McMahon's Point
Sydney Nsw 2060
Australia
Director Name | Anton Van Der Vegt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 October 2002) |
Role | Research And Development Manag |
Correspondence Address | 74 Saint Marys Road Oxford OX4 1QD |
Secretary Name | Anton Van Der Vegt |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 01 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 October 2002) |
Role | Company Director |
Correspondence Address | 74 Saint Marys Road Oxford OX4 1QD |
Director Name | Mrs Lynn Jones |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Neways House 29 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Secretary Name | Mr Martyn John Derek Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neways House 29 Broadfield Way Buckhurst Hill Essex IG9 5AG |
Secretary Name | Mrs Dorothy Mai Wilcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Winding Way Alwoodley Leeds West Yorkshire LS17 7RA |
Registered Address | 5 Harewood Yard Leeds West Yorkshire LS17 9LF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Harewood |
Ward | Harewood |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2002 | Return made up to 10/03/02; full list of members (6 pages) |
5 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
5 April 2002 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
14 April 2001 | Return made up to 10/03/01; full list of members
|
10 April 2000 | Return made up to 10/03/00; full list of members
|
30 September 1999 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
16 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
16 March 1999 | Return made up to 10/03/99; full list of members (6 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 5 harewood yard harewood LEEDS4JS L517 9LF (1 page) |
27 April 1998 | Accounting reference date shortened from 31/03/99 to 30/06/98 (1 page) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
10 March 1998 | Incorporation (12 pages) |