BD9 5HN |
Director Name | Mr Francis Frankl |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 4 Nab Wood Drive Saltaire Shipley West Yorkshire BD18 4EJ |
Secretary Name | Mrs Jean Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Flat 86 Riverside Court Victoria Road Saltaire Shipley West Yorkshire BD18 3LZ |
Registered Address | Auker Rhodes 286 Manningham Lane Bradford West Yorkshire BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £5,115,589 |
Gross Profit | £220,643 |
Net Worth | £28,347 |
Cash | £22,523 |
Current Liabilities | £1,430,609 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2002 | Dissolved (1 page) |
---|---|
26 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 June 2002 | Liquidators statement of receipts and payments (5 pages) |
4 December 2001 | Liquidators statement of receipts and payments (5 pages) |
30 May 2001 | Liquidators statement of receipts and payments (5 pages) |
22 May 2000 | Statement of affairs (6 pages) |
22 May 2000 | Appointment of a voluntary liquidator (1 page) |
22 May 2000 | Resolutions
|
9 May 2000 | Registered office changed on 09/05/00 from: carlton house grammar shcool street bradford west yorkshire (1 page) |
14 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
13 October 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
21 April 1999 | New secretary appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
2 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Full accounts made up to 30 June 1998 (15 pages) |
13 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
17 February 1998 | Return made up to 30/01/98; no change of members (6 pages) |
19 February 1997 | Full accounts made up to 30 June 1996 (17 pages) |
11 February 1997 | Return made up to 30/01/97; no change of members
|
16 February 1996 | Return made up to 30/01/96; full list of members (8 pages) |
1 February 1996 | Full accounts made up to 30 June 1995 (18 pages) |
24 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |