30350 Ipoh
Perak
Malaysia
Secretary Name | Mr Eng Khoon Yeoh |
---|---|
Nationality | Malaysian |
Status | Current |
Appointed | 01 September 1995(67 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 5 Lorong Rani 30350 Ipoh Perak Malaysia |
Director Name | Ah Kow Yeow |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 02 October 2001(73 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Jalan Usj 5/3 47610 Uep Subang Jaya Selangor Malaysia |
Director Name | John Terence Breheny |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(63 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 August 1996) |
Role | Company Director |
Correspondence Address | 45 Banks Road Toton Nottingham Nottinghamshire NG9 6HE |
Director Name | Kenneth John McKinnon Brown |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(63 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 January 1996) |
Role | Financial Director |
Correspondence Address | 4 Cross Hedge Rothley Leicester Leicestershire LE7 7RR |
Director Name | Gunter Eggerstedt |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 1992(63 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Hainer Weg 244 A D-6000 Frankfurt/M70 Foreign |
Director Name | Francis Hill |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(63 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1995) |
Role | Accountant |
Correspondence Address | 227 Wolverhampton Road Sedgley Dudley West Midlands DY3 1QR |
Director Name | Michael John Willcox |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(63 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 January 1996) |
Role | Company Director |
Correspondence Address | 27 Bambrook Close Desford Leicester Leicestershire LE9 9FY |
Secretary Name | Mr George Edwin Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(63 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Baffam Gardens Selby North Yorkshire YO8 9AY |
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 1996) |
Role | Sales Director |
Correspondence Address | Westwood 37 Croft Drive East Caldy Wirral Merseyside CH48 1LX Wales |
Director Name | Thomas Arthur Brown |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 20 Swannington Road Ravenstone Leicestershire LE67 3NE |
Director Name | Michael John Churnside |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | 202 Somercotes Hill Somercotes Alfreton Derbyshire DE55 4JS |
Director Name | Oi Hian Lee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 September 1995(67 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2001) |
Role | Chairman |
Country of Residence | Malaysia |
Correspondence Address | 55 Jalan Kelab Golf 30350 Ipoh Perak Malaysia |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,100 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 November 2017 | Restoration by order of the court (3 pages) |
---|---|
10 November 2017 | Restoration by order of the court (3 pages) |
27 July 2005 | Dissolved (1 page) |
27 April 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: c/o standard soap company LTD derby road ashby-de-la-zouch leicestershire LE65 2HG (1 page) |
20 January 2005 | Appointment of a voluntary liquidator (1 page) |
20 January 2005 | Resolutions
|
20 January 2005 | Declaration of solvency (3 pages) |
28 September 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2004 | Withdrawal of application for striking off (1 page) |
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2004 | Application for striking-off (1 page) |
5 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
29 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
3 May 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
3 May 2003 | Return made up to 09/04/03; full list of members (7 pages) |
2 July 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
22 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 09/04/01; full list of members
|
17 April 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
12 May 2000 | Return made up to 09/04/00; full list of members
|
12 May 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
27 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
13 March 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
9 July 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
22 July 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
8 May 1997 | Return made up to 09/04/97; no change of members (4 pages) |
17 December 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
13 December 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | Return made up to 09/04/96; full list of members
|
31 July 1996 | New director appointed (2 pages) |
14 February 1996 | Company name changed standard soap co.LIMITED(the)\certificate issued on 15/02/96 (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
17 October 1995 | Secretary resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 May 1995 | Return made up to 09/04/95; no change of members (14 pages) |