Sorrento 6020
Western Australia
Foreign
Australia
Director Name | Charles William Mackinnon |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 October 2010) |
Role | Investment Banker |
Correspondence Address | 15 Goldsmith Road Claremont Perth Western Australia 6010 6010 |
Director Name | Graham Keith Nicol |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 22 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 22 October 2010) |
Role | Accountant |
Correspondence Address | 56 Recreation Road Kalamunda 6076 Western Australia Australia |
Secretary Name | Terence Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2002(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 October 2010) |
Role | Accountant |
Correspondence Address | 54 Cottesmore Road Hessle East Yorkshire HU13 9JQ |
Director Name | Reginald Frank Heath |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden Croft Linden Road St Georges Hill Weybridge Surrey KT13 0QW |
Director Name | Mr Richard Gordon Murray |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Patrixbourne Oast Patrixbourne Canterbury Kent CT4 5DA |
Director Name | Mr Lyndon Smitham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | -1 years, 12 months (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | 19 Planetree Close Bromsgrove Worcestershire B60 1AW |
Director Name | Mr Maurice Rourke |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Beech Tree House The Street Ickham Canterbury Kent CT3 1QT |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Secretary Name | Mr John Michael Heathcote Light |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr Nicholas Young |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Balmoral Close Fernhill Heath Worcester Worcestershire WR3 7XQ |
Secretary Name | Mr John William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Director Name | Mr John Michael Heathcote Light |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 138 Petersham Road Richmond Surrey TW10 6UX |
Director Name | Mr John William James |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Squirrel Rise Marlow Bottom Marlow Buckinghamshire SL7 3PN |
Secretary Name | Mr David Simon Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chudleigh Crescent Ilford Essex IG3 9AS |
Director Name | Christopher Tom Franklin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | Woodway Barn Woodway Road Sibford Ferris Banbury Oxfordshire OX15 5DA |
Director Name | David Anthony Green |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 December 1998) |
Role | Development Director |
Correspondence Address | 1 Downs Villas Park Road Tring Hertfordshire HP23 6BW |
Director Name | Alan Brighton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(10 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 December 1998) |
Role | Accountant |
Correspondence Address | Walnut Cottage Lowick Kettering Northamptonshire NN14 3BD |
Secretary Name | Charles William Mackinnon |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 December 1998(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 August 2002) |
Role | Investment Banker |
Correspondence Address | 15 Goldsmith Road Claremont Perth Western Australia 6010 6010 |
Director Name | David Louis Baughan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 February 2003) |
Role | Company Executive |
Correspondence Address | Centre House 1 Gillus Lane Bempton Bridlington North Humberside YO15 1HW |
Director Name | Geoffrey Ernest Warkup |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 November 2002) |
Role | Operations Director |
Correspondence Address | Fourways Skipsea Brough Driffield East Yorkshire YO25 8TH |
Director Name | Michael John Kimberley |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 April 2002) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Blakeney Close Eaton Norwich Norfolk NR4 7QP |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,576,125 |
Gross Profit | £2,339,417 |
Net Worth | £1,064,211 |
Cash | £2,538 |
Current Liabilities | £2,125,550 |
Latest Accounts | 30 November 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2010 | Return of final meeting of creditors (1 page) |
22 July 2010 | Notice of final account prior to dissolution (1 page) |
2 May 2008 | Appointment of a liquidator (1 page) |
2 May 2008 | Appointment of a liquidator (1 page) |
2 May 2008 | Court order INSOLVENCY:replacement of liquidator (7 pages) |
2 May 2008 | Court order insolvency:replacement of liquidator (7 pages) |
15 December 2005 | S/S release of liquidator (1 page) |
15 December 2005 | S/S release of liquidator (1 page) |
6 December 2005 | Appointment of a liquidator (1 page) |
6 December 2005 | O/C - replacement of liquidator (6 pages) |
6 December 2005 | O/C - replacement of liquidator (6 pages) |
6 December 2005 | Appointment of a liquidator (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
15 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
15 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
28 July 2004 | Appointment of a liquidator (1 page) |
28 July 2004 | Appointment of a liquidator (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: c/o kroll LTD 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
14 July 2004 | Registered office changed on 14/07/04 from: c/o kroll LTD 5TH floor airedale house 77 albion street leeds LS1 5AP (1 page) |
28 May 2004 | Administrator's abstract of receipts and payments (3 pages) |
28 May 2004 | Administrator's abstract of receipts and payments (3 pages) |
5 April 2004 | Order of court to wind up (3 pages) |
5 April 2004 | Notice of discharge of Administration Order (4 pages) |
5 April 2004 | Order of court to wind up (3 pages) |
5 April 2004 | Notice of discharge of Administration Order (4 pages) |
18 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
18 March 2004 | Administrator's abstract of receipts and payments (3 pages) |
20 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
20 October 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 April 2003 | Notice of result of meeting of creditors (3 pages) |
8 April 2003 | Notice of result of meeting of creditors (3 pages) |
13 March 2003 | Statement of administrator's proposal (5 pages) |
13 March 2003 | Statement of administrator's proposal (5 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: carnaby industrial estate POBOX1 lancaster road, carnaby bridlington north humberside YO15 3QY (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: carnaby industrial estate POBOX1 lancaster road, carnaby bridlington north humberside YO15 3QY (1 page) |
3 March 2003 | Notice of Administration Order (1 page) |
3 March 2003 | Notice of Administration Order (1 page) |
3 March 2003 | Administration Order (4 pages) |
3 March 2003 | Administration Order (4 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
27 January 2003 | Full accounts made up to 30 November 2001 (21 pages) |
27 January 2003 | Full accounts made up to 30 November 2001 (21 pages) |
27 December 2002 | Particulars of mortgage/charge (5 pages) |
27 December 2002 | Particulars of mortgage/charge (5 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Director resigned (1 page) |
21 November 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
21 November 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
10 August 2002 | New secretary appointed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (1 page) |
10 August 2002 | Secretary resigned (1 page) |
14 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
14 June 2002 | Return made up to 05/06/02; full list of members (8 pages) |
12 June 2002 | Full accounts made up to 30 November 2000 (21 pages) |
12 June 2002 | Full accounts made up to 30 November 2000 (21 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
6 July 2001 | Return made up to 05/06/01; full list of members (8 pages) |
6 July 2001 | Return made up to 05/06/01; full list of members (8 pages) |
12 July 2000 | Particulars of mortgage/charge (4 pages) |
12 July 2000 | Return made up to 05/06/00; full list of members
|
12 July 2000 | Particulars of mortgage/charge (5 pages) |
12 July 2000 | Return made up to 05/06/00; full list of members (8 pages) |
12 July 2000 | Particulars of mortgage/charge (5 pages) |
12 July 2000 | Particulars of mortgage/charge (4 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2000 | Full accounts made up to 30 November 1999 (10 pages) |
14 June 2000 | Full accounts made up to 30 November 1999 (10 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | £ nc 100/5000000 14/11/99 (1 page) |
9 May 2000 | £ nc 100/5000000 14/11/99 (1 page) |
30 March 2000 | Auditor's resignation (1 page) |
30 March 2000 | Auditor's resignation (1 page) |
23 March 2000 | Full accounts made up to 30 November 1998 (10 pages) |
23 March 2000 | Full accounts made up to 30 November 1998 (10 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
24 December 1999 | Particulars of mortgage/charge (7 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 October 1999 | Memorandum and Articles of Association (4 pages) |
19 October 1999 | Memorandum and Articles of Association (4 pages) |
14 October 1999 | Company name changed western (pdi) services LIMITED\certificate issued on 15/10/99 (2 pages) |
14 October 1999 | Company name changed western (pdi) services LIMITED\certificate issued on 15/10/99 (2 pages) |
26 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
26 July 1999 | Return made up to 05/06/99; no change of members (4 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD1 8YL (1 page) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
19 January 1999 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
19 January 1999 | Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
30 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
30 June 1998 | Return made up to 05/06/98; full list of members (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members (7 pages) |
4 July 1997 | Return made up to 05/06/97; full list of members (7 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | Secretary resigned;director resigned (2 pages) |
15 September 1996 | New secretary appointed (1 page) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New secretary appointed (1 page) |
15 September 1996 | Secretary resigned;director resigned (2 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middx TW18 4EP (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 40 church street staines middx TW18 4EP (1 page) |
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
19 June 1996 | Return made up to 05/06/96; full list of members (7 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
25 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |
25 October 1994 | Full accounts made up to 31 December 1993 (11 pages) |
2 June 1988 | Certificate of incorporation (1 page) |
2 June 1988 | Certificate of incorporation (1 page) |