Floor 10, Apartment D
Taipa
Macau
Director Name | Paul Edward Watt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 June 2008(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 November 2009) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 2d Tower 4 President Apartment 868 Hua Shan Road Chang Ning District Shanghai China |
Secretary Name | Paul Edward Watt |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 19 June 2008(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 November 2009) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit 2d Tower 4 President Apartment 868 Hua Shan Road Chang Ning District Shanghai China |
Director Name | Robert Alexander |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(51 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 November 2000) |
Role | Managing Director |
Correspondence Address | 16 Church Road Giffnock Glasgow Lanarkshire G46 6JR Scotland |
Director Name | Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(51 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 November 1991) |
Role | Group Finance Director |
Correspondence Address | 15 Rosebery Gardens Ealing London W13 0HD |
Director Name | Mr Roger Harrop |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(51 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 October 1991) |
Role | Chief Executive Officer & Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Anchor Cottage 7 Cuxham Road Watlington Oxfordshire OX49 5JW |
Secretary Name | Norman McAra Ballentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(51 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 5 Ashdale Park Finchampstead Berkshire RG40 3QS |
Director Name | Norman McAra Ballentine |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(52 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 May 2000) |
Role | Finance Director |
Correspondence Address | 5 Ashdale Park Finchampstead Berkshire RG40 3QS |
Director Name | Kim Lee Jackson |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 June 2004) |
Role | Company Director |
Correspondence Address | 1 Curzon Place Old Farm Park Milton Keynes Buckinghamshire MK7 8RB |
Secretary Name | Kim Lee Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(60 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | 1 Curzon Place Old Farm Park Milton Keynes Buckinghamshire MK7 8RB |
Secretary Name | Robin Oliver Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 31 Howes Drive Marston Moretaine Bedford Bedfordshire MK43 0FD |
Secretary Name | Mr Nicholas John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(64 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 8 Garrick Avenue Newton Mearns Mearnskirk Glasgow G77 5GF Scotland |
Director Name | Gary Wearing |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(64 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | 77 Hampden Road Hitchin Hertfordshire SG4 0LB |
Director Name | Mr Nicholas John Walters |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(65 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 8 Garrick Avenue Newton Mearns Mearnskirk Glasgow G77 5GF Scotland |
Director Name | Mr Philip Harold Malcolm Kendall |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(67 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 West End Brampton Huntingdon Cambridgeshire PE28 4SD |
Secretary Name | Mr Philip Harold Malcolm Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(67 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 July 2007) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 West End Brampton Huntingdon Cambridgeshire PE28 4SD |
Secretary Name | Mrs Claire Laura Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(68 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Shire Barn, School Road Copford Green, Copford Colchester CO6 1BZ |
Director Name | Mr Ewan Royston Lloyd Baker |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(68 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 June 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Beecham House The Street West Winterlow Salisbury Wiltshire SP5 1RY |
Registered Address | 72a Newland Street Witham Essex CM8 1AH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Latest Accounts | 30 November 2007 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 1 kimpton road luton beds LU1 3LD (1 page) |
4 September 2008 | Memorandum and Articles of Association (16 pages) |
20 August 2008 | Director and secretary appointed paul edward watt (2 pages) |
16 August 2008 | Company name changed sumo pumps LIMITED\certificate issued on 20/08/08 (2 pages) |
14 August 2008 | Appointment terminated secretary claire gray (1 page) |
14 August 2008 | Director appointed ian francis watt (2 pages) |
14 August 2008 | Appointment terminated director ewan lloyd baker (1 page) |
21 July 2008 | Secretary appointed mrs claire gray (1 page) |
21 July 2008 | Appointment terminated director gary wearing (1 page) |
30 May 2008 | Director appointed ewan lloyd baker (2 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
1 May 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
21 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed;new director appointed (2 pages) |
19 December 2006 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
23 May 2005 | Accounts for a dormant company made up to 30 November 2004 (3 pages) |
20 December 2004 | New director appointed (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
29 June 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 31/03/04; full list of members (6 pages) |
28 October 2003 | New secretary appointed (1 page) |
20 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Accounts for a dormant company made up to 30 November 2002 (3 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
8 September 2002 | Accounts for a dormant company made up to 30 November 2001 (3 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members
|
17 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
12 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 November 2000 (3 pages) |
28 January 2001 | Director resigned (1 page) |
28 September 2000 | Accounts for a dormant company made up to 30 November 1999 (3 pages) |
19 June 2000 | Secretary resigned;director resigned (1 page) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 September 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
13 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
24 March 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
24 March 1997 | Return made up to 31/03/97; full list of members (6 pages) |
10 January 1997 | Memorandum and Articles of Association (6 pages) |
11 November 1996 | Resolutions
|
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
2 May 1996 | Return made up to 31/03/96; no change of members (5 pages) |
1 May 1996 | Resolutions
|
25 August 1995 | Secretary's particulars changed (2 pages) |
11 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
11 April 1995 | Accounts for a dormant company made up to 30 November 1994 (2 pages) |
3 July 1984 | Accounts made up to 30 November 1983 (6 pages) |
20 July 1983 | Accounts made up to 30 November 1982 (4 pages) |
12 November 1982 | Accounts made up to 30 November 1981 (4 pages) |