Winthrop
Western Austalia 6150
Austalia
Director Name | Kenneth Wesley Johnson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 November 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 253 Nottingham Drive Oakville Ontario L6h 4h9 |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2001(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (closed 11 August 2009) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Gordon Leonard Toll |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Engineer |
Correspondence Address | No 1 Temasek Avenue 3702 Millenia Tower Singapore 039192 |
Secretary Name | Sebastian Randazzo |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 17 Storrs Place Winthrop Western Austalia 6150 Austalia |
Director Name | Manfred Richard Marx |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2001(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2004) |
Role | Geologist |
Correspondence Address | 40 Edgecumbe Street Como Wa 6152 Australia |
Director Name | Richard Leonard Procter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2001(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2004) |
Role | Mining Engineer |
Correspondence Address | 4 Villa Court Kallaroo 6025 Western Australia |
Director Name | Dr Mark Eaglie White |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 May 2001(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2004) |
Role | Metallurgist |
Correspondence Address | 25 Kingsway Wedlands 6009 Western Australia |
Director Name | Mr Terry John Robinson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Burkes Road Beaconsfield Buckinghamshire HP9 1PN |
Director Name | Donald Bruce Best |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2007) |
Role | Engineer |
Correspondence Address | 3a Chamberlain St Cottesloe Western Australia, 6011 Australia |
Director Name | Max Dirk Jan Cozijn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 November 2007) |
Role | Director Accountant |
Correspondence Address | 48 Ullapool Rd Mount Pleasant Western Australia |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2009 | Application for striking-off (1 page) |
2 May 2008 | Full accounts made up to 30 June 2007 (18 pages) |
11 April 2008 | Return made up to 02/04/08; full list of members (5 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
11 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (18 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members (6 pages) |
16 September 2005 | Particulars of mortgage/charge (4 pages) |
18 April 2005 | Return made up to 02/04/05; full list of members (10 pages) |
15 April 2005 | Resolutions
|
21 March 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
7 June 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
12 May 2004 | Return made up to 02/04/04; full list of members (10 pages) |
7 May 2004 | Group of companies' accounts made up to 31 March 2003 (28 pages) |
30 March 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2004 | Resolutions
|
30 March 2004 | Application for reregistration from PLC to private (1 page) |
30 March 2004 | Re-registration of Memorandum and Articles (11 pages) |
17 January 2004 | Auditor's resignation (1 page) |
20 September 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
11 April 2003 | Return made up to 02/04/03; full list of members (10 pages) |
5 April 2003 | Director's particulars changed (1 page) |
5 April 2003 | Director's particulars changed (1 page) |
15 November 2002 | Ad 11/11/02--------- £ si [email protected]=2450 £ ic 150000/152450 (2 pages) |
30 October 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
24 October 2002 | New director appointed (3 pages) |
11 October 2002 | Nc inc already adjusted 07/10/02 (1 page) |
11 October 2002 | Ad 18/09/02--------- £ si [email protected]=97549 £ ic 52451/150000 (5 pages) |
11 October 2002 | S-div 07/10/02 (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Ad 18/09/02--------- £ si [email protected]=2450 £ ic 50001/52451 (2 pages) |
8 April 2002 | Return made up to 02/04/02; full list of members (9 pages) |
10 July 2001 | Ad 10/05/01--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
25 June 2001 | Memorandum and Articles of Association (10 pages) |
11 June 2001 | Nc inc already adjusted 10/05/01 (1 page) |
11 June 2001 | Resolutions
|
29 May 2001 | Registered office changed on 29/05/01 from: kempson house camomile street london EC3A 7AN (1 page) |
29 May 2001 | New secretary appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Resolutions
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
15 May 2001 | Memorandum and Articles of Association (10 pages) |
15 May 2001 | Resolutions
|
11 May 2001 | Certificate of authorisation to commence business and borrow (1 page) |
11 May 2001 | Application to commence business (3 pages) |
10 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
14 April 2001 | New secretary appointed;new director appointed (2 pages) |
14 April 2001 | Secretary resigned;director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | New director appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: 83 leonard street london EC2A 4QS (1 page) |
2 April 2001 | Incorporation (16 pages) |