Pyrmont
New South Wales
2448
Director Name | Mr Phillip Maurice Franks |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 06 October 2011(same day as company formation) |
Role | Developer |
Country of Residence | Australia |
Correspondence Address | 1/64-66 Park Street Mona Vale Nsw 2103 Australia |
Director Name | Mr Paul Michael Franks |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 October 2014(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 March 2021) |
Role | Real Estate Agent |
Country of Residence | Australia |
Correspondence Address | 1/64-66 Park Street Mona Vale Nsw 2103 |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Robert Stewart Francis Dwyer |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 2221 Kangaloon Road Robertson New South Wales 2577 Australia |
Director Name | Paul Bernard Gibson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Retired M.P. |
Country of Residence | Australia |
Correspondence Address | 244 Del Monte Place Copacabana New South Wales 2251 |
Registered Address | 80 Townfield Lane Frodsham Cheshire WA6 7RL |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Frodsham |
Ward | Frodsham |
Built Up Area | Frodsham |
1 at £1 | Hybrid Code Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
17 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
17 November 2014 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP United Kingdom to 80 Townfield Lane Frodsham Cheshire WA6 7RL on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP United Kingdom to 80 Townfield Lane Frodsham Cheshire WA6 7RL on 17 November 2014 (1 page) |
17 November 2014 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Phillip Maurice Franks on 1 March 2014 (2 pages) |
28 October 2014 | Appointment of Mr Paul Michael Franks as a director on 1 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Phillip Maurice Franks on 1 March 2014 (2 pages) |
28 October 2014 | Appointment of Mr Paul Michael Franks as a director on 1 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Phillip Maurice Franks on 1 March 2014 (2 pages) |
28 October 2014 | Appointment of Mr Paul Michael Franks as a director on 1 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Robert Stewart Francis Dwyer as a director on 18 August 2014 (1 page) |
24 October 2014 | Termination of appointment of Robert Stewart Francis Dwyer as a director on 18 August 2014 (1 page) |
24 October 2014 | Termination of appointment of Paul Bernard Gibson as a director on 18 August 2014 (1 page) |
24 October 2014 | Termination of appointment of Paul Bernard Gibson as a director on 18 August 2014 (1 page) |
13 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
31 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 January 2013 | Registered office address changed from 12 Elmhurst Close Leeds West Yorkshire LS17 8BD United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Registered office address changed from 12 Elmhurst Close Leeds West Yorkshire LS17 8BD United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
11 November 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Appointment of Mark Gordon Ella as a director (2 pages) |
11 November 2011 | Appointment of Robert Stewart Francis Dwyer as a director (2 pages) |
11 November 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
11 November 2011 | Appointment of Paul Bernard Gibson as a director (2 pages) |
11 November 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
11 November 2011 | Appointment of Paul Bernard Gibson as a director (2 pages) |
11 November 2011 | Appointment of Mr Phillip Maurice Franks as a director (2 pages) |
11 November 2011 | Appointment of Mr Phillip Maurice Franks as a director (2 pages) |
11 November 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 November 2011 (1 page) |
11 November 2011 | Appointment of Robert Stewart Francis Dwyer as a director (2 pages) |
11 November 2011 | Appointment of Mark Gordon Ella as a director (2 pages) |
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|
6 October 2011 | Incorporation
|