Toronto
Ontario M4n 1c8
Canada
Director Name | Lynn K Patterson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 December 2001(5 years after company formation) |
Appointment Duration | 10 months (closed 29 October 2002) |
Role | Executive |
Correspondence Address | 51 Bennington Heights Drive Toronto Ontario M4g 1a8 Canada |
Director Name | Gerald Throop |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 December 2001(5 years after company formation) |
Appointment Duration | 10 months (closed 29 October 2002) |
Role | Executive |
Correspondence Address | 48 Wanless Crescent Toronto Ontario M4n 3b9 Canada |
Secretary Name | Mark O Dickerson |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 31 December 2001(5 years after company formation) |
Appointment Duration | 10 months (closed 29 October 2002) |
Role | Executive |
Correspondence Address | 56 Amelia Street Toronto Ontario M4x 1e1 Canada |
Director Name | George Wraw |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | The Glen Berry Lane Chorleywood Rickmansworth Hertfordshire WD3 5ED |
Director Name | Robert Brian Schultz |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 June 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2000) |
Role | Executive |
Correspondence Address | 12 Fallingbrook Drive Toronto Ontario M1n 1b4 |
Secretary Name | Philip Routledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 14 Coggeshall Road Earls Colne Colchester Essex CO6 2JP |
Director Name | Christopher Carter Jenkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Brendan Corner Station Road Groombridge Tunbridge Wells Kent TN3 9NG |
Director Name | Gregory William Murphy |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1998(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 1998) |
Role | Trader |
Correspondence Address | 181 Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Secretary Name | Christopher Carter Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Brendan Corner Station Road Groombridge Tunbridge Wells Kent TN3 9NG |
Secretary Name | Lynn M Korbak |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 26 April 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2002) |
Role | Executive |
Correspondence Address | 454 Castlefield Avenue Toronto Ontario M5n 1l5 Canada |
Director Name | William D Packham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 June 2000(3 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 15 January 2001) |
Role | Executive |
Correspondence Address | 38 Limcombe Drive Thornhill Ontario L3t 2v5 |
Director Name | Bradley E Doney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 January 2001(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2001) |
Role | Executive |
Correspondence Address | 202c Merton Street Toronto Ontario M4s 1a1 Canada |
Director Name | William R J Fulton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 January 2001(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2001) |
Role | Executive |
Correspondence Address | 138 St Leonards Avenue Toronto Ontario M4n 1k5 |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1996(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Registered Address | Merrill Lynch Financial Centre 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 28 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 October 2005 | Dissolved (1 page) |
---|---|
25 July 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 1 more london place london SE1 2AF (1 page) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 2 king edward street london EC1A 1HQ (1 page) |
26 October 2003 | Authorisation of liquidators (1 page) |
26 October 2003 | Resolutions
|
26 October 2003 | Declaration of solvency (3 pages) |
26 October 2003 | Appointment of a voluntary liquidator (1 page) |
27 June 2003 | Return made up to 11/12/01; full list of members (5 pages) |
27 June 2003 | Full accounts made up to 29 December 2000 (12 pages) |
27 June 2003 | Full accounts made up to 28 December 2001 (11 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary's particulars changed (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: boston house 63/64 new broad street london EC2M 1JJ (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Restoration by order of the court (2 pages) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2001 | Return made up to 11/12/00; no change of members (9 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Return made up to 11/12/99; no change of members (9 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2000 | Strike-off action suspended (1 page) |
29 February 2000 | Auditor's resignation (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
18 November 1998 | Director resigned (1 page) |
12 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
31 May 1998 | New director appointed (2 pages) |
12 February 1998 | Nc inc already adjusted 19/01/98 (1 page) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
12 February 1998 | Nc dec already adjusted 19/01/98 (1 page) |
12 February 1998 | Ad 19/01/98--------- c$ si 10000000@1=10000000 c$ ic 0/10000000 (2 pages) |
9 January 1998 | Return made up to 11/12/97; full list of members (6 pages) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Resolutions
|
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | £ nc 100/100000000 24/06/97 (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 9 cheapside london EC2V 6AD (1 page) |
17 July 1997 | New director appointed (2 pages) |
11 July 1997 | Company name changed alnery no. 1619 LIMITED\certificate issued on 11/07/97 (2 pages) |
11 December 1996 | Incorporation (17 pages) |