Toronto
Ontario Mgr1m9
Canada
Secretary Name | Mary Helen Frazer |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 2002(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Mapleshade Drive Brampton Ontario L6t 4m2 Canada |
Director Name | Roger Francis Berner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 month after company formation) |
Appointment Duration | 1 week (resigned 02 June 1995) |
Role | Solicitor |
Correspondence Address | 3 Hamlet Court 23 Village Road Enfield Middlesex EN1 2EB |
Director Name | Jason Charles Leek |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 September 1995) |
Role | Trainee Solicitor |
Correspondence Address | Flat 7 54 Compayne Gardens London NW6 3RY |
Secretary Name | Jason Charles Leek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 September 1995) |
Role | Trainee Solicitor |
Correspondence Address | Flat 7 54 Compayne Gardens London NW6 3RY |
Director Name | Terry Vandewarker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1995(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 1997) |
Role | Chief Financial Director |
Correspondence Address | 1651 Vladic Lane Escondido California 92027 United States |
Director Name | Alexander Clifford Rankin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 1995(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 February 2002) |
Role | President And CEO |
Correspondence Address | 379 West Fork 3607 Irving Texas 75039-5801 U.S.A. Foreign |
Director Name | Mr Wayne Michael Brady |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Wentworth Crescent Alwoodley Leeds West Yorkshire LS17 7TW |
Director Name | Michael Joseph Keogh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 50 The Balk Walton Wakefield West Yorkshire WF2 6JU |
Secretary Name | Mr Wayne Michael Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Wentworth Crescent Alwoodley Leeds West Yorkshire LS17 7TW |
Director Name | Richard Anthony Norris |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2000) |
Role | Chartered Accountant |
Correspondence Address | 2401 Hillside Court Southlake Texas 76092 |
Director Name | John Fitzpatrick |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1999(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2000) |
Role | Chief Operating Officer |
Correspondence Address | 1710 Shady Wood Road Wayzata 55391 Minnesota United States |
Secretary Name | Mr Daniel Kenneth Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | Ashcroft Hillfoot Road Totley Sheffield South Yorkshire S17 4AP |
Secretary Name | Mr Daniel Kenneth Barlow |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | Ashcroft Hillfoot Road Totley Sheffield South Yorkshire S17 4AP |
Secretary Name | Kellie Jo Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(5 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 2002) |
Role | United States Of America |
Correspondence Address | 5221 N O'Connor Irving Texas 75039 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ernst And Young Llp PO Box 61 Cloth Hall Court 14 King Street Leeds West Yorkshire LS1 2JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 October 2004 | Dissolved (1 page) |
---|---|
1 July 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 July 2004 | Liquidators statement of receipts and payments (5 pages) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Appointment of a voluntary liquidator (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
12 December 2003 | Res re specie (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | Declaration of solvency (3 pages) |
19 June 2003 | Return made up to 25/04/03; full list of members (5 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 August 2001 | Return made up to 25/04/01; full list of members (6 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 49 lidgate crescent langthwaite grange industrial- south kirkby estate west yorkshire WF9 3NR (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | Full accounts made up to 31 December 1999 (14 pages) |
15 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
3 May 2000 | Return made up to 25/04/00; full list of members
|
1 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 May 1999 | Return made up to 25/04/99; full list of members (8 pages) |
5 February 1999 | New director appointed (2 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
13 March 1998 | Particulars of mortgage/charge (9 pages) |
26 January 1998 | New director appointed (2 pages) |
24 December 1997 | Particulars of mortgage/charge (19 pages) |
19 December 1997 | Memorandum and Articles of Association (34 pages) |
19 December 1997 | Resolutions
|
24 November 1997 | Director resigned (1 page) |
16 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Return made up to 25/04/97; no change of members (4 pages) |
16 December 1996 | Company name changed cleverhobby LIMITED\certificate issued on 17/12/96 (2 pages) |
13 November 1996 | Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page) |
13 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 July 1996 | Return made up to 25/04/96; full list of members
|
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New secretary appointed;new director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 65 fleet street london EC4Y 1HS (1 page) |
7 September 1995 | Secretary resigned;director resigned (4 pages) |
7 September 1995 | £ nc 1000/10000000 05/09/95 (1 page) |
29 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 April 1995 | Incorporation (12 pages) |