North Ryde
New South Wales
2113
Secretary Name | Francis Norman Gosling |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 02 May 1997(42 years, 9 months after company formation) |
Appointment Duration | 27 years |
Role | Accountant |
Correspondence Address | 5 Fox Road North Ryde New South Wales 2113 |
Director Name | Mr David Alan Swain |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 1997(43 years, 2 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Accountant |
Correspondence Address | 89 The Drive Hounslow Middlesex TW3 1PW |
Director Name | Ian Robert Forster |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 1992(37 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 12 Oaklands Avenue Beecroft New South Wales 2119 |
Director Name | Brian Patrick Mallon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1992(37 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1992) |
Role | Chairman |
Correspondence Address | 5 Caloola Palce Baulkham Hills New South Wales Foreign |
Director Name | Arthur Leonard Rose |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 17 Oak Avenue Owlsmoor Camberley Surrey GU15 4SF |
Secretary Name | Arthur Leonard Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 17 Oak Avenue Owlsmoor Camberley Surrey GU15 4SF |
Director Name | Chairman Richard George Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 1992(38 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 June 1993) |
Role | Company Director |
Correspondence Address | 7 Coronna Avenue North Rocks Nsw 2151 Foreign |
Director Name | John Maxwell Lockett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 May 1997) |
Role | Company Executive |
Correspondence Address | 100 Deepwater Road Castlecove New South Wales Irish |
Secretary Name | Jayne Ann Sherrard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(41 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 October 1996) |
Role | Company Director |
Correspondence Address | Mount View Brynna Road Pencoed Bridgend Mid Glamorgan CF35 6PG Wales |
Director Name | Robin William Freeman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British/Australian |
Status | Resigned |
Appointed | 08 July 1996(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1997) |
Role | Accountant |
Correspondence Address | 7 Princess Mary Street Beacon Hill New South Wales 2100 |
Director Name | James David Fordyce |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1996(42 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 May 1997) |
Role | General Manager |
Correspondence Address | 35 Alexandra Court The Esplanade Penarth South Glamorgan CF64 3LA Wales |
Secretary Name | Lynford Ronald Ivor Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(42 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 375 Heol Las Close Birchgrove Swansea West Glamorgan SA7 9DP Wales |
Director Name | Roger Brian Peck |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 February 2000) |
Role | Chartered Secretary |
Correspondence Address | Little Fairway Flexford Road Normandy Guildford Surrey GU3 2EF |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 26 March 2017 (overdue) |
---|
13 August 2015 | Restoration by order of the court (3 pages) |
---|---|
13 August 2015 | Restoration by order of the court (3 pages) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Order of court - dissolution void (4 pages) |
27 November 2009 | Order of court - dissolution void (4 pages) |
7 March 2006 | Dissolved (1 page) |
7 March 2006 | Dissolved (1 page) |
7 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
7 December 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators statement of receipts and payments (5 pages) |
3 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2004 | Appointment of a voluntary liquidator (1 page) |
4 November 2004 | Appointment of a voluntary liquidator (1 page) |
4 November 2004 | Declaration of solvency (6 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
4 November 2004 | Declaration of solvency (6 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 March 2003 (10 pages) |
19 May 2003 | Full accounts made up to 31 March 2003 (10 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 May 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: c/o deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: c/o deloitte & touche columbia centre market street bracknell berkshire RG12 1PA (1 page) |
18 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
8 March 2001 | Nc inc already adjusted 01/03/01 (1 page) |
8 March 2001 | Ad 01/03/01--------- £ si [email protected]=2569381 £ ic 126250/2695631 (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Ad 01/03/01--------- £ si [email protected]=2569381 £ ic 126250/2695631 (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Nc inc already adjusted 01/03/01 (1 page) |
24 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 May 2000 | Full accounts made up to 31 March 2000 (11 pages) |
5 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
5 April 2000 | Return made up to 13/03/00; full list of members (7 pages) |
4 March 2000 | Director resigned (1 page) |
4 March 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 April 1999 | Return made up to 13/03/99; change of members (6 pages) |
1 April 1999 | Return made up to 13/03/99; change of members (6 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (16 pages) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (3 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
13 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (17 pages) |
2 November 1997 | New director appointed (2 pages) |
2 November 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
19 August 1997 | Return made up to 13/03/97; full list of members (7 pages) |
19 August 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 13/03/97; full list of members (7 pages) |
19 August 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: coed cae lane pontyclun mid glamorgan CF7 9YX (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: coed cae lane pontyclun mid glamorgan CF7 9YX (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | New secretary appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
19 October 1996 | Secretary resigned;director resigned (1 page) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Secretary resigned (1 page) |
19 October 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | Return made up to 13/03/96; full list of members
|
20 June 1996 | Return made up to 13/03/96; full list of members
|
20 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | Resolutions
|
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | New secretary appointed (2 pages) |
29 November 1995 | Registered office changed on 29/11/95 from: oakleigh house london road hartley wintney basingstoke hants RG27 8PE (1 page) |
29 November 1995 | Registered office changed on 29/11/95 from: oakleigh house london road hartley wintney basingstoke hants RG27 8PE (1 page) |
16 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (19 pages) |
16 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
16 March 1995 | Return made up to 13/03/95; no change of members (4 pages) |
3 July 1991 | Company name changed hume pipe LIMITED\certificate issued on 04/07/91 (2 pages) |
3 July 1991 | Company name changed hume pipe LIMITED\certificate issued on 04/07/91 (2 pages) |
30 June 1973 | Company name changed\certificate issued on 30/06/73 (7 pages) |
30 June 1973 | Company name changed\certificate issued on 30/06/73 (7 pages) |
12 August 1954 | Incorporation (16 pages) |
12 August 1954 | Incorporation (16 pages) |