Hawthorn
Victoria
3122
Director Name | Graham Joseph Smorgon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 27 August 1999(14 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Linlithgow Road Toorak Victoria 3142 |
Director Name | Mr Bernard Adler |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1999(14 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Balfern Grove London W4 2JX |
Director Name | Mr James Philip Wright |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 September 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery 9 Litley Court Hampton Park Road Hereford Herefordshire HR1 1TP Wales |
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 27 August 1999) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Benjamin Alan Excell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Green Briars Shenstone Hill Gravel Path Berkhamsted Hertfordshire HP4 2PA |
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 July 1997) |
Role | Accountant |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Secretary Name | Roy Malcolm Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Marchwood Roebuck Drive Mansfield Nottinghamshire NG18 5AW |
Director Name | Alan John Sheehan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 1999) |
Role | Group Managing Director |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Director Name | Timothy Mark Renfrey |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 1996(11 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 27 December 1998) |
Role | Accountant |
Correspondence Address | 26 Chorley Drive Sheffield S10 3RR |
Director Name | Nicholas David Oliver Wiliams |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 January 1998) |
Role | Engineer |
Correspondence Address | Aston Hall Hope Sheffield S30 2RA |
Secretary Name | John Andrew Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(12 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 Chorley Avenue Sheffield S10 3RP |
Director Name | Stephen Robert Adams |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 1999) |
Role | Company Director |
Correspondence Address | Broomstone Farm Westwoodside Doncaster South Yorkshire DN9 2ER |
Secretary Name | Mr Peter William Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh Cottage 10 Slayleigh Lane Fulwood Sheffield South Yorkshire S10 3RF |
Director Name | Mr Charles John Cantrill |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(13 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 August 1999) |
Role | Accountant |
Correspondence Address | 678 Abbey Lane Sheffield South Yorkshire S11 9NB |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(14 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 28 August 2001) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£16,372 |
Current Liabilities | £16,472 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 May 2002 | Dissolved (1 page) |
---|---|
7 February 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 November 2001 | Secretary resigned (1 page) |
9 October 2001 | Appointment of a voluntary liquidator (1 page) |
9 October 2001 | Resolutions
|
9 October 2001 | Declaration of solvency (3 pages) |
9 October 2001 | Res re specie (1 page) |
17 July 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Nc inc already adjusted 14/06/01 (1 page) |
20 June 2001 | Ad 14/06/01--------- £ si 16372@1=16372 £ ic 10000/26372 (2 pages) |
9 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
14 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
10 July 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
21 September 1999 | Return made up to 31/07/99; no change of members (4 pages) |
13 September 1999 | New director appointed (2 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: aurora house po box 644 meadow hall road sheffield S9 1JD (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
13 March 1999 | Accounts for a dormant company made up to 30 June 1998 (9 pages) |
11 January 1999 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members
|
12 June 1998 | Resolutions
|
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
2 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 February 1998 | Director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
21 August 1997 | Return made up to 31/07/97; full list of members (11 pages) |
2 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (1 page) |
5 December 1996 | Ad 14/11/96--------- £ si 9997@1=9997 £ ic 3/10000 (2 pages) |
2 December 1996 | Company name changed universal cyclops LIMITED\certificate issued on 02/12/96 (2 pages) |
14 August 1996 | Return made up to 31/07/96; full list of members (9 pages) |
11 March 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |