Calgary
Alberta
T2s 1a1
Director Name | Jane Ann Burnside |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 1997(5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 14 January 2003) |
Role | Sales Director |
Correspondence Address | 197 Sandy Lane Upton Poole Dorset BH16 5LU |
Secretary Name | Wayne Arthur Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | Site 13 Box 61 Rr4 Lcd9 Calgary T2m 4l4 Alberta Canada Foreign |
Secretary Name | Joanne Doreen Harvie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(3 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 3809-1a Street Sw Calgary Alberta T2s 1r4 Canada |
Director Name | Ralph Martin Eeson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1999) |
Role | Chief Executive |
Correspondence Address | 714 Lansdowne Avenue Se Calgary T2s 1a1 Alberta Canada Foreign |
Secretary Name | Jacquelyn Leanne Sebastian |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 16 June 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 1999) |
Role | Counsel |
Correspondence Address | Apt 34 8020 Silver Springs Road Nw Calgary Alberta T3b 5r6 Canada Foreign |
Secretary Name | Dorothy Jean Schubert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 232 Riverbrook Way S E Calgary Alberta Canada |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 7 Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £961,971 |
Gross Profit | £219,513 |
Net Worth | -£160,747 |
Cash | £63,663 |
Current Liabilities | £265,049 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
2 May 2001 | Return made up to 10/04/01; full list of members (7 pages) |
15 November 2000 | New secretary appointed (2 pages) |
29 June 2000 | Full accounts made up to 31 July 1999 (11 pages) |
3 May 2000 | Return made up to 10/04/00; full list of members
|
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
2 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
11 February 1999 | Full accounts made up to 31 July 1998 (11 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 20 furnival street london EC4A 1BN (1 page) |
5 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
14 October 1997 | Particulars of mortgage/charge (4 pages) |
18 September 1997 | New director appointed (2 pages) |
27 August 1997 | Resolutions
|
27 August 1997 | £ nc 100/8100 15/08/97 (1 page) |
27 August 1997 | Ad 15/08/97--------- £ si 8000@1=8000 £ ic 2/8002 (2 pages) |
13 July 1997 | New director appointed (2 pages) |
30 June 1997 | Accounting reference date extended from 30/04/98 to 31/07/98 (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Resolutions
|
23 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Company name changed bealaw (434) LIMITED\certificate issued on 20/06/97 (3 pages) |
10 April 1997 | Incorporation (39 pages) |