Bolton
Ontario
L7e 5r8
Director Name | Michael John Milligan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 September 1996(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 February 2000) |
Role | Executive |
Correspondence Address | 59 Burton Grove King City Ontario L7c 1b6 |
Secretary Name | Michael John Milligan |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 18 September 1996(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 15 February 2000) |
Role | Executive |
Correspondence Address | 59 Burton Grove King City Ontario L7c 1b6 |
Director Name | James William Leech |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 November 1996(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 February 2000) |
Role | Executive |
Correspondence Address | 70 Garfield Avenue Toronto Ontario M4t 1e9 |
Secretary Name | Mary Patricia Mayo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 2518 Woburn Crescent Oakville Ontario L6l 5e9 Foreign |
Director Name | Charles David De La Plante |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 November 1992(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1996) |
Role | Engineer |
Correspondence Address | 1468 Stationmaster Lane Oakville Ontario L6m 3a8 Canada |
Director Name | Mr Barry Keith Shakespeare |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 July 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Burnmoor Meadow Finchampstead Berkshire RG40 3TX |
Secretary Name | Mr Roger Clive Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage Grove Lane Winkfield Row Bracknell Berkshire RG42 6ND |
Director Name | Mary Mayo |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Canadian/Irish |
Status | Resigned |
Appointed | 01 November 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1996) |
Role | Finance Executive |
Correspondence Address | 2518 Woburn Cres Oakville Ontario L6l 5e9 |
Director Name | Les Peter Fraser |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1996) |
Role | Sales Director |
Correspondence Address | Marsham Cottage Marsham Way Gerrards Cross Buckinghamshire SL9 8AD |
Director Name | Michael John Milligan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 1997(4 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1997) |
Role | Chief Financial Officer |
Correspondence Address | 59 Burton Grove King City Ontario L7c 1b6 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kasten Chase House Grand Union Office Park Packet Boat Lane, Uxbridge Middlesex UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 September 1999 | Application for striking-off (1 page) |
8 March 1999 | Director resigned (1 page) |
11 February 1999 | Resolutions
|
30 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
15 April 1998 | Return made up to 12/11/97; no change of members
|
4 January 1998 | Accounting reference date shortened from 30/09/97 to 31/12/96 (1 page) |
4 January 1998 | Full accounts made up to 31 December 1996 (18 pages) |
30 October 1997 | Auditor's resignation (1 page) |
8 April 1997 | Return made up to 12/11/96; full list of members
|
8 April 1997 | Director resigned (1 page) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
3 September 1996 | Full accounts made up to 30 September 1995 (10 pages) |
24 November 1995 | New director appointed (2 pages) |
10 November 1995 | Return made up to 12/11/95; full list of members
|
31 October 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |