Chisholm
Act 2905
Australia
Secretary Name | Jennifer Margaret Bateman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 1993(same day as company formation) |
Role | Lecturer |
Correspondence Address | 10 Chant Street Chisholm Act 2905 Australia |
Director Name | Roy Summerfield |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1997(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 June 2004) |
Role | Md Int Services Ltd |
Correspondence Address | 10 Chant Street Chisholm Act 2905 Australia |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Alan Charles Wallinger |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 103 Elstow Road Kempston Bedford Bedfordshire MK42 8HH |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Hicks Randles 100 High Street Mold Flintshire CH7 1BH Wales |
---|---|
Constituency | Delyn |
Parish | Mold |
Ward | Mold Broncoed |
Built Up Area | Mold |
Year | 2014 |
---|---|
Net Worth | -£17,401 |
Current Liabilities | £17,401 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2004 | Application for striking-off (1 page) |
14 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: the offices of perrin & co the custom house the strand, barnstaple devon EX31 1EU (1 page) |
5 June 2002 | Return made up to 28/04/02; full list of members
|
5 June 2002 | Director's particulars changed (2 pages) |
14 September 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 June 2001 | Return made up to 28/04/01; full list of members
|
13 March 2001 | Registered office changed on 13/03/01 from: rosedene church road northop flintshire CH7 6BS (1 page) |
13 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 June 2000 | Return made up to 28/04/00; full list of members
|
27 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 May 1999 | Return made up to 28/04/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
19 May 1998 | Return made up to 28/04/98; no change of members
|
15 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
14 May 1997 | Return made up to 28/04/97; full list of members (6 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
28 May 1996 | Return made up to 28/04/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 December 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |