Palmerston North
New Zealand
Director Name | Paul Anthony Cooper |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | High Barn Cliftons Farm Drive Nethergate Street Clare Suffolk CO10 8SE |
Secretary Name | Paul Anthony Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | High Barn Cliftons Farm Drive Nethergate Street Clare Suffolk CO10 8SE |
Director Name | Graeme Arthur Todd |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 June 1999(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 140 College Street Palmerston North New Zealand Foreign |
Director Name | Barney George Williams |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 June 1999(1 day after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 19 Moorhead Court Ocean Village Southampton Hampshire SO14 3GQ |
Secretary Name | Graeme Arthur Todd |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 June 1999(1 day after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 140 College Street Palmerston North New Zealand Foreign |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1999(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Registered Address | 4 Market Hill Clare Sudbury Suffolk CO10 8NN |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Clare |
Ward | Clare |
Built Up Area | Clare |
Year | 2014 |
---|---|
Net Worth | -£31,006 |
Cash | £44 |
Current Liabilities | £31,076 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2007 | Application for striking-off (1 page) |
21 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 July 2005 | Return made up to 03/06/05; full list of members
|
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
24 January 2004 | Secretary resigned;director resigned (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
26 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
23 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
13 June 2002 | Return made up to 03/06/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
13 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
28 June 2000 | Return made up to 03/06/00; full list of members
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Registered office changed on 05/06/00 from: c/o its maritime uk LTD 201 berth western avenue western docks southampton hampshire SO15 0HH (1 page) |
5 June 2000 | Ad 18/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 2000 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 376 euston road london NW1 3BL (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Incorporation (15 pages) |