Sorrento 6020
Western Australia
Foreign
Australia
Director Name | Charles William Mackinnon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 June 2004) |
Role | Investment Banker |
Correspondence Address | 15 Goldsmith Road Claremont Perth Western Australia 6010 6010 |
Director Name | Graham Keith Nicol |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 15 June 2004) |
Role | Accountant |
Correspondence Address | 56 Recreation Road Kalamunda 6076 Western Australia Australia |
Secretary Name | Terence Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 June 2004) |
Role | Accountant |
Correspondence Address | 54 Cottesmore Road Hessle East Yorkshire HU13 9JQ |
Director Name | Mr Lyndon Smitham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 19 Planetree Close Bromsgrove Worcestershire B60 1AW |
Director Name | Mr Maurice Rourke |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Beech Tree House The Street Ickham Canterbury Kent CT3 1QT |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Patrixbourne Oast Patrixbourne Canterbury Kent CT4 5DA |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr Nicholas Young |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Balmoral Close Fernhill Heath Worcester Worcestershire WR3 7XQ |
Director Name | Terrence Rupert Clarkson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | St Clements Langmere Road Diss Norfolk IP21 4QB |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Secretary Name | Mr Nicholas St John Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Hillbrow Road Esher Surrey KT10 9UD |
Director Name | Mr David Simon Green |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 1998) |
Role | Officer Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Secretary Name | Mr David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Christopher Tom Franklin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | Woodway Barn Woodway Road Sibford Ferris Banbury Oxfordshire OX15 5DA |
Director Name | David Anthony Green |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 December 1998) |
Role | Development Director |
Correspondence Address | 1 Downs Villas Park Road Tring Hertfordshire HP23 6BW |
Director Name | Alan Brighton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(10 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 December 1998) |
Role | Accountant |
Correspondence Address | Walnut Cottage Lowick Kettering Northamptonshire NN14 3BD |
Secretary Name | Charles William Mackinnon |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 December 1998(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2002) |
Role | Investment Banker |
Correspondence Address | 15 Goldsmith Road Claremont Perth Western Australia 6010 6010 |
Registered Address | Carnaby Industrial Estate Lancaster Road Carnaby Bridlington North Humberside YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Year | 2014 |
---|---|
Net Worth | -£30,000 |
Current Liabilities | £31,000 |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2002 | New secretary appointed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
14 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
1 March 2002 | Accounts for a dormant company made up to 30 November 2001 (7 pages) |
17 July 2001 | Accounts for a dormant company made up to 30 November 2000 (7 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members (7 pages) |
19 September 2000 | Full accounts made up to 30 November 1999 (7 pages) |
12 July 2000 | Return made up to 05/06/00; full list of members
|
16 April 2000 | Auditor's resignation (1 page) |
23 March 2000 | Full accounts made up to 30 November 1998 (8 pages) |
6 March 2000 | Company name changed lada advance facilities LIMITED\certificate issued on 06/03/00 (2 pages) |
26 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
19 January 1999 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 August 1998 | Auditor's resignation (1 page) |
30 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
20 November 1997 | Secretary resigned (1 page) |
20 November 1997 | New secretary appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
4 July 1997 | Return made up to 05/06/97; full list of members
|
14 January 1997 | Director's particulars changed (1 page) |
4 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middlesex TW18 4EP (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 June 1995 | Return made up to 05/06/95; full list of members (6 pages) |