Dalkeith
Wa 6009
Australia
Director Name | Christopher William Foley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 08 April 2004(19 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 23 September 2014) |
Role | Solicitor |
Correspondence Address | 35 Neville Road Dalkeith Wa 6009 Australia |
Director Name | Arthur Walmsley Smith |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years, 6 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 | Kenneth Acton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 1992) |
Role | Chief Executive |
Correspondence Address | 12 Corfe Way Winsford Cheshire CW7 1LU |
Secretary Name | Iain Neil Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 October 1991) |
Role | Company Director |
Correspondence Address | 1 Manor Gardens Effingham Surrey KT24 5PF |
Secretary Name | Peter James Ronayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year (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(7 years, 11 months 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(7 years, 11 months 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(7 years, 11 months 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 | Gordon Campbell Douglas |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 1996) |
Role | Metal Broker |
Correspondence Address | 28a Hans Place London SW1X 0JY |
Director Name | Gerard Francis Kaczmarek |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 04 November 1994) |
Role | Accountant |
Correspondence Address | 2 Gordon Street Hampton Victoria Australia Foreign |
Secretary Name | Gerard Francis Kaczmarek |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 1994(9 years, 10 months 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(9 years, 11 months 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(9 years, 11 months 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(10 years 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(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 November 1998) |
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(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 June 2002) |
Role | Solicitor |
Correspondence Address | 5 Hereford Square London SW7 4TT |
Secretary Name | David Alan Todd |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 08 January 1996(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 June 2002) |
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(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 April 2004) |
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(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 January 2001) |
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(11 years, 6 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(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 April 2004) |
Role | Executive Director |
Correspondence Address | 248 Marine Parade Cottesloe Western Australia Wa 6872 |
Secretary Name | Stephen Thomas Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2003) |
Role | Company Director |
Correspondence Address | 41 Buxton Road Wembley Downs Western Australia Australia |
Director Name | John William Leevers |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2004(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 4a Beach Street Cottesloe Wa 6011 Australia |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Restoration by order of the court (4 pages) |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2005 | Director resigned (1 page) |
8 June 2005 | Application for striking-off (1 page) |
23 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (8 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Secretary's particulars changed (1 page) |
22 April 2004 | Director resigned (1 page) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
1 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
7 May 2003 | Accounts for a dormant company made up to 30 June 2002 (8 pages) |
24 July 2002 | New secretary appointed (2 pages) |
24 July 2002 | Secretary resigned;director resigned (1 page) |
25 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: 5 hereford square london SW7 4TT (1 page) |
5 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
18 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
30 January 2001 | Director resigned (1 page) |
16 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 2ND floor, 103 cannon street london EC4N 5AD (1 page) |
1 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
13 May 1999 | Resolutions
|
28 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
16 November 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 12/06/98; full list of members (11 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
27 January 1998 | Director's particulars changed (1 page) |
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) |
29 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Director resigned (1 page) |
12 February 1997 | Full accounts made up to 30 June 1996 (12 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) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
31 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
17 January 1996 | Secretary resigned;director resigned (2 pages) |
17 January 1996 | New secretary appointed;new director appointed (1 page) |
10 August 1995 | Return made up to 12/06/95; change of members (8 pages) |
6 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1989 | Particulars of mortgage/charge (11 pages) |
5 July 1988 | Particulars of mortgage/charge (11 pages) |