Mount Claremont
Wa 6010
Director Name | Declan Nigel Pritchard |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Llain Wen Tyn Y Gongl Gwynedd LL74 8SJ Wales |
Secretary Name | Josephine Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Llain Wen Tyn Y Gongl Gwynedd LL74 8SD Wales |
Secretary Name | Raymond Joseph Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | 58 Brookfield Road Aldershot Hampshire GU12 4UR |
Director Name | Peter John Bartter |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 2006(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | The Willows Thorne Road Griffith New South Wales 2680 2680 |
Director Name | Richard Wyn Pritchard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2007) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 12/17-23 Cecil Street Paddington New South Wales 2021 2021 |
Director Name | Jeffery Bateson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 August 2006(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 24 Roosevelt Street Leura New South Wales 2780 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Ellis & Co 114-120 Northgate Street Chester CH1 2HT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2014 |
---|---|
Net Worth | -£156,065 |
Current Liabilities | £156,067 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2012 | Application to strike the company off the register (3 pages) |
17 May 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders Statement of capital on 2012-02-16
|
9 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
9 September 2011 | Accounts for a small company made up to 30 June 2011 (7 pages) |
13 May 2011 | Termination of appointment of Raymond Allen as a secretary (1 page) |
13 May 2011 | Termination of appointment of Raymond Allen as a secretary (1 page) |
12 May 2011 | Termination of appointment of a secretary (1 page) |
12 May 2011 | Termination of appointment of a secretary (1 page) |
4 May 2011 | Appointment of Mr David Rowbottam as a director (2 pages) |
4 May 2011 | Termination of appointment of Peter Bartter as a director (1 page) |
4 May 2011 | Appointment of Mr David Rowbottam as a director (2 pages) |
4 May 2011 | Termination of appointment of Peter Bartter as a director (1 page) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
25 October 2010 | Full accounts made up to 30 June 2010 (13 pages) |
19 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
19 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
30 March 2010 | Auditor's resignation (1 page) |
30 March 2010 | Auditor's resignation (1 page) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Termination of appointment of Declan Pritchard as a director (1 page) |
23 December 2009 | Termination of appointment of Declan Pritchard as a director (1 page) |
27 October 2009 | Full accounts made up to 30 June 2008 (14 pages) |
27 October 2009 | Full accounts made up to 30 June 2008 (14 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
2 October 2008 | Auditor's resignation (1 page) |
2 October 2008 | Auditor's resignation (1 page) |
19 August 2008 | Appointment Terminated Director jeffery bateson (1 page) |
19 August 2008 | Appointment terminated director jeffery bateson (1 page) |
18 August 2008 | Full accounts made up to 30 June 2007 (16 pages) |
18 August 2008 | Full accounts made up to 30 June 2007 (16 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 1 llain wen tyn y gongl gwynedd LL74 8SJ (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 1 llain wen tyn y gongl gwynedd LL74 8SJ (1 page) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (5 pages) |
15 February 2007 | Return made up to 14/02/07; full list of members (5 pages) |
16 January 2007 | Memorandum and Articles of Association (15 pages) |
16 January 2007 | Memorandum and Articles of Association (15 pages) |
9 January 2007 | Company name changed ynni a gwynt mon CYFYNGEDIG\certificate issued on 09/01/07 (2 pages) |
9 January 2007 | Company name changed ynni a gwynt mon CYFYNGEDIG\certificate issued on 09/01/07 (2 pages) |
4 September 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
4 September 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
10 August 2006 | New director appointed (1 page) |
17 February 2006 | Return made up to 14/02/06; full list of members (4 pages) |
17 February 2006 | Return made up to 14/02/06; full list of members (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
18 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
18 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
5 May 2004 | Return made up to 14/02/04; full list of members (8 pages) |
5 May 2004 | Return made up to 14/02/04; full list of members (8 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
18 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Secretary resigned (1 page) |
12 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
12 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
11 March 2002 | Return made up to 14/02/02; full list of members (8 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
27 February 2001 | Return made up to 14/02/01; full list of members (8 pages) |
27 February 2001 | Return made up to 14/02/01; full list of members (8 pages) |
30 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
30 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members (8 pages) |
14 March 2000 | Return made up to 14/02/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
26 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
5 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
5 March 1998 | Return made up to 14/02/98; full list of members (4 pages) |
5 March 1998 | Return made up to 14/02/98; full list of members (4 pages) |
25 November 1997 | Ad 05/08/96--------- £ si 88@1 (2 pages) |
25 November 1997 | Ad 05/08/96--------- £ si 88@1 (2 pages) |
18 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
28 April 1996 | Ad 07/04/96--------- £ si 174@1=174 £ ic 2719/2893 (2 pages) |
28 April 1996 | Ad 07/04/96--------- £ si 174@1=174 £ ic 2719/2893 (2 pages) |
14 April 1996 | Return made up to 14/02/96; full list of members (6 pages) |
14 April 1996 | Return made up to 14/02/96; full list of members
|
27 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
27 April 1995 | Return made up to 14/02/95; full list of members (6 pages) |
27 April 1995 | Return made up to 14/02/95; full list of members
|
16 March 1995 | Ad 29/01/95--------- £ si 1350@1=1350 £ ic 1369/2719 (4 pages) |
16 March 1995 | Ad 29/01/95--------- £ si 1350@1=1350 £ ic 1369/2719 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |