North Vancouver
British Columbia
V7h 2r9
Director Name | Ian Michael Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 November 2004) |
Role | Geologist |
Correspondence Address | 54 Rothesay Avenue Craighall Park 2196 South Africa |
Director Name | Richard Marshall Moignard |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 09 January 2003(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 November 2004) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | 5650 Keith Road West Vancouver British Columbia V7w 2ns Canada |
Secretary Name | Ian Michael Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 November 2004) |
Role | Geologist |
Correspondence Address | 54 Rothesay Avenue Craighall Park 2196 South Africa |
Director Name | Mr Allan McCracken |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 36 Duffryn Crescent Peterston Super Ely Cardiff South Glamorgan CF5 6NF Wales |
Director Name | Dr Neal Rigby |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Consulting Mining Engineer |
Correspondence Address | 1 Ty Gwyn Crescent Penylan Cardiff South Glamorgan CF2 5JL Wales |
Secretary Name | Mr Allan McCracken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 36 Duffryn Crescent Peterston Super Ely Cardiff South Glamorgan CF5 6NF Wales |
Secretary Name | Ronald Frank Dougill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 18 Dunmore Road London SW20 8TN |
Director Name | Ronald Frank Dougill |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 18 Dunmore Road London SW20 8TN |
Director Name | Peter John Franklin |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 23 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 June 2002) |
Role | Engineer |
Correspondence Address | 3305 Aintree Drive North Vancouver V7r 4ez British Columbia Canada Foreign |
Director Name | James Rodney Marlon Lambert |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 23 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 803-1967 Barclay Street Vancouver British Columbia V6g Ili |
Director Name | Company Formation Bureau Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Company Search Bureau Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1992(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | C/O George Osborne And Co Park Chambers 55 Kingston Hill Kingston Upon Thames Surrey KT2 7PS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £222,451 |
Gross Profit | £118,598 |
Net Worth | -£263,377 |
Cash | £12,184 |
Current Liabilities | £384,127 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2003 | New director appointed (1 page) |
17 January 2003 | Secretary resigned;director resigned (1 page) |
17 January 2003 | New secretary appointed;new director appointed (1 page) |
17 January 2003 | Director resigned (1 page) |
4 July 2002 | Return made up to 13/07/02; full list of members (7 pages) |
4 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
3 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
1 August 2001 | Return made up to 13/07/01; full list of members
|
29 January 2001 | Registered office changed on 29/01/01 from: 5 duke street richmond surrey TW9 1HP (1 page) |
18 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 September 2000 | Location of register of members (1 page) |
20 September 2000 | Return made up to 13/07/00; full list of members (6 pages) |
31 January 2000 | Director resigned (1 page) |
11 August 1999 | Return made up to 13/07/99; no change of members
|
9 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 9 duke street richmond surrey TW9 1HP (1 page) |
17 August 1998 | Return made up to 13/07/98; full list of members
|
17 August 1998 | Director resigned (1 page) |
8 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 July 1997 | Return made up to 13/07/97; no change of members (6 pages) |
4 March 1997 | New director appointed (2 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 November 1996 | New director appointed (2 pages) |
13 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
28 March 1996 | Ad 22/03/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
18 September 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
18 September 1995 | Ad 23/06/95--------- £ si 98@1 (2 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Resolutions
|
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Nc inc already adjusted 23/06/95 (1 page) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Registered office changed on 18/09/95 from: 21 gold tops newport gwent NP9 4PG (1 page) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |