South Yarra
Victoria
3141
Director Name | John Michael Allen |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 August 1997(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Finance Director |
Correspondence Address | 10 Dario Court Diamond Creek Victoria 3089 |
Director Name | Leonard Stanley Vary |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 August 1997(3 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Solicitor |
Correspondence Address | 59 Tivoli Road South Yarra Victoria 3095 |
Director Name | Geoffrey James Thornton |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 May 1997) |
Role | Company Director |
Correspondence Address | 3 Jalan Langgak Golf 55000 Kuala Lumpur Malaysia Foreign |
Secretary Name | Michael James Stanbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 15 Carina Road Oyster Bay New South Wales 2225 Australia |
Director Name | Ivan Francis Backman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 1996) |
Role | Deputy Chairman |
Correspondence Address | 2 Gemini Court Doncaster East Victoria 3109 Foreign |
Director Name | Michael James Stanbury |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 November 1997) |
Role | Executive Director |
Correspondence Address | College Farm House Ferry Road South Stoke South Oxfordshire RG8 0JP |
Director Name | David Edward Fox |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 25 June 1998) |
Role | Manager |
Correspondence Address | Flat D Baltic Court Thameside Henley On Thames Oxfordshire RG9 1BQ |
Director Name | Dennis John Stocker |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Long Wall Haddenham Bucks HP17 8DL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 1999) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2001) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 August 2002 | Dissolved (1 page) |
---|---|
15 May 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 August 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: milburn road stoke on trent staffordshire ST6 2EW (1 page) |
5 July 2001 | Declaration of solvency (3 pages) |
5 July 2001 | Appointment of a voluntary liquidator (1 page) |
5 July 2001 | Resolutions
|
7 June 2001 | Director's particulars changed (1 page) |
25 July 2000 | Full accounts made up to 30 June 1999 (15 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: linfox house 61-63 church street, caversham reading berkshire RG4 8AX (1 page) |
9 March 2000 | Director resigned (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Return made up to 06/06/99; full list of members; amend (9 pages) |
14 October 1999 | Ad 05/06/98--------- £ si 1900000@1 (2 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | £ nc 1200000/3100000 05/06/98 (2 pages) |
14 October 1999 | Return made up to 06/06/98; full list of members; amend (8 pages) |
15 July 1999 | Registered office changed on 15/07/99 from: mcgregor house 61-63 church street caversham reading RG4 8AX (1 page) |
15 July 1999 | Return made up to 06/06/99; full list of members (9 pages) |
15 July 1999 | Location of register of members (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned (1 page) |
19 January 1999 | Full accounts made up to 24 June 1998 (16 pages) |
19 January 1999 | Full accounts made up to 25 June 1997 (16 pages) |
13 July 1998 | Director resigned (1 page) |
9 July 1998 | Return made up to 06/06/98; full list of members
|
25 June 1998 | Company name changed linfox (uk) LIMITED\certificate issued on 25/06/98 (2 pages) |
10 May 1998 | Director resigned (1 page) |
29 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
2 December 1997 | New director appointed (2 pages) |
14 August 1997 | Return made up to 06/06/97; no change of members (4 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
4 July 1997 | Ad 26/06/97--------- £ si 1180000@1=1180000 £ ic 20000/1200000 (2 pages) |
4 July 1997 | £ nc 20000/1200000 24/06/97 (2 pages) |
12 May 1997 | Director resigned (1 page) |
28 April 1997 | Full accounts made up to 26 June 1996 (16 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1996 | Return made up to 06/06/96; change of members (6 pages) |
12 June 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
28 March 1996 | Full accounts made up to 30 June 1995 (15 pages) |
4 September 1995 | Return made up to 06/06/95; full list of members
|
10 May 1995 | Registered office changed on 10/05/95 from: 64 wood lane sonning common reading berkshire RG4 9SL (1 page) |