Sydney
Nsw
2000
Director Name | Michael John Wilkins |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 April 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 July 2014) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | Level 26 388 George Street Sydney Nsw 2000 |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2013(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 July 2014) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Donald William Mowl |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 November 2002) |
Role | Company Director |
Correspondence Address | 4 Ridgeway Billericay Essex CM12 9NT |
Director Name | Richard Frederick Nice |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 70 Heritage Drive Gillingham Kent ME7 3EH |
Secretary Name | Richard Frederick Nice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | 70 Heritage Drive Gillingham Kent ME7 3EH |
Secretary Name | Christopher James Ringrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Lindum Lodge, Orchard Close Risby Bury St Edmunds Suffolk IP28 6QL |
Director Name | Mr Michael Hutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(12 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 08 January 2009) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 40 The Locks Bingley West Yorkshire BD16 4BG |
Director Name | Mr Nicholas Potts |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(12 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 08 January 2009) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 4 Ringstone Kromlin Barkisland Halifax HX4 0EU |
Director Name | Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2009) |
Role | Accountant |
Correspondence Address | 85 The Waterfront Mill Road Hertford Hertfordshire SG14 1SD |
Secretary Name | Ms Victoria Louise Cuggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Secretary Name | Steven Terence Hunter Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | Holliwell Chandlers Burnham On Crouch Essex CM0 8NY |
Director Name | Ms Victoria Louise Cuggy |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Director Name | Deryck Justin Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Library House, New Road Brentwood Essex CM14 4GD |
Director Name | Mr David Andrew Turner |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2013) |
Role | Senior Accountant |
Country of Residence | England |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Equity Insurance Group Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (3 pages) |
11 March 2014 | Application to strike the company off the register (3 pages) |
17 June 2013 | Director's details changed for Michael John Wilkins on 19 April 2013 (2 pages) |
17 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
17 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
17 June 2013 | Director's details changed for Michael John Wilkins on 19 April 2013 (2 pages) |
14 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
14 June 2013 | Director's details changed for Nicholas Barrie Hawkins on 19 April 2013 (2 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
2 May 2013 | Termination of appointment of Victoria Cuggy as a secretary (1 page) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a director (1 page) |
2 May 2013 | Appointment of Nicholas Barrie Hawkins as a director (2 pages) |
2 May 2013 | Appointment of Michael John Wilkins as a director (2 pages) |
2 May 2013 | Appointment of Michael John Wilkins as a director (2 pages) |
2 May 2013 | Appointment of Nicholas Barrie Hawkins as a director (2 pages) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a director (1 page) |
2 May 2013 | Termination of appointment of David Turner as a director (1 page) |
2 May 2013 | Termination of appointment of David Turner as a director (1 page) |
2 May 2013 | Termination of appointment of Victoria Cuggy as a secretary (1 page) |
30 April 2013 | Appointment of Hackwood Secretaries Limited as a secretary (3 pages) |
30 April 2013 | Appointment of Hackwood Secretaries Limited as a secretary (3 pages) |
24 April 2013 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD on 24 April 2013 (1 page) |
9 October 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
1 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
14 October 2010 | Appointment of David Andrew Turner as a director (3 pages) |
14 October 2010 | Termination of appointment of Deryck Brown as a director (2 pages) |
14 October 2010 | Termination of appointment of Deryck Brown as a director (2 pages) |
14 October 2010 | Appointment of David Andrew Turner as a director (3 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages) |
25 June 2009 | Resolutions
|
25 June 2009 | Resolutions
|
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
9 May 2009 | Director appointed deryck justin brown (3 pages) |
9 May 2009 | Appointment terminated director ian sutherland (1 page) |
9 May 2009 | Appointment terminated director ian sutherland (1 page) |
9 May 2009 | Director appointed deryck justin brown (3 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (8 pages) |
28 January 2009 | Appointment terminated director nicholas potts (1 page) |
28 January 2009 | Appointment terminated director nicholas potts (1 page) |
28 January 2009 | Director appointed victoria louise cuggy (3 pages) |
28 January 2009 | Appointment terminated director michael hutton (1 page) |
28 January 2009 | Appointment terminated director michael hutton (1 page) |
28 January 2009 | Director appointed victoria louise cuggy (3 pages) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
20 November 2008 | Appointment terminated secretary steven griffin (1 page) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
28 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
22 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
9 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
9 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | New secretary appointed (2 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Secretary resigned (1 page) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
24 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
23 June 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
18 May 2004 | Return made up to 01/05/04; full list of members
|
18 May 2004 | Return made up to 01/05/04; full list of members
|
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
29 May 2003 | Return made up to 01/05/03; full list of members (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
30 September 2002 | Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (2 pages) |
8 May 2001 | Return made up to 01/05/01; full list of members (2 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
16 August 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (3 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (3 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
30 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (2 pages) |
27 May 1999 | Return made up to 01/05/99; no change of members (2 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page) |
15 October 1998 | Resolutions
|
15 October 1998 | Resolutions
|
22 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 June 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
22 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
14 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
14 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
16 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
16 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
16 June 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
16 June 1997 | Return made up to 24/05/97; full list of members (6 pages) |
12 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
12 December 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
23 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
23 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
23 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
23 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
11 May 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
11 May 1994 | Accounts for a dormant company made up to 31 December 1993 (2 pages) |
20 May 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
20 May 1993 | Accounts for a dormant company made up to 31 December 1992 (2 pages) |
27 May 1992 | Accounts for a dormant company made up to 31 December 1991 (2 pages) |
27 May 1992 | Accounts for a dormant company made up to 31 December 1991 (2 pages) |
11 June 1991 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
11 June 1991 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |
24 May 1990 | Incorporation (13 pages) |
24 May 1990 | Incorporation (13 pages) |