South Branch Road
Williamstown
Ontario
K0c 2j0
Director Name | Mr Moti Mahtani |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 March 1994(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 December 2002) |
Role | Self Employed |
Correspondence Address | 5782 Fleet Road Hampstead Montreal Quebec H3x 1g7 H3x Ig7 |
Secretary Name | Mr Adrian David Broadbent |
---|---|
Status | Closed |
Appointed | 03 September 1996(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Drive Hipperholme Halifax West Yorkshire HX3 8NJ |
Director Name | Mr Ramesh Sadhwani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Sel-Employed |
Correspondence Address | 5782 Fleet Road Hampstead Quebec H3x 1g7 Canada |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Moti Mahtani |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Self Employed |
Correspondence Address | 5782 Fleet Road Hampstead Montreal Quebec H3x 1g7 H3x Ig7 |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | A D Broadbent & Co 1 Wards End Halifax West Yorkshire HX1 1DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Cash | £2,969 |
Current Liabilities | £91,315 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
28 March 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
24 January 2001 | Return made up to 19/01/01; full list of members (8 pages) |
8 May 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 May 2000 | Return made up to 19/01/00; full list of members (8 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 March 1999 | Return made up to 19/01/99; no change of members (4 pages) |
20 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
13 February 1997 | Return made up to 19/01/97; full list of members
|
13 February 1997 | Director resigned (1 page) |
30 December 1996 | Registered office changed on 30/12/96 from: 1 wards end halifax west yorkshire HX1 1DD (1 page) |
18 December 1996 | New secretary appointed (2 pages) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 October 1996 | Ad 01/10/96--------- £ si 30000@1=30000 £ ic 55000/85000 (2 pages) |
20 October 1996 | Registered office changed on 20/10/96 from: 102 main street haworth west yorkshire england BD22 8DP (1 page) |
27 March 1996 | Return made up to 19/01/96; no change of members (4 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 March 1995 | Return made up to 19/01/95; no change of members (4 pages) |