Castle Hedingham
Essex
CO9 3DB
Director Name | Alastair Kennelly |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 05 May 2009) |
Role | Software Engineer |
Correspondence Address | 30 Settlement Court Talluai 4213 Australia |
Director Name | Paul Rowles |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 October 2008(4 years, 7 months after company formation) |
Appointment Duration | 6 months (closed 05 May 2009) |
Role | Advisor |
Correspondence Address | 537-545 Trees Road Tallebudgera 4228 Australia |
Director Name | Russell Ivan West |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 June 2005) |
Role | Chief Financial Officer |
Correspondence Address | 21/50 Cavill Avenue Surfers Paradise Australia 4217 |
Secretary Name | Ivan Bekefi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | 8 Parker Street Shailer Park Queensland Australia 4128 |
Director Name | Craig Francis Duffy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 April 2006) |
Role | Company Director |
Country of Residence | Austrailia |
Correspondence Address | 347 Chesterfield Drive Bonolin Queensland 4213 Australia |
Secretary Name | Gary John Radcliff |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 12 August 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2007) |
Role | Barrister |
Correspondence Address | 90 Campbell Street Sorrento Queensland 4217 Australia |
Director Name | Jamieson Lawrence Pickering |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 2006(2 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | Level 15 Fifty Cavill Avenue Sufers Paradise Queensland 4217 Australia |
Director Name | Gary John Radcliff |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 December 2006(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2008) |
Role | Barrister |
Correspondence Address | 63 Nicklaus Circuit Lakelands Merrimac Qld 4216 Australia |
Secretary Name | John Joseph Oreilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 July 2008) |
Role | Accountant |
Correspondence Address | 31 Deloraine Drive Buderim Queensland 4556 Australia |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2004(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | Central Point 45 Beech Street London EC2Y 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 March 2009 | Registered office changed on 11/03/2009 from level 4 388 oxford street mayfair london (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2008 | Director appointed alastair kennelly (2 pages) |
2 November 2008 | Director appointed paul rowles (2 pages) |
23 July 2008 | Director appointed mark robert jones logged form (2 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Appointment terminated director gary radcliff (1 page) |
23 July 2008 | Appointment terminate, secretary john joseph oreilly logged form (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Appointment terminated secretary john oreilly (1 page) |
23 July 2008 | Appointment terminate, director gary john radcliff logged form (1 page) |
23 July 2008 | Director appointed mark robert jones (2 pages) |
30 July 2007 | Accounts made up to 30 June 2006 (11 pages) |
2 May 2007 | Return made up to 31/03/07; full list of members
|
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | New secretary appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
27 November 2006 | Accounts made up to 30 June 2005 (11 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
9 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
2 November 2004 | Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 October 2004 | Registered office changed on 27/10/04 from: st philips house st philips place birmingham west midlands B3 2PP (1 page) |
1 June 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
1 June 2004 | New director appointed (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (1 page) |
1 June 2004 | Director resigned (1 page) |
27 May 2004 | Company name changed mx - t LIMITED\certificate issued on 27/05/04 (2 pages) |
13 May 2004 | Company name changed meaujo (659) LIMITED\certificate issued on 13/05/04 (2 pages) |
31 March 2004 | Incorporation (21 pages) |