Birchgrove
Nsw
2041
Director Name | Philip Keats Taylor |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2007(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge Follifoot Hall Harrogate North Yorkshire HG3 1DP |
Secretary Name | Viking Fund Managers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2007(9 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 30 April 2014) |
Correspondence Address | Metic House Ripley Drive Normanton West Yorkshire WF6 1QT |
Director Name | Viking Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2007(9 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 30 April 2014) |
Correspondence Address | Metic House Ripley Drive Normanton West Yorkshire WF6 1QT |
Director Name | Mr David Graham Demetrius |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 January 2003) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Luxor Park 14 Brussels 1160 Belgium |
Director Name | Mr Michael Christopher Merrick |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wayfarers Cottage St. Weonards Hereford Herefordshire HR2 8NT Wales |
Secretary Name | Mr David Graham Demetrius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2003) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Luxor Park 14 Brussels 1160 Belgium |
Director Name | Ian Robert Ball |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 July 2002(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 May 2003) |
Role | Accountant |
Correspondence Address | 31 Felstead Crescent Hamersley Wa 6022 Australia |
Secretary Name | Ian Robert Ball |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 2004) |
Role | Accountant |
Correspondence Address | 31 Felstead Crescent Hamersley Wa 6022 Australia |
Director Name | Leonard Frederick Williams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 April 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pebble Rise Leys Lane Preston Bisset Buckingham MK18 4LX |
Director Name | Steven Walter Hannah |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 13 13 Pass Crescent Beaconsfield Western Australia S13 8TG |
Secretary Name | Mr John Michael Hodgkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meadow Gate Avenue Sothall Sheffield South Yorkshire S20 2PG |
Director Name | Mr John Michael Hodgkinson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Meadow Gate Avenue Sothall Sheffield South Yorkshire S20 2PG |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(same day as company formation) |
Correspondence Address | 4420 Nash Court,John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2RU |
Registered Address | Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
80k at £1 | Stuart Smalley & Co. LLP 6.53% Ordinary |
---|---|
- | OTHER 5.90% - |
62k at £1 | J. David Wertheim 5.06% Ordinary |
440.5k at £1 | Mr David John Saunders 35.93% Ordinary |
27k at £1 | Kevin Doherty 2.20% Ordinary |
26.4k at £1 | Peter Tonagh Superannuation Fund 2.15% Ordinary |
25k at £1 | Ian Robert Ball 2.04% Ordinary |
194.9k at £1 | Ridings Early Growth Investment Co. 15.90% Ordinary A |
128.6k at £1 | Mr Philip Keats Taylor 10.49% Ordinary |
22.5k at £1 | Simon Padley 1.84% Ordinary |
20.7k at £1 | Dr M. Roberts 1.69% Ordinary |
20k at £1 | Andrew Fox 1.63% Ordinary |
15k at £1 | Anthony Wilkinson 1.22% Ordinary |
13.5k at £1 | Judith Stott 1.10% Ordinary |
13.5k at £1 | Philip Turner 1.10% Ordinary |
13.3k at £1 | Leonard Frederick Williams 1.08% Ordinary |
10.3k at £1 | M.j. & C.a. Blackmore Superannuation Fund 0.84% Ordinary |
10.1k at £1 | Cameron Superannuation Fund 0.83% Ordinary |
10.1k at £1 | S.e. Wigg Superannuation Fund 0.83% Ordinary |
10k at £1 | Amanda Mannix 0.82% Ordinary |
10k at £1 | Mr Christopher Scholey 0.82% Ordinary |
Year | 2014 |
---|---|
Turnover | £347,719 |
Gross Profit | £199,060 |
Net Worth | -£412,034 |
Cash | £3,064 |
Current Liabilities | £96,124 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2014 | Final Gazette dissolved following liquidation (1 page) |
30 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 January 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 14 November 2013 (11 pages) |
27 December 2013 | Liquidators' statement of receipts and payments to 14 November 2013 (11 pages) |
27 December 2013 | Liquidators statement of receipts and payments to 14 November 2013 (11 pages) |
16 January 2013 | Liquidators statement of receipts and payments to 14 November 2012 (8 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 14 November 2012 (8 pages) |
16 January 2013 | Liquidators' statement of receipts and payments to 14 November 2012 (8 pages) |
17 November 2011 | Appointment of a voluntary liquidator (1 page) |
17 November 2011 | Resolutions
|
17 November 2011 | Resolutions
|
17 November 2011 | Statement of affairs with form 4.19 (7 pages) |
17 November 2011 | Statement of affairs with form 4.19 (7 pages) |
17 November 2011 | Appointment of a voluntary liquidator (1 page) |
25 October 2011 | Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 25 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from Metic House Ripley Drive Normanton West Yorkshire WF6 1QT on 25 October 2011 (2 pages) |
2 June 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
2 June 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
3 November 2010 | Director's details changed for Philip Keats Taylor on 18 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
3 November 2010 | Director's details changed for Viking Directors Limited on 18 September 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Inkopo Limited on 18 September 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Inkopo Limited on 18 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Philip Keats Taylor on 18 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Viking Directors Limited on 18 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-11-03
|
4 August 2010 | Ad 30/09/09\gbp si 90799@1=90799\gbp ic 1227767/1318566\ (7 pages) |
4 August 2010 | Ad 30/09/09 gbp si 90799@1=90799 gbp ic 1227767/1318566 (7 pages) |
16 December 2009 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
16 December 2009 | Total exemption full accounts made up to 30 June 2009 (16 pages) |
28 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (15 pages) |
28 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (15 pages) |
2 July 2009 | Ad 30/06/09 gbp si 24@1=24 gbp ic 1094821/1094845 (2 pages) |
2 July 2009 | Ad 30/06/09\gbp si 24@1=24\gbp ic 1094821/1094845\ (2 pages) |
2 July 2009 | Ad 30/06/09\gbp si 13500@1=13500\gbp ic 1081321/1094821\ (2 pages) |
2 July 2009 | Ad 30/06/09 gbp si 13500@1=13500 gbp ic 1081321/1094821 (2 pages) |
2 July 2009 | Ad 30/06/09 gbp si 19650@1=19650 gbp ic 1094845/1114495 (2 pages) |
2 July 2009 | Ad 30/06/09\gbp si 19650@1=19650\gbp ic 1094845/1114495\ (2 pages) |
25 June 2009 | Ad 27/03/09 gbp si 27500@1=27500 gbp ic 1053821/1081321 (2 pages) |
25 June 2009 | Ad 27/03/09\gbp si 27500@1=27500\gbp ic 1053821/1081321\ (2 pages) |
22 June 2009 | Ad 09/04/09 gbp si 15525@1=15525 gbp ic 1037296/1052821 (2 pages) |
22 June 2009 | Ad 03/06/09 gbp si 1000@1=1000 gbp ic 1052821/1053821 (2 pages) |
22 June 2009 | Ad 03/06/09\gbp si 1000@1=1000\gbp ic 1052821/1053821\ (2 pages) |
22 June 2009 | Gbp nc 1100000/1850000 27/03/09 (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Ad 09/04/09\gbp si 15525@1=15525\gbp ic 1037296/1052821\ (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Gbp nc 1100000/1850000\27/03/09 (1 page) |
25 November 2008 | Return made up to 18/09/08; full list of members (12 pages) |
25 November 2008 | Return made up to 18/09/08; full list of members (12 pages) |
24 September 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
24 September 2008 | Total exemption full accounts made up to 30 June 2008 (14 pages) |
28 July 2008 | Nc inc already adjusted 09/04/08 (1 page) |
28 July 2008 | Ad 14/04/08 gbp si 74900@1=74900 gbp ic 590290/665190 (3 pages) |
28 July 2008 | Nc inc already adjusted 09/04/08 (1 page) |
28 July 2008 | Ad 14/04/08 gbp si 113385@1=113385 gbp ic 476905/590290 (4 pages) |
28 July 2008 | Resolutions
|
28 July 2008 | Resolutions
|
28 July 2008 | Ad 14/04/08\gbp si 74900@1=74900\gbp ic 590290/665190\ (3 pages) |
28 July 2008 | Ad 14/04/08\gbp si 113385@1=113385\gbp ic 476905/590290\ (4 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
21 February 2008 | Return made up to 18/09/07; full list of members (8 pages) |
21 February 2008 | Return made up to 18/09/07; full list of members (8 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Ad 26/09/07--------- £ si 141509@1=141509 £ ic 335396/476905 (4 pages) |
14 February 2008 | Ad 26/09/07--------- £ si 141509@1=141509 £ ic 335396/476905 (4 pages) |
14 February 2008 | Resolutions
|
30 December 2007 | Registered office changed on 30/12/07 from: 6 riverside park sheaf gardens sheffield s yorkshire S2 4BB (1 page) |
30 December 2007 | Registered office changed on 30/12/07 from: 6 riverside park sheaf gardens sheffield s yorkshire S2 4BB (1 page) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2006 (2 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
27 November 2007 | Ad 26/09/07--------- £ si 127894@1=127894 £ ic 207502/335396 (5 pages) |
27 November 2007 | Ad 26/09/07--------- £ si 127894@1=127894 £ ic 207502/335396 (5 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
13 July 2007 | Nc inc already adjusted 23/04/07 (1 page) |
13 July 2007 | Nc inc already adjusted 23/04/07 (1 page) |
13 July 2007 | Ad 23/04/07--------- £ si 207500@1=207500 £ ic 2/207502 (3 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Ad 23/04/07--------- £ si 207500@1=207500 £ ic 2/207502 (3 pages) |
13 July 2007 | Resolutions
|
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Return made up to 18/09/06; no change of members (7 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Return made up to 18/09/06; no change of members (7 pages) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
19 May 2006 | Company name changed unidata europe LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed unidata europe LIMITED\certificate issued on 19/05/06 (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: mission control carley drive sheffield yorkshire S20 8NQ (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: mission control carley drive sheffield yorkshire S20 8NQ (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (1 page) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2004 (1 page) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
23 November 2005 | Return made up to 18/09/05; full list of members (6 pages) |
23 November 2005 | Return made up to 18/09/05; full list of members (6 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: unit 2 turner business park richmond park road sheffield yorkshire S13 8HT (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: unit 2 turner business park richmond park road sheffield yorkshire S13 8HT (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
4 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
28 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
28 May 2004 | Full accounts made up to 30 June 2003 (16 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
22 December 2003 | Full accounts made up to 30 June 2002 (14 pages) |
22 December 2003 | Full accounts made up to 30 June 2002 (14 pages) |
11 November 2003 | Particulars of mortgage/charge (9 pages) |
11 November 2003 | Particulars of mortgage/charge (9 pages) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 18/09/03; full list of members
|
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
2 September 2003 | Particulars of mortgage/charge (4 pages) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New secretary appointed (1 page) |
14 August 2003 | Secretary resigned (1 page) |
14 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
11 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
11 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
30 January 2002 | Return made up to 18/09/01; full list of members (6 pages) |
30 January 2002 | Return made up to 18/09/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 2000 | Return made up to 18/09/00; full list of members
|
25 September 2000 | Company name changed environmental technology researc h LIMITED\certificate issued on 26/09/00 (2 pages) |
25 September 2000 | Company name changed environmental technology researc h LIMITED\certificate issued on 26/09/00 (2 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
2 February 2000 | Full accounts made up to 30 June 1999 (14 pages) |
13 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
15 June 1999 | Registered office changed on 15/06/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page) |
15 June 1999 | Registered office changed on 15/06/99 from: applemarket house 17 union street kingston upon thames surrey KT1 1RP (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
19 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
20 February 1998 | Particulars of mortgage/charge (6 pages) |
20 February 1998 | Particulars of mortgage/charge (6 pages) |
4 February 1998 | Company name changed ballandine LIMITED\certificate issued on 05/02/98 (2 pages) |
4 February 1998 | Company name changed ballandine LIMITED\certificate issued on 05/02/98 (2 pages) |
3 February 1998 | New secretary appointed;new director appointed (2 pages) |
3 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: 98 high street thame oxfordshire OX9 3EH (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Registered office changed on 25/01/98 from: 98 high street thame oxfordshire OX9 3EH (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
18 September 1997 | Incorporation (11 pages) |