Paddington
Sydney
Nsw 2021
Australia
Secretary Name | Gary Michael Whelan |
---|---|
Status | Closed |
Appointed | 13 May 2010(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 09 October 2012) |
Role | Company Director |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Marlon Andrew Potts |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pedley House Pedley Hill, Adlington Macclesfield Cheshire SK10 4LB |
Secretary Name | Marlon Andrew Potts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Pedley House Pedley Hill, Adlington Macclesfield Cheshire SK10 4LB |
Secretary Name | Jacqueline Lorna Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 November 2002) |
Role | Company Director |
Correspondence Address | Pedley House Pedley Hill, Adlington Macclesfield Cheshire SK10 4LB |
Secretary Name | Donald Michael Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 May 2010) |
Role | Company Director |
Correspondence Address | 18 Lagham Road South Godstone Surrey RH9 8HB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
17 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | Company name changed australian injury helpline LIMITED\certificate issued on 17/05/11
|
17 May 2011 | Company name changed australian injury helpline LIMITED\certificate issued on 17/05/11
|
3 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
3 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-12-03
|
17 August 2010 | Termination of appointment of Donald Whelan as a secretary (1 page) |
17 August 2010 | Termination of appointment of Donald Whelan as a secretary (1 page) |
17 August 2010 | Appointment of Gary Michael Whelan as a secretary (1 page) |
17 August 2010 | Appointment of Gary Michael Whelan as a secretary (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Gary Michael Whelan on 1 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Gary Michael Whelan on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Gary Michael Whelan on 1 October 2009 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
20 August 2008 | Director's change of particulars / gary whelan / 28/06/2008 (1 page) |
20 August 2008 | Director's Change of Particulars / gary whelan / 28/06/2008 / Street was: 18 langham road, now: 3 comber street; Area was: , now: paddington; Post Town was: south godstone, now: sydney; Region was: surrey, now: nsw 2021; Post Code was: RH9 8HB, now: ; Country was: , now: australia (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 December 2007 | Return made up to 02/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 02/11/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
2 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 June 2006 | Return made up to 31/10/05; full list of members (3 pages) |
15 June 2006 | Return made up to 31/10/05; full list of members (3 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
17 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
11 August 2003 | Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 August 2003 | Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (1 page) |
5 December 2002 | New secretary appointed (1 page) |
11 November 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
16 October 2002 | Return made up to 31/10/01; full list of members (6 pages) |
16 October 2002 | Return made up to 31/10/01; full list of members
|
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Secretary resigned;director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | Director resigned (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
6 November 2000 | Secretary resigned (2 pages) |
6 November 2000 | Secretary resigned (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (2 pages) |
31 October 2000 | Incorporation (10 pages) |