Maple
Ontario
L6a 1e9
Canada
Secretary Name | Douglas Saunders |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 30 March 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 November 2002) |
Role | Executive |
Correspondence Address | 31 Ravensbourne Crescent Toronto M9a 2a9 Canada |
Director Name | Andrew Frederick Barwood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 75 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Director Name | Michael Joseph Murray |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 25 Little Aston Hall Aldridge Road Little Aston Sutton Coldfield West Midlands B74 3BH |
Secretary Name | Andrew Frederick Barwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 75 Rosemary Hill Road Little Aston Sutton Coldfield West Midlands B74 4HH |
Director Name | Eamon Bradley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | 19 The Murren Wallingford Oxfordshire OX10 9DZ |
Secretary Name | Mr David Henry Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 1998) |
Role | Company Director |
Correspondence Address | 14 Highfield Road Edgbaston Birmingham B15 3DU |
Director Name | Frank McHugh |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Maidenhair Drive Rugby Warwickshire CV23 0SE |
Director Name | Andrew Robert Fryatt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 1999) |
Role | Managing Director |
Correspondence Address | Garden Cottage Kenswick, Lower Broadheath Worcester Worcestershire WR2 6QX |
Secretary Name | Frank McHugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 9 Maidenhair Drive Rugby Warwickshire CV23 0SE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Minerva House Montague Close London SE1 9BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page) |
7 January 2002 | Amended accounts made up to 30 June 2000 (6 pages) |
16 May 2001 | Return made up to 12/04/01; full list of members
|
4 May 2001 | Accounts for a dormant company made up to 30 June 2000 (6 pages) |
31 July 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
31 July 2000 | Return made up to 12/04/00; full list of members (6 pages) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | Secretary resigned;director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: tandy centre leamore lane bloxwich walsall WS2 7PS (1 page) |
14 June 1999 | Return made up to 12/04/99; full list of members (5 pages) |
10 March 1999 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
29 April 1998 | Resolutions
|
26 March 1997 | Return made up to 12/02/97; full list of members (8 pages) |
26 March 1997 | New director appointed (2 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (6 pages) |
6 January 1997 | Director resigned (1 page) |
20 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
10 May 1996 | Secretary resigned;director resigned (2 pages) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | New director appointed (1 page) |
20 July 1995 | Accounting reference date notified as 30/06 (1 page) |
8 June 1995 | Company name changed robview LIMITED\certificate issued on 09/06/95 (4 pages) |
12 April 1995 | Incorporation (22 pages) |