Narrabundah
Act 2604
Australia
Secretary Name | Meacher-Jones & Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2007(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 August 2008) |
Correspondence Address | Bowman House Bold Square Chester Cheshire CH1 3LZ Wales |
Director Name | Mr Nigel James French |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | 17-72 Shackleton Circuit Mawson Act 2609 Australia |
Secretary Name | Angela Patricia Huntriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Cedar Park Chester Cheshire CH3 5PW Wales |
Director Name | Mr Michael Graham Huntriss |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cedar Park Vicars Cross Chester Cheshire CH3 5PW Wales |
Director Name | Brian Francis Mein |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(12 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2006) |
Role | Co Director |
Correspondence Address | 2 Beechwood Close Ascot Berkshire SL5 8QJ |
Director Name | Guy Edward Cornwell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 337 Burnley Road East Rossendale Lancashire BB4 9JR |
Secretary Name | Mr Michael Graham Huntriss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Cedar Park Vicars Cross Chester Cheshire CH3 5PW Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Chester Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2007) |
Correspondence Address | Richmond Place 127 Boughton Chester Cheshire CH3 5BH Wales |
Registered Address | Meacher Jones Bowman House Bold Square Chester CH1 3LZ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2007 | Application for striking-off (1 page) |
5 December 2007 | Full accounts made up to 30 June 2007 (14 pages) |
6 September 2007 | Director resigned (1 page) |
12 August 2007 | Return made up to 07/07/07; full list of members
|
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: c/o meacher jones hargreaves & woods richmond place 127 boughton chester cheshire CH3 5BH (1 page) |
25 July 2007 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Secretary resigned (1 page) |
28 September 2006 | Full accounts made up to 30 June 2006 (16 pages) |
27 September 2006 | Director resigned (1 page) |
1 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
27 July 2006 | New director appointed (2 pages) |
21 July 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
29 September 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 September 2005 | Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page) |
2 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Return made up to 07/07/05; full list of members (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 37/43 white friars chester CH1 1QD (1 page) |
15 April 2005 | New director appointed (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director's particulars changed (1 page) |
27 August 2004 | Return made up to 07/07/04; full list of members (7 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
31 July 2003 | Return made up to 07/07/03; full list of members
|
10 April 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
21 August 2001 | Return made up to 07/07/01; full list of members (7 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
10 August 2000 | Return made up to 07/07/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (17 pages) |
24 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
20 August 1997 | Return made up to 07/07/97; no change of members (4 pages) |
7 April 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
30 August 1996 | Return made up to 07/07/96; full list of members
|
29 March 1996 | Accounts for a small company made up to 31 October 1995 (3 pages) |
1 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 October 1994 (3 pages) |