Florida Gardens
Broadbeach Gold Coast
4218 Qld
Australia
Director Name | David Inglis Gear |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 July 2006) |
Role | Managing Director |
Correspondence Address | 31 Pelton Avenue Belmont Surrey SM2 5NN |
Secretary Name | David Inglis Gear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2001(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 July 2006) |
Role | Managing Director |
Correspondence Address | 31 Pelton Avenue Belmont Surrey SM2 5NN |
Director Name | Albert Frederick Brown |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 26 Penn Lane Bexley Heath Bexley Kent DA5 1HB |
Secretary Name | Sarah Ann Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Parade Crayford Way Dartford Kent DA1 4JA |
Director Name | Sally Elaine Minchinton-Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2000) |
Role | Wholesaler |
Correspondence Address | Holly Cottage The Grove Three Gates Road, Fawkham Longfield Kent DA3 8NZ |
Secretary Name | Simon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 March 2001) |
Role | Manager |
Correspondence Address | 38 Dawson Drive Hextable Swanley Kent BR8 7PN |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Unit 16 Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | Strike-off action suspended (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
23 September 2002 | Return made up to 27/08/02; full list of members
|
31 August 2002 | Particulars of mortgage/charge (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: 10 the parade crayford way crayford,dartford kent. DA1 4JA. (1 page) |
19 September 2001 | Return made up to 27/08/01; full list of members
|
19 September 2001 | Director's particulars changed (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
4 September 2000 | Return made up to 27/08/00; full list of members
|
4 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2000 | Director's particulars changed (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 September 1999 | Return made up to 27/08/99; no change of members (4 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | New director appointed (2 pages) |
22 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1999 | New secretary appointed (2 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 October 1998 | Return made up to 27/08/98; no change of members (4 pages) |
16 January 1998 | Ad 20/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 November 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
2 November 1997 | Return made up to 27/08/97; full list of members
|
2 September 1996 | Secretary resigned (1 page) |
2 September 1996 | New secretary appointed (2 pages) |
27 August 1996 | Incorporation (17 pages) |