Doncaster East
Victoria
3109
Australia
Director Name | Paul Sebastian Middleton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2/60 Bream St. Coogee Nsw 2034 |
Secretary Name | Mr Hal Dominic Angus Dearman |
---|---|
Status | Closed |
Appointed | 31 December 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 7 Homebush Court Doncaster East Victoria 3109 |
Secretary Name | Paul Sebastian Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2/60 Bream St. Coogee Nsw 2034 |
Secretary Name | Jaye Harriet Mary Middleton-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2007) |
Role | Financial Controller |
Correspondence Address | 114 High Road North Weald Essex CM16 6BY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 114 High Road North Weald Essex CM16 6BY |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2009 | Application for striking-off (1 page) |
15 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Secretary appointed mr hal dominic angus dearman (1 page) |
9 October 2008 | Appointment terminated secretary jaye middleton-brown (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from unit 14 bassett business units hurricane way north weald essex CM16 6AA (1 page) |
29 November 2007 | Return made up to 28/11/07; full list of members (3 pages) |
29 November 2007 | Director's particulars changed (1 page) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: unit 4 bassett business units hurricane way north weald essex CM16 6AA (1 page) |
2 August 2007 | Ad 01/08/07--------- £ si 10@1=10 £ ic 2/12 (1 page) |
2 August 2007 | Ad 01/08/07--------- £ si 39@1=39 £ ic 61/100 (1 page) |
2 August 2007 | Ad 01/08/07--------- £ si 10@1=10 £ ic 12/22 (1 page) |
2 August 2007 | Ad 01/08/07--------- £ si 39@1=39 £ ic 22/61 (1 page) |
19 February 2007 | Return made up to 28/11/06; full list of members (2 pages) |
6 January 2007 | Particulars of mortgage/charge (7 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: F20 allen house, the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: F17 allen house the maltings station road sawbridgeworth hertfordshire CM21 9JX (1 page) |
3 February 2006 | Return made up to 28/11/05; full list of members
|
15 June 2005 | Registered office changed on 15/06/05 from: unit F17 allen house the maltings station road sawbridgenorth hertfordshire CM21 9JX (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: unit 11 stort mill river way harlow essex CM20 2SN (1 page) |
28 January 2005 | Return made up to 28/11/04; full list of members (2 pages) |
27 January 2005 | Return made up to 28/11/03; full list of members
|
13 January 2004 | Registered office changed on 13/01/04 from: 66 station road marlow buckinghamshire SL7 1NX (1 page) |
3 October 2003 | Accounts made up to 31 December 2002 (10 pages) |
12 February 2003 | Return made up to 28/11/02; full list of members (7 pages) |
10 September 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
12 December 2001 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | New director appointed (2 pages) |
12 December 2001 | Registered office changed on 12/12/01 from: 66 station road marlow buckinghamshire SL7 1NX (1 page) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |