Whale Beach
Sydney
New South Wales
Australia
Director Name | Sharon Anne McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 1995(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 January 1998) |
Role | Operations |
Correspondence Address | 23 Waterside Mews Padiham Burnley Lancashire BB12 8RS |
Secretary Name | Sharon Anne McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 1995(1 year after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 January 1998) |
Role | Operations |
Correspondence Address | 23 Waterside Mews Padiham Burnley Lancashire BB12 8RS |
Director Name | Mark Gregory Whitaker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 January 1998) |
Role | Accountant |
Correspondence Address | 7 Darley Street Neutral Bay New South Wales 2089 Australia |
Director Name | Terry James Youngman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 26 February 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 13 January 1998) |
Role | Manager |
Correspondence Address | 26 Manuka Circle Cherrybrook New South Wales 2126 Australia |
Director Name | Peter John Lynskey |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fairleigh Hinderton Lane Neston South Wirral Cheshire CH64 9QA Wales |
Secretary Name | Mrs Mary Kathleen Lynskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairleigh Hinderton Lane Neston S Wirral Cheshire CH64 9QA Wales |
Director Name | Paul Ernest Howard Wilson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 December 1995) |
Role | Company Director |
Correspondence Address | 113 Croft Lane Hollins Bury Lancashire BL9 8QH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | First Floor 37/39 Lime Street London EC3M 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Latest Accounts | 30 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
6 August 1997 | Application for striking-off (1 page) |
26 November 1996 | Return made up to 14/11/96; no change of members
|
4 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
2 July 1996 | Return made up to 14/11/95; full list of members (8 pages) |
16 April 1996 | Location of register of members (non legible) (1 page) |
16 April 1996 | Location of debenture register (non legible) (1 page) |
12 March 1996 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
12 March 1996 | Resolutions
|
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: level 1 south side anchorage 2 anchorage quay salford quays manchester M5 2YW (1 page) |
19 January 1996 | Accounting reference date shortened from 30/04 to 30/06 (1 page) |
18 December 1995 | Director resigned (2 pages) |
18 December 1995 | New secretary appointed;new director appointed (2 pages) |
29 June 1995 | Director resigned;new director appointed (2 pages) |
29 June 1995 | Secretary resigned;new director appointed (2 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 149 albany road coventry (1 page) |