Park Orchards
Victoria
3114
Australia
Director Name | Brian Anthony McNamee |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 August 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Managing Director |
Correspondence Address | 13 Park Street Brighton Victoria 3186 BN2 0BS |
Director Name | Mr Roger Lane Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Lanebridge Property Fund The Coach House Fulshaw Hall Wilmslow Cheshire SK9 1RL |
Director Name | Mr Rupert Henry Conquest Nichols |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Solicitor Notary Public |
Country of Residence | England |
Correspondence Address | Little Moss Farm Red Cat Lane, Crank St. Helens Lancashire WA11 8QZ |
Secretary Name | Kathleen Susan Keppe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castell Madoc Lower Chapel Brecon Powys LD3 9RF Wales |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £92,692,000 |
Gross Profit | £17,757,000 |
Net Worth | £18,612,000 |
Cash | £2,229,000 |
Current Liabilities | £36,601,000 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
28 July 2003 | Dissolved (1 page) |
---|---|
23 July 2003 | Secretary resigned (1 page) |
28 April 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: smeaton road west portway industrial estate andover hampshire SP10 3LF (1 page) |
26 July 2002 | Resolutions
|
17 July 2002 | Declaration of solvency (6 pages) |
17 July 2002 | Appointment of a voluntary liquidator (1 page) |
6 June 2002 | Resolutions
|
14 May 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
14 May 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
14 May 2002 | Application for reregistration from LTD to UNLTD (2 pages) |
14 May 2002 | Memorandum and Articles of Association (13 pages) |
14 May 2002 | Members' assent for rereg from LTD to UNLTD (1 page) |
14 May 2002 | Resolutions
|
18 March 2002 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
11 February 2002 | Director's particulars changed (1 page) |
17 August 2001 | Return made up to 01/08/01; full list of members
|
27 April 2001 | Full group accounts made up to 30 June 2000 (17 pages) |
31 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: 1ST floor the ice house dean street marlow buckinghamshire SL7 3AB (1 page) |
6 October 1999 | Full group accounts made up to 30 June 1999 (18 pages) |
18 August 1999 | Return made up to 01/08/99; full list of members (8 pages) |
6 April 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
15 September 1998 | Director's particulars changed (1 page) |
12 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
12 August 1998 | Ad 30/06/98--------- £ si 809334@1=809334 £ ic 12529910/13339244 (2 pages) |
24 November 1997 | Ad 16/10/97--------- £ si 6160266@1=6160266 £ ic 6369644/12529910 (2 pages) |
3 October 1997 | Full group accounts made up to 30 June 1997 (17 pages) |
26 September 1997 | Return made up to 01/08/97; full list of members (8 pages) |
18 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: 1ST floor 11 high street windsor berkshire SL4 1LD (1 page) |
20 October 1996 | Full group accounts made up to 30 June 1996 (18 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (8 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: plumtree court london EC2A 4HT (1 page) |
14 September 1995 | Return made up to 01/08/95; full list of members (18 pages) |
6 September 1995 | Ad 27/06/95--------- £ si 307368@1=307368 £ ic 6369654/6677022 (4 pages) |
3 August 1995 | Ad 27/06/95--------- £ si 307378@1 (2 pages) |
3 August 1995 | Particulars of contract relating to shares (4 pages) |
6 July 1995 | Ad 27/06/95--------- £ si 307378@1=307378 £ ic 6062276/6369654 (2 pages) |
24 March 1995 | Particulars of mortgage/charge (10 pages) |
7 March 1995 | Ad 01/11/94--------- £ si 6062274@1 (2 pages) |
7 March 1995 | Particulars of contract relating to shares (4 pages) |