London
SW1W 8PD
Director Name | Paul Joseph Cooney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 27 November 2001(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 April 2005) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 379 Glenferrie Road Malvern Victoria 3144 Australia |
Director Name | John Rutherford Scott Kelly |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2003(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 April 2005) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dalrymple Crescent Edinburgh EH9 2NU Scotland |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1999(19 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 12 April 2005) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | Arthur Walmsley Smith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 14 York Road St Albans Hertfordshire AL1 4PL |
Director Name | David Angus Hood |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | Manor Farm Bledington Kingham Oxon OX7 6XG |
Secretary Name | Peter James Ronayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 358 Lower Luton Road Wheathampstead St Albans Hertfordshire AL4 8JQ |
Director Name | Guido Staltari |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 1996) |
Role | Geophysicist/Director |
Correspondence Address | 19 Uvadale Grove Kew Victoria 3101 Foreign |
Director Name | Peter James Ronayne |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 358 Lower Luton Road Wheathampstead St Albans Hertfordshire AL4 8JQ |
Secretary Name | Tony Macko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 424 Southcroft Road Streatham London SW16 6QX |
Director Name | Gerard Francis Kaczmarek |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 1994(14 years after company formation) |
Appointment Duration | 1 month (resigned 04 November 1994) |
Role | Accountant |
Correspondence Address | 2 Gordon Street Hampton Victoria Australia Foreign |
Director Name | Gordon Campbell Douglas |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(14 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 1996) |
Role | Metal Broker |
Correspondence Address | 28a Hans Place London SW1X 0JY |
Secretary Name | Gerard Francis Kaczmarek |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 1994(14 years after company formation) |
Appointment Duration | 1 month (resigned 04 November 1994) |
Role | Accountant |
Correspondence Address | 2 Gordon Street Hampton Victoria Australia Foreign |
Director Name | Robert Harry Duffin |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 November 1994(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1996) |
Role | Geophysicist |
Correspondence Address | 31 Carlotta Avenue Gordon New South Wales 2072 |
Secretary Name | Timothy Deakin Brookes |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 November 1994(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 January 1996) |
Role | Solicitor |
Correspondence Address | 30 Cromwell Avenue Highgate London N6 5HL |
Director Name | Timothy Deakin Brookes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 November 1994(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 1996) |
Role | Solicitor |
Correspondence Address | 30 Cromwell Avenue Highgate London N6 5HL |
Director Name | Sir David William Hardy |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1994(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cranmer Court Whiteheads Grove London SW3 3HN |
Director Name | David Alan Todd |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 1996(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1999) |
Role | Solicitor |
Correspondence Address | 5 Hereford Square London SW7 4TT |
Secretary Name | David Alan Todd |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 1996(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1999) |
Role | Solicitor |
Correspondence Address | 5 Hereford Square London SW7 4TT |
Director Name | Peter Kevin Lalor |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 May 1996(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 82 Marine Parade Cottesloe Western Australia 6011 |
Director Name | Mr Eardley Maitland Ross Adjie |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 May 1996(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 63 St Johns Wood Boulevard Mount Claremont Western Australia 6010 |
Director Name | James Ainsworth |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(15 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 May 1997) |
Role | Mining Engineer |
Correspondence Address | 74 Brattle Wood Sevenoaks Kent TN13 1QU |
Director Name | Christopher Lalor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 May 1997(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1999) |
Role | Executive Director |
Correspondence Address | 248 Marine Parade Cottesloe Western Australia Wa 6872 |
Director Name | John Patrick Tarrant |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 1999(19 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 2090 Clayton Road Helena Valley Wa Australia |
Director Name | Paul Gerard Wilkinson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2001(21 years after company formation) |
Appointment Duration | 2 months (resigned 27 November 2001) |
Role | Company Director |
Correspondence Address | 70a Railway Cresent Williamstown Victoria Vic 3016 Australia |
Registered Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,014,779 |
Current Liabilities | £1,014,779 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2004 | Application for striking-off (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
2 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
27 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director's particulars changed (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
25 June 2002 | Return made up to 12/06/02; no change of members (4 pages) |
1 February 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
28 June 2001 | Return made up to 12/06/01; no change of members (5 pages) |
28 June 2001 | Location of register of members (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 November 2000 | Resolutions
|
24 July 2000 | Registered office changed on 24/07/00 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
24 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: 2ND floor 103 cannon street london EC4N 5AD (1 page) |
24 July 2000 | Location of register of members (1 page) |
24 July 2000 | Director resigned (1 page) |
13 July 2000 | Location of register of members (1 page) |
11 July 2000 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
16 November 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
27 August 1999 | Return made up to 12/06/99; no change of members (6 pages) |
24 June 1999 | Director resigned (1 page) |
25 May 1999 | Accounts made up to 30 June 1998 (8 pages) |
13 July 1998 | Return made up to 12/06/98; full list of members (11 pages) |
1 May 1998 | Accounts made up to 30 June 1997 (9 pages) |
27 January 1998 | Director's particulars changed (1 page) |
30 June 1997 | Return made up to 12/06/97; no change of members (8 pages) |
19 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
12 February 1997 | Accounts made up to 30 June 1996 (9 pages) |
23 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
18 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
31 January 1996 | Accounts made up to 30 June 1995 (8 pages) |
10 August 1995 | Return made up to 12/06/95; change of members (8 pages) |