Ra'Anana
Foreign
Israel
Director Name | Lyndon James Gaborit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 15 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years (closed 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Lower Addison Gardens London W14 8BG |
Director Name | Gordon Alexander Wood |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 404 19th Street Manhattan Beach Ca 90266 United States |
Secretary Name | Gordon Alexander Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(2 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2004) |
Role | Company Director |
Correspondence Address | Afton House School Lane Roby Mill Near Upholland Lancashire WN8 0QR |
Director Name | Stuart Bruck |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 November 2005) |
Role | Executive |
Correspondence Address | 2116 31st Street Manhattan Beach California 90266 |
Director Name | Kenneth Denos |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2005) |
Role | Attorney |
Correspondence Address | 12694 South Rosburg Dr Riverton Utah 84065 United States |
Director Name | Lyndon James Gaborit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Secretary Name | Lyndon James Gaborit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Secretary Name | Lyndon James Gaborit |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Derek John Buchanan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 February 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 January 2005) |
Role | Accountant |
Correspondence Address | 3 Devereux Road London SW11 6JR |
Director Name | Mr John Bradshaw |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Broadway Peterborough Cambridgeshire PE1 4DT |
Secretary Name | Mr John Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 November 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 200 Broadway Peterborough Cambridgeshire PE1 4DT |
Director Name | Joseph Patrick Considine |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Vicarage Baltons Borough Somerset BA6 8RL |
Director Name | Henry John Mark Tompkins |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Thurloe Square London SW7 2TE |
Director Name | Goronwy Philip Ffoulkes Davies |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Secretary Name | Goronwy Philip Ffoulkes Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Crossfield House Aston By Budworth Northwich Cheshire CW9 6NG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 822 Fountain Court Birchwood Boulevard Birchwood Warrington WA3 7QZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
1000 at 0.1 | Healthcare Enterprises Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2011 | Termination of appointment of Goronwy Ffoulkes Davies as a secretary (1 page) |
21 March 2011 | Termination of appointment of Goronwy Ffoulkes Davies as a director (1 page) |
21 March 2011 | Termination of appointment of Goronwy Ffoulkes Davies as a secretary (1 page) |
21 March 2011 | Termination of appointment of Goronwy Ffoulkes Davies as a director (1 page) |
25 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
27 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page) |
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
24 May 2010 | Director's details changed for Lyndon James Gaborit on 2 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Lyndon James Gaborit on 2 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Yechiel Lisner on 2 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Yechiel Lisner on 2 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Yechiel Lisner on 2 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Lyndon James Gaborit on 2 April 2010 (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (14 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (13 pages) |
5 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
5 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
3 December 2008 | Appointment Terminated Director henry tompkins (1 page) |
3 December 2008 | Appointment terminated director henry tompkins (1 page) |
1 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
4 February 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
17 August 2007 | Full accounts made up to 28 February 2007 (12 pages) |
17 August 2007 | Full accounts made up to 28 February 2007 (12 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW (1 page) |
3 May 2007 | Return made up to 02/04/07; full list of members (8 pages) |
3 May 2007 | Return made up to 02/04/07; full list of members (8 pages) |
7 January 2007 | Secretary resigned (1 page) |
7 January 2007 | Secretary resigned (1 page) |
3 January 2007 | Full accounts made up to 28 February 2006 (11 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (11 pages) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
2 January 2007 | New secretary appointed;new director appointed (3 pages) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
8 August 2006 | Declaration of assistance for shares acquisition (30 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (30 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (30 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (30 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (30 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (30 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (30 pages) |
8 August 2006 | Declaration of assistance for shares acquisition (30 pages) |
7 August 2006 | Particulars of mortgage/charge (4 pages) |
7 August 2006 | Particulars of mortgage/charge (4 pages) |
7 August 2006 | Particulars of mortgage/charge (7 pages) |
7 August 2006 | Particulars of mortgage/charge (7 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 02/04/06; full list of members (8 pages) |
25 April 2006 | Return made up to 02/04/06; full list of members (8 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
31 March 2006 | Full accounts made up to 28 February 2005 (9 pages) |
31 March 2006 | Full accounts made up to 28 February 2005 (9 pages) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed;new director appointed (3 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Delivery ext'd 3 mth 28/02/05 (2 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
4 April 2005 | Return made up to 02/04/05; full list of members (9 pages) |
19 January 2005 | New secretary appointed;new director appointed (3 pages) |
19 January 2005 | Secretary resigned (1 page) |
19 January 2005 | New secretary appointed;new director appointed (3 pages) |
19 January 2005 | Secretary resigned (1 page) |
26 November 2004 | Full accounts made up to 29 February 2004 (14 pages) |
26 November 2004 | Full accounts made up to 29 February 2004 (14 pages) |
28 July 2004 | Return made up to 02/04/04; full list of members (9 pages) |
28 July 2004 | Return made up to 02/04/04; full list of members (9 pages) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 59 hill street liverpool merseyside L8 5SA (1 page) |
17 June 2004 | Registered office changed on 17/06/04 from: 59 hill street liverpool merseyside L8 5SA (1 page) |
13 May 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
13 May 2004 | Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New secretary appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
22 August 2003 | Ad 10/06/03--------- £ si [email protected]=5 £ ic 1/6 (2 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | S-div 06/06/03 (1 page) |
22 August 2003 | Ad 10/06/03--------- £ si [email protected]=5 £ ic 1/6 (2 pages) |
22 August 2003 | S-div 06/06/03 (1 page) |
22 August 2003 | Ad 05/06/03--------- £ si [email protected]=94 £ ic 6/100 (2 pages) |
22 August 2003 | Ad 05/06/03--------- £ si [email protected]=94 £ ic 6/100 (2 pages) |
22 August 2003 | Resolutions
|
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | New secretary appointed;new director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
9 June 2003 | Company name changed broomco (3175) LIMITED\certificate issued on 08/06/03 (3 pages) |
9 June 2003 | Company name changed broomco (3175) LIMITED\certificate issued on 08/06/03 (3 pages) |
2 April 2003 | Incorporation (20 pages) |
2 April 2003 | Incorporation (20 pages) |