Niagara Park
New South Wales
2250
Director Name | Alan Andrew Davis |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 639 South Dowling Street Surrey Hills New South Wales 2010 |
Director Name | George Anthony Lister |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 162 Edingburgh Road Castlecraig New South Wales 2068 |
Director Name | Mr Gerald Mason |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Delamere Drive Mansfield Nottinghamshire NG18 4DF |
Secretary Name | William Francis White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Burton Street Randwick New South Wales Australia 2031 Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O West Vale Chambers 61 Stainland Road Greetland Halifax West Yorkshire HX4 8BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Built Up Area | Elland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 October 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 May 1999 | Application for striking-off (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Secretary resigned (1 page) |