Carine
Perth Wa6020
Western Australia
Foreign
Director Name | David John Morris |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lake Carine Gardens Carine Perth Wa6020 Western Australia Foreign |
Secretary Name | Christine Jane Dart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lake Carine Gardens Carine Perth Wa6020 Western Australia Foreign |
Director Name | Christopher Hackett |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Secretary Name | Helene Redman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lynton Road Petersfield Hampshire GU32 2EX |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
28 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
11 August 2005 | Return made up to 27/06/05; full list of members (3 pages) |
23 August 2004 | Return made up to 27/06/04; full list of members
|
6 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
13 November 2001 | Return made up to 27/06/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 July 2000 | Return made up to 27/06/00; full list of members
|
29 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 31 king street knutsford cheshire WA16 6DW (1 page) |
10 September 1999 | Return made up to 27/06/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 June 1998 | Return made up to 27/06/98; no change of members (4 pages) |
17 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 August 1997 | Return made up to 27/06/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
5 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
10 July 1995 | Director resigned;new director appointed (2 pages) |
10 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |