Mittagong
Nsw 2575
Australia
Secretary Name | Robert Anthony Postill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 January 2007) |
Role | Consultant |
Correspondence Address | 59 Fitzwilliam Street Swinton Mexborough South Yorkshire S64 8RE |
Director Name | Mr Andrew Howard Cole |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 August 2006) |
Role | Systems Analyst |
Correspondence Address | 47 Windermere Road Ealing London W5 4TJ |
Director Name | Heather Cole |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 April 2005) |
Role | Systems Analyst |
Correspondence Address | 47 Windermere Road London W5 4TJ |
Secretary Name | Mr Andrew Howard Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 August 2006) |
Role | Systems Analyst |
Correspondence Address | 47 Windermere Road Ealing London W5 4TJ |
Director Name | Mr Norman Boyd Buckberry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 185 Epsom Road Guildford Surrey GU1 2QY |
Secretary Name | Mr Norman Boyd Buckberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 July 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 185 Epsom Road Guildford Surrey GU1 2QY |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | 3 Cayley Court George Cayley Drive Clifton Moor York YO30 4WH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £141,164 |
Cash | £174,833 |
Current Liabilities | £384,992 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2006 | Registered office changed on 18/10/06 from: 185 epsom road guildford surrey GU1 2QY (1 page) |
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2006 | Return made up to 13/07/06; full list of members (7 pages) |
7 September 2006 | Application for striking-off (1 page) |
6 September 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
20 February 2006 | New secretary appointed (3 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
24 June 2005 | New secretary appointed;new director appointed (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 3 kinderton close southgate london N14 5AL (1 page) |
24 June 2005 | Director resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 3 kinderton close southgate london N14 5AL (1 page) |
15 October 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
7 October 2004 | Return made up to 12/10/04; full list of members
|
23 September 2004 | Registered office changed on 23/09/04 from: 47 windermere road ealing london W5 4TJ (1 page) |
12 May 2004 | Accounts for a small company made up to 31 May 2003 (4 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: jsa services LIMITED jsa house 110 the parade watford hertfordshire WD17 2GB (1 page) |
12 November 2003 | Return made up to 12/10/03; full list of members
|
23 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
16 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2002 | Director's particulars changed (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: 3 saint georges avenue london W5 5JF (1 page) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
6 December 2001 | Return made up to 12/10/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
23 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
19 May 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 35A hartington road london W13 8QL (1 page) |
27 April 2000 | Director's particulars changed (1 page) |
27 April 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 April 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
5 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: flat 3 1 leinster square london W2 4PL (1 page) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Secretary resigned (1 page) |
15 December 1998 | New secretary appointed;new director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
10 December 1998 | Ad 28/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page) |
12 October 1998 | Incorporation (13 pages) |