Toronto
M4w 1s9
Canada
Director Name | Derrick Barnett |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 June 2000(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Sixpenny Court Thornhill Ontario L3t 4e5 Canada |
Director Name | Mr Robert James Dunlop |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 February 2000) |
Role | Company Director And Engineer |
Correspondence Address | Hill Top Knowl Hill Kingsclere Newbury Berkshire RG15 8NX |
Director Name | Mr James Joseph Mockler |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 February 2000) |
Role | Company Director And Engineer |
Country of Residence | England |
Correspondence Address | 19 Bury Road Brankson Park Poole Dorset BH13 7DE |
Director Name | Alan Wright |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 February 2000) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Frogmoor Coombe Lane, Hughenden Valley High Wycombe Buckinghamshire HP14 4NX |
Secretary Name | Mr Patrick Hallinan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | Bank House 59-61 Cricklewood Broadway London NW2 3JX |
Director Name | Mr Anthony Martin Grimstone |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 25 June 1999) |
Role | Financial Director |
Correspondence Address | 14 Palace Road East Molesey Surrey KT8 9DL |
Director Name | Charles Patrick Newbery |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 2000) |
Role | Operations Director |
Correspondence Address | 64 Pitcroft Avenue Earley Reading Berkshire RG6 1NN |
Secretary Name | Andrew Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2001) |
Role | Accountant |
Correspondence Address | 5 Josephs Road Guildford Surrey GU1 1DN |
Secretary Name | Edward J Jonasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 9 Clarkhill Street Willowdale Ontario M2r 2g6 |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2005) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
27 April 2006 | Dissolved (1 page) |
---|---|
27 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
4 May 2005 | Secretary resigned (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
5 January 2005 | Appointment of a voluntary liquidator (7 pages) |
5 January 2005 | Declaration of solvency (3 pages) |
5 January 2005 | Resolutions
|
7 September 2004 | Return made up to 31/08/04; full list of members (5 pages) |
26 March 2004 | Group of companies' accounts made up to 31 July 2003 (11 pages) |
26 March 2004 | Group of companies' accounts made up to 31 July 2002 (14 pages) |
8 September 2003 | Return made up to 31/08/03; full list of members (5 pages) |
6 June 2003 | Group of companies' accounts made up to 31 July 2001 (19 pages) |
29 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
3 October 2002 | Return made up to 31/08/02; full list of members (5 pages) |
15 August 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Delivery ext'd 3 mth 31/07/01 (2 pages) |
28 January 2002 | Registered office changed on 28/01/02 from: 3 wintersells road byfleet surrey KT14 7LF (1 page) |
4 January 2002 | Return made up to 31/08/01; full list of members (5 pages) |
18 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
22 November 2001 | Group of companies' accounts made up to 31 May 2000 (21 pages) |
20 November 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
29 March 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
26 October 2000 | Return made up to 31/08/00; full list of members
|
26 September 2000 | Registered office changed on 26/09/00 from: chase house cedarwood chineham business park basingstoke RG24 8WD (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | New director appointed (3 pages) |
11 July 2000 | New director appointed (3 pages) |
8 June 2000 | Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page) |
22 February 2000 | Full group accounts made up to 31 August 1999 (23 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Application for reregistration from PLC to private (1 page) |
17 February 2000 | Re-registration of Memorandum and Articles (11 pages) |
17 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 1999 | Return made up to 31/08/99; full list of members (8 pages) |
9 August 1999 | Director resigned (1 page) |
16 July 1999 | Auditor's statement (11 pages) |
16 July 1999 | Auditor's report (1 page) |
16 July 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 July 1999 | Declaration on reregistration from private to PLC (1 page) |
16 July 1999 | Re-registration of Memorandum and Articles (5 pages) |
16 July 1999 | Application for reregistration from private to PLC (1 page) |
16 July 1999 | Balance Sheet (5 pages) |
16 July 1999 | Resolutions
|
8 April 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 April 1999 | Resolutions
|
1 April 1999 | Application for reregistration from PLC to private (1 page) |
1 April 1999 | Re-registration of Memorandum and Articles (9 pages) |
19 March 1999 | New director appointed (2 pages) |
16 February 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
24 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
24 September 1998 | New director appointed (2 pages) |
27 March 1998 | Full group accounts made up to 31 August 1997 (23 pages) |
1 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
18 February 1997 | Full group accounts made up to 31 August 1996 (23 pages) |
18 October 1996 | Return made up to 31/08/96; full list of members (7 pages) |
11 August 1996 | Ad 04/06/96--------- £ si 2000@1 (2 pages) |
29 July 1996 | Ad 04/06/96--------- £ si 2000@1=2000 £ ic 50000/52000 (2 pages) |
1 April 1996 | Full group accounts made up to 31 August 1995 (26 pages) |
18 August 1995 | Return made up to 31/08/95; no change of members
|
4 April 1995 | Full group accounts made up to 31 August 1994 (22 pages) |