Surrey Hills
Victoria
3127
Director Name | Terrance Alexander Ward |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 09 April 1999(7 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 08 October 2019) |
Role | Mining Consultant |
Country of Residence | Australia |
Correspondence Address | PO Box 140 Surrey Hills Victoria 3127 |
Secretary Name | Brian Martin Auskerin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2001(3 years after company formation) |
Appointment Duration | 18 years, 1 month (closed 08 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Northgate Hessle East Riding Of Yorkshire HU13 9AA |
Secretary Name | Nicholas Edward Tyrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | Westwood Villa 29 Westwood Road Beverley North Humberside HU17 8EN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Northgate Hessle Hull East Yorkshire HU13 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Trustees Of Superannuation Fund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,832 |
Cash | £6,168 |
Current Liabilities | £78,936 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2019 | Application to strike the company off the register (3 pages) |
18 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
2 August 2018 | Micro company accounts made up to 30 June 2018 (7 pages) |
23 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
9 November 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Christine Mary Ward on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Christine Mary Ward on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Christine Mary Ward on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Terrance Alexander Ward on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Terrance Alexander Ward on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Terrance Alexander Ward on 1 October 2009 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
31 October 2007 | Return made up to 08/09/07; full list of members (2 pages) |
10 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
13 September 2005 | Return made up to 08/09/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
7 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 08/09/03; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
8 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 08/09/02; full list of members (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
1 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
9 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
9 October 2000 | Return made up to 08/09/00; full list of members (6 pages) |
9 October 2000 | Registered office changed on 09/10/00 from: wilberforce court alfred gelder street hull north humberside HU1 1YH (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: wilberforce court alfred gelder street hull north humberside HU1 1YH (1 page) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
24 November 1999 | Return made up to 08/09/99; full list of members
|
24 November 1999 | Return made up to 08/09/99; full list of members
|
18 August 1999 | Registered office changed on 18/08/99 from: dunedin house 45 percy street hull north humberside HU2 8HL (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: dunedin house 45 percy street hull north humberside HU2 8HL (1 page) |
12 May 1999 | Ad 09/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 May 1999 | Ad 09/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 May 1999 | Company name changed ultra ward LIMITED\certificate issued on 10/05/99 (2 pages) |
7 May 1999 | Company name changed ultra ward LIMITED\certificate issued on 10/05/99 (2 pages) |
26 April 1999 | Memorandum and Articles of Association (9 pages) |
26 April 1999 | Memorandum and Articles of Association (9 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Company name changed servetrace LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Company name changed servetrace LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Director resigned (1 page) |
8 September 1998 | Incorporation (13 pages) |
8 September 1998 | Incorporation (13 pages) |