Dalkeith
Wa 6009
Australia
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 November 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Dr Max Edward Baker |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Geologist |
Correspondence Address | 12-1027 Lynn Valley Road North Vancouver Bc V7j 1z6 Foreign |
Director Name | Garry Mervyn Johnston |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Mining Company Director Execut |
Correspondence Address | Korblergasse 15 Floor 1 No 8 Graz A 8010 Foreign |
Director Name | Dr Augusto Kishida |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Role | Geologist |
Correspondence Address | 2961 145a St Surrey Vancouver Bc V4p 1p7 Foreign |
Director Name | Christopher John Joyce |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 December 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 4 Kneale Street Holland Park Brisbane Queensland 4121 Foreign |
Director Name | Stephen John Nicol |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 2002(1 year after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 March 2003) |
Role | Engineer |
Correspondence Address | Via Forlanini 17 Cagliari Sardegna 09126 Italy |
Director Name | Jeffrey Guy Rayner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 2002(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2004) |
Role | Geologist |
Correspondence Address | Via Lipari 14 Cagliari Sardinia 09126 Italy |
Director Name | Christopher Lalor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 April 2004) |
Role | Lawyer |
Correspondence Address | 248 Marine Parade Cottesloe Western Australia Wa 6872 |
Director Name | David Anthony Paull |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2004(2 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 June 2004) |
Role | Accountant |
Correspondence Address | 61 Pandora Drive City Beach Western Australia 6015 Australia |
Director Name | John William Leevers |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2004(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 4a Beach Street Cottesloe Wa 6011 Australia |
Director Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Century House Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | Lacon House Theobalds Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
20 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2008 | Completion of winding up (1 page) |
3 August 2005 | Order of court to wind up (2 pages) |
2 August 2005 | Order of court to wind up (1 page) |
3 June 2005 | Resolutions
|
23 May 2005 | Director resigned (1 page) |
14 March 2005 | Return made up to 02/10/04; full list of members (5 pages) |
6 December 2004 | Group of companies' accounts made up to 31 October 2002 (19 pages) |
6 December 2004 | Group of companies' accounts made up to 31 October 2003 (19 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | New director appointed (2 pages) |
4 June 2004 | Return made up to 02/10/03; change of members (8 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
17 March 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2004 (2 pages) |
11 March 2004 | Notice of completion of voluntary arrangement (5 pages) |
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: george house 48 george street manchester M1 4HF (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Secretary resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
1 December 2003 | Resolutions
|
1 December 2003 | Memorandum and Articles of Association (62 pages) |
1 December 2003 | Nc inc already adjusted 24/11/03 (1 page) |
26 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: fox brooks marshall century house saint peters square manchester M2 3DN (1 page) |
14 March 2003 | Director resigned (1 page) |
17 December 2002 | Return made up to 02/10/02; full list of members
|
9 December 2002 | New director appointed (2 pages) |
9 December 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
18 July 2002 | Ad 11/07/02--------- £ si [email protected]=45106 £ ic 68861/113967 (2 pages) |
14 May 2002 | Certificate of authorisation to commence business and borrow (1 page) |
14 May 2002 | Application to commence business (2 pages) |
30 April 2002 | Ad 18/04/02--------- £ si [email protected]=68859 £ ic 2/68861 (6 pages) |
30 April 2002 | Nc inc already adjusted 11/04/02 (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | S-div 11/04/02 (2 pages) |
27 March 2002 | New director appointed (2 pages) |
9 November 2001 | Secretary resigned;director resigned (2 pages) |
9 November 2001 | Director resigned (2 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (2 pages) |
9 November 2001 | New director appointed (2 pages) |
2 October 2001 | Incorporation (12 pages) |