Runaway Bay
Queenslandill
4216
Director Name | Mr Edward John Hollock |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 May 1999) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
Secretary Name | Mr Edward John Hollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1996(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 May 1999) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
Director Name | Mr Edward John Hollock |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 1992) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
Director Name | Mr Roger William Allen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 June 1996) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 72 Bower Street Manly New South Wales 2095 Australia |
Secretary Name | Mr Edward John Hollock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 1992) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
Director Name | Andrew Henry Giles |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1996) |
Role | Managing Director |
Correspondence Address | 64 Abbey Road South Croydon Surrey CR2 8NG |
Secretary Name | Jeffrey Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1996) |
Role | Finance Director |
Correspondence Address | 1 St Kenelms Avenue Halesowen West Midlands B63 1DW |
Registered Address | 41 Lenham Road Bexleyheath Kent DA7 5NA |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Lesnes Abbey |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 May 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 July 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
21 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
27 October 1996 | Registered office changed on 27/10/96 from: nordic house 120 high street purley surrey CR8 2AD (1 page) |
30 July 1996 | Full accounts made up to 30 September 1995 (15 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Return made up to 14/06/96; full list of members
|
29 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Secretary resigned (1 page) |
9 June 1995 | Return made up to 14/06/95; full list of members (6 pages) |
7 April 1995 | Full accounts made up to 30 September 1994 (15 pages) |