Neutral Bay
Sydney Nsw 2089
Australia
Director Name | Ronald John Cotton |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 07 February 1997(4 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 15 February 2000) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 24 Boyd Avenue Lugarno New South Wales 2210 |
Secretary Name | Michael John Milne |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 07 February 1997(4 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | Unit 1 33a Shellcove Road Neutral Bay New South Wales 2089 |
Director Name | Bruce Ian McWilliam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Tarnbrook Court London SW1W 8NR |
Secretary Name | Mr Michael John Milne |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/33a Shellcove Road Neutral Bay Sydney Nsw 2089 Australia |
Secretary Name | James Scott Charles Todd |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 19 March 1993(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 1997) |
Role | Secretary |
Correspondence Address | 23 Dalkeith Street Northbridge 2063 Sydney New South Wales Australia |
Director Name | James Scott Charles Todd |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 April 1993(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 February 1997) |
Role | Secretary |
Correspondence Address | 23 Dalkeith Street Northbridge 2063 Sydney New South Wales Australia |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Freeman & Partners 30 St James St London SW1A 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
11 August 1997 | Return made up to 14/04/97; full list of members (8 pages) |
8 August 1997 | Full accounts made up to 30 June 1996 (8 pages) |
8 August 1997 | Secretary resigned;director resigned (1 page) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
24 February 1997 | Return made up to 14/04/96; no change of members (6 pages) |
5 September 1995 | Full accounts made up to 30 June 1995 (8 pages) |