Northbridge
New South Wales 2063
Australia
Director Name | Mr David Ross Seaton |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 December 2009(4 years after company formation) |
Appointment Duration | 6 months, 1 week (closed 08 June 2010) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 15 London Road Stockton Heath Warrington WA4 6SG |
Director Name | Christopher Naughton |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Role | Compamy Director |
Country of Residence | Australia |
Correspondence Address | 126 Braeside Street Wahroonga New South Wales 2076 |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 London Road Stockton Heath Warrington WA4 6SG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Stockton Heath |
Ward | Stockton Heath |
Built Up Area | Warrington |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2010 | Application to strike the company off the register (2 pages) |
10 February 2010 | Application to strike the company off the register (2 pages) |
9 February 2010 | Appointment of Mr David Ross Seaton as a director (2 pages) |
9 February 2010 | Appointment of Mr David Ross Seaton as a director (2 pages) |
2 February 2010 | Termination of appointment of Christopher Naughton as a director (1 page) |
2 February 2010 | Termination of appointment of Christopher Naughton as a director (1 page) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
17 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
17 March 2009 | Accounts made up to 30 June 2008 (1 page) |
17 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 09/11/08; full list of members (3 pages) |
9 January 2008 | Return made up to 09/11/07; no change of members (6 pages) |
9 January 2008 | Return made up to 09/11/07; no change of members
|
18 December 2007 | Accounts made up to 30 June 2007 (2 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
11 April 2007 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
11 April 2007 | Accounts made up to 30 June 2006 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
11 April 2007 | Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: castle hill house castle hill windsor berkshire SL4 1PD (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: castle hill house castle hill windsor berkshire SL4 1PD (1 page) |
14 December 2006 | Return made up to 09/11/06; full list of members (6 pages) |
14 December 2006 | Return made up to 09/11/06; full list of members (6 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New secretary appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Resolutions
|
18 November 2005 | Resolutions
|
18 November 2005 | Registered office changed on 18/11/05 from: trinovin LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: trinovin LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
18 November 2005 | Director resigned (1 page) |
9 November 2005 | Incorporation (18 pages) |
9 November 2005 | Incorporation (18 pages) |