Epping
Nsw
2121
Secretary Name | AWA Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | 10 Wellington Street Cambridge Cambridgeshire CB1 1HW |
Director Name | Dr Colin Neville Sutton |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | 46 Bungan Head Road Newport Nsw 2106 Australia |
Director Name | John Cambell Woodard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | 33 Holmes Street Turramurra Nsw 2074 Australia |
Secretary Name | Dr Colin Neville Sutton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | 46 Bungan Head Road Newport Nsw 2106 Australia |
Director Name | John Clarence Massey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 22a High Street Ascot Queensland 4007 Australia |
Director Name | Mr Terence Michael McCarthy |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 August 2009) |
Role | Clinical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beechlands Lodge Maynard's Green Heathfield East Sussex TN21 0BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£3,618,622 |
Cash | £871,260 |
Current Liabilities | £103,302 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 21 September 2016 (overdue) |
---|
22 October 2010 | Liquidators' statement of receipts and payments to 14 October 2010 (5 pages) |
---|---|
22 October 2010 | Liquidators' statement of receipts and payments to 14 October 2010 (5 pages) |
22 October 2010 | Liquidators statement of receipts and payments to 14 October 2010 (5 pages) |
9 August 2010 | Liquidators statement of receipts and payments to 15 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 15 July 2010 (5 pages) |
9 August 2010 | Liquidators' statement of receipts and payments to 15 July 2010 (5 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o zolfo cooper wellington plaza 31 wellington street leeds LS1 4DL (1 page) |
1 September 2009 | Appointment terminated director terence mccarthy (1 page) |
1 September 2009 | Appointment terminated director terence mccarthy (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 10 wellington street cambridge cambridgeshire CB1 1HW (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from 10 wellington street cambridge cambridgeshire CB1 1HW (1 page) |
28 July 2009 | Statement of affairs with form 4.19 (5 pages) |
28 July 2009 | Statement of affairs with form 4.19 (5 pages) |
28 July 2009 | Appointment of a voluntary liquidator (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Resolutions
|
28 July 2009 | Appointment of a voluntary liquidator (1 page) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 November 2008 | Director appointed mr terence michael mccarthy (1 page) |
3 November 2008 | Director appointed mr terence michael mccarthy (1 page) |
3 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 07/09/08; full list of members (3 pages) |
3 September 2008 | Director's change of particulars / peter crosby / 31/07/2008 (1 page) |
3 September 2008 | Director's change of particulars / peter crosby / 31/07/2008 (1 page) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 May 2008 | Appointment terminated director john massey (1 page) |
12 May 2008 | Appointment terminated director john massey (1 page) |
10 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
10 September 2007 | Return made up to 07/09/07; full list of members (2 pages) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: citypoint 1 ropemaker street london EC2Y 9SS (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: citypoint 1 ropemaker street london EC2Y 9SS (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
4 July 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
4 July 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
7 September 2004 | Incorporation (20 pages) |
7 September 2004 | Incorporation (20 pages) |