Pymble
New South Wales
2073
Director Name | Grant Carter Donaldson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Berea Park Road Durban 4001 |
Director Name | Roger Christopher Robert |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Berea Park Road Durban 4001 |
Secretary Name | Riley & Co Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
Director Name | Colin Michael Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Brooklands 27 High Trees, Lower Brockwell Lane Triangle Sowerby Bridge West Yorkshire HX6 3PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 52 St Johns Lane Halifax West Yorkshire HX1 2BW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: brooklands 27 high street lower brockwell lane triangle sowerby bridge west yorkshire HX6 3PQ (1 page) |
30 December 2004 | Director resigned (1 page) |
21 September 2004 | Voluntary strike-off action has been suspended (1 page) |
31 August 2004 | Application for striking-off (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 52 st johns lane halifax west yorkshire HX1 2BW (1 page) |
16 June 2003 | Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2003 | New secretary appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New director appointed (1 page) |
19 May 2003 | Incorporation (15 pages) |