Mosman
New South Wales
2088
Director Name | Derek Brown |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1996(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 March 2001) |
Role | Company Director |
Correspondence Address | 77 Cowles Road Mosman New South Wales 2088 |
Director Name | David Francis Coleman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1996(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 March 2001) |
Role | Manager |
Correspondence Address | 43 Vicarage Hill South Benfleet Essex SS7 1PB |
Secretary Name | David Francis Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1996(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 March 2001) |
Role | Manager |
Correspondence Address | 43 Vicarage Hill South Benfleet Essex SS7 1PB |
Director Name | Alan Roy Temple |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 August 1996) |
Role | Chartered Accountant |
Correspondence Address | 79 St John Street London EC1M 4AN |
Secretary Name | Joanne Teresa Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 79 St John Street London EC1M 4DR |
Registered Address | Bowen Court Church Street Rayleigh Essex SS6 7EE |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Wheatley |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2000 | Voluntary strike-off action has been suspended (1 page) |
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2000 | Application for striking-off (1 page) |
29 September 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
29 September 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 April 1999 | Return made up to 14/04/99; no change of members (4 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: 79 st john street london EC1M 4DR (1 page) |
8 July 1998 | Return made up to 14/04/98; no change of members (4 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 August 1997 | Return made up to 14/04/97; full list of members (8 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
20 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
25 November 1996 | New director appointed (2 pages) |
25 November 1996 | New secretary appointed;new director appointed (2 pages) |
25 November 1996 | New director appointed (2 pages) |
23 September 1996 | Company name changed mossrex LIMITED\certificate issued on 24/09/96 (2 pages) |
20 September 1996 | Ad 23/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
5 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
4 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |