Cherrybrook
New South Wales 2126
Australia
Director Name | Mr Shayne Robert Smyth |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 19 December 2005(6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 December 2011) |
Role | Insurance Intermediary |
Country of Residence | Australia |
Correspondence Address | 1b Werabie Street Woolwich New South Wales 2110 2110 |
Secretary Name | Mr Steven Michael Sequeira |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 19 December 2005(6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 December 2011) |
Role | Insurance Intermediary |
Country of Residence | Australia |
Correspondence Address | 1 Robert Road Cherrybrook New South Wales 2126 2126 |
Director Name | Mr John Albert McEwan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2005(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 December 2011) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Brooklands Church Walk Marholm Peterborough Cambridgeshire PE6 7HZ |
Director Name | Mr William Callow Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(1 year after company formation) |
Appointment Duration | 5 years, 5 months (closed 06 December 2011) |
Role | Travel Agent |
Country of Residence | Scotland |
Correspondence Address | The Russets 2b Cambusdoon Drive Alloway KA7 4PL Scotland |
Director Name | Mr Grant Robert Theobald |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 December 2011) |
Role | Travel Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Gilstead Hall Coxtie Green Road Brentwood Essex CM14 5RH |
Director Name | Geoffrey Blagg |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 July 2006) |
Role | Travel Agent |
Correspondence Address | The Chestnuts Malting Row Honington Bury St Edmunds Suffolk IP31 1RE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Level 3 31 Springfield Road Chelmsford Essex CM2 6JE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
82 at 1 | Advantage Travel Centres 82.00% Ordinary |
---|---|
18 at 1 | Cover-more Insurance Services LTD 18.00% Ordinary |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
28 July 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Mr Shayne Robert Smyth on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Steven Michael Sequeira on 1 October 2009 (1 page) |
25 June 2010 | Director's details changed for Mr Steven Michael Sequeira on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Steven Michael Sequeira on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Steven Michael Sequeira on 1 October 2009 (1 page) |
25 June 2010 | Registered office address changed from Level 2, 31 Springfield Rd Chelmsford Essex CM2 6JE on 25 June 2010 (1 page) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Director's details changed for Mr Shayne Robert Smyth on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Mr Steven Michael Sequeira on 1 October 2009 (2 pages) |
25 June 2010 | Secretary's details changed for Mr Steven Michael Sequeira on 1 October 2009 (1 page) |
25 June 2010 | Director's details changed for Mr Shayne Robert Smyth on 1 October 2009 (2 pages) |
25 June 2010 | Registered office address changed from Level 2, 31 Springfield Rd Chelmsford Essex CM2 6JE on 25 June 2010 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 August 2009 | Accounts made up to 30 September 2008 (2 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (5 pages) |
29 July 2008 | Accounts made up to 30 September 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
21 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
21 July 2008 | Return made up to 21/06/08; full list of members (5 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
27 October 2006 | New director appointed (1 page) |
27 October 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
15 August 2006 | Company name changed goaley LTD\certificate issued on 15/08/06 (2 pages) |
15 August 2006 | Company name changed goaley LTD\certificate issued on 15/08/06 (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Ad 01/06/06--------- £ si 99@1 (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Ad 01/06/06--------- £ si 99@1 (2 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members (3 pages) |
6 July 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
6 July 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
21 June 2005 | Incorporation (12 pages) |
21 June 2005 | Incorporation (12 pages) |