Hawthorn
Victoria
3122
Director Name | Graham Joseph Smorgon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 21 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 2 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(11 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Balfern Grove London W4 2JX |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 1999(11 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Mr Paul George Reading |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 February 1990(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1995) |
Role | Group Controller |
Correspondence Address | 1/116 Kurraba Road Neutral Bay New South Wales 2089 |
Director Name | Mr Peter William Frederick Wilson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 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 | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1990(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 108 Bushey Wood Road Dore Sheffield S17 3QD |
Director Name | Mr Donald Woolgar Bourke |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 30 September 1991) |
Role | Financial Controller |
Correspondence Address | 14 Boambillee Avenue Vaucluse New South Wales 2030 Foreign |
Director Name | Mr Eric Arthur Brightmore |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kilburn Road Dronfield Woodhouse Sheffield South Yorkshire S18 5QA |
Director Name | Terence Francis Dunlevy |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Secretary Name | Terence Francis Dunlevy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 25 August 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | 123 Knowle Lane Sheffield South Yorkshire S11 9SN |
Director Name | Mr Henry Evan Rees |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 14 Julian Street Mosman New South Wales 2088 Foreign |
Director Name | Roy Malcolm Pilgrim |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 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(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Accountant |
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(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 August 1999) |
Role | Group Md |
Correspondence Address | 2 Dore Road Dore Sheffield Yorkshire S17 3NB |
Director Name | Peter George Edward Fitch |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 August 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 1996) |
Role | Chief Executive |
Correspondence Address | 3 Ridge Lane New Lambton Heights New South Wales Nsw 2305 Australia |
Director Name | Peter William Stancliffe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 August 1998) |
Role | Managing Director |
Correspondence Address | 1895 Pittwater Road Bayview New South Wales Nsw 2104 Australia Foreign |
Secretary Name | John Andrew Coomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 Chorley Avenue Sheffield S10 3RP |
Director Name | Gregory Allan Robinson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1998(10 years after company formation) |
Appointment Duration | 12 months (resigned 31 March 1999) |
Role | Group Finance Director |
Correspondence Address | 87 Hallamshire Road Sheffield South Yorkshire S10 4FN |
Secretary Name | Mr Peter William Frederick Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 years 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 |
Registered Address | 10 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 |
---|---|
Turnover | £119,102,000 |
Gross Profit | £25,509,000 |
Net Worth | £18,128,000 |
Cash | £3,378,000 |
Current Liabilities | £56,042,000 |
Latest Accounts | 30 June 1999 (24 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 January 2005 | Dissolved (1 page) |
---|---|
4 October 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 January 2003 | Liquidators statement of receipts and payments (5 pages) |
10 July 2002 | Liquidators statement of receipts and payments (5 pages) |
25 June 2002 | Sec of state's release of liq (1 page) |
15 January 2002 | Liquidators statement of receipts and payments (5 pages) |
3 August 2001 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Declaration of solvency (6 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Res re specie (1 page) |
3 July 2000 | Appointment of a voluntary liquidator (1 page) |
2 June 2000 | Full group accounts made up to 30 June 1999 (28 pages) |
21 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
13 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary 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) |
8 September 1999 | Secretary resigned;director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
13 March 1999 | Full group accounts made up to 30 June 1998 (30 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
1 September 1998 | Director resigned (1 page) |
20 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
31 May 1998 | New director appointed (2 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | New secretary appointed (2 pages) |
2 April 1998 | Full group accounts made up to 30 June 1997 (27 pages) |
28 August 1997 | Secretary resigned;director resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Return made up to 31/07/97; no change of members (7 pages) |
2 April 1997 | Full group accounts made up to 30 June 1996 (31 pages) |
7 October 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 31/07/96; full list of members (8 pages) |
2 May 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
11 March 1996 | Full group accounts made up to 30 June 1995 (32 pages) |
2 October 1995 | New director appointed (2 pages) |
21 August 1995 | Director resigned (2 pages) |
3 April 1995 | Memorandum and Articles of Association (14 pages) |
3 April 1995 | Resolutions
|