Glen Waverley
Melbourne
Victoria 3152
Foreign
Director Name | Vivien Elizabeth Langley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | 17 years, 12 months (closed 01 September 2009) |
Role | Company Director |
Correspondence Address | 2 Skye Court Glen Waverley Melbourne Victoria 3152 Foreign |
Secretary Name | John Norman Edwin Langley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2004(14 years, 11 months after company formation) |
Appointment Duration | 5 years (closed 01 September 2009) |
Role | Co Director |
Correspondence Address | 2 Skye Court Glen Waverley Victoria 3150 Australia |
Secretary Name | Geoffrey Douglas St John-Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 51 Somes Street Wantirna South Melbourne Victoria 3152 Foreign |
Registered Address | Deloitte & Touche 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 November 2007 | Return made up to 07/09/07; no change of members (7 pages) |
4 November 2006 | Return made up to 07/09/06; full list of members (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
24 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 March 2004 | Return made up to 07/09/03; full list of members (7 pages) |
27 January 2004 | Registered office changed on 27/01/04 from: 10-12 east parade leeds LS1 2AJ (1 page) |
27 January 2004 | Secretary resigned (1 page) |
10 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
25 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 September 2001 | Return made up to 07/09/01; full list of members (6 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
14 August 2001 | Return made up to 07/09/98; full list of members (6 pages) |
30 May 2000 | Return made up to 07/09/99; full list of members (7 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
18 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
14 November 1997 | Return made up to 07/09/97; no change of members (4 pages) |
14 November 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
23 October 1996 | Company name changed babyco nursery furniture (uk) li mited\certificate issued on 24/10/96 (2 pages) |
7 October 1996 | Return made up to 07/09/96; no change of members (4 pages) |
7 October 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 January 1996 | Return made up to 07/09/95; full list of members (6 pages) |