St Peter Port
Guernsey
GY1 1BD
Director Name | Bryce Gordon Dart Roxburgh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 August 2006(2 months after company formation) |
Appointment Duration | 3 years (closed 12 August 2009) |
Role | Mining Financial Adviser |
Correspondence Address | 89 Horseshoe Drive Dannaville Las Pines Philippines |
Secretary Name | Mr Stephen Lewis Goschalk |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2006(2 months after company formation) |
Appointment Duration | 3 years (closed 12 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Meadway London NW11 7AX |
Director Name | Mr David Connal Cather |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2006(5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 August 2009) |
Role | Mining Engineer |
Country of Residence | England |
Correspondence Address | Keepers Retreat 6 Mill Close Old Birstall Leicester Leicestershire LE4 4EN |
Director Name | Lindsay Arthur Colless |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 August 2006(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 3a Ken Street Wembley Downs Perth 6019 Western Australia |
Director Name | Adrian David Ronayne Mahony |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 August 2006(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 March 2008) |
Role | Mine |
Correspondence Address | Skyland Gil Puyat Corner Ayala Makati City 1200 Philippines |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 7 Savoy Court Strand London WC2R 0ER |
Registered Address | 45 Moorfields London EC2Y 9AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
2 June 2008 | Declaration of solvency (3 pages) |
22 May 2008 | Resolutions
|
22 May 2008 | Registered office changed on 22/05/2008 from 11 albemarle street london W1S 4HH (1 page) |
22 May 2008 | Appointment of a voluntary liquidator (1 page) |
3 April 2008 | Appointment terminated director lindsay colless (1 page) |
3 April 2008 | Appointment terminated director adrian mahony (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
12 July 2007 | Return made up to 30/05/07; full list of members (9 pages) |
2 February 2007 | New secretary appointed (1 page) |
20 December 2006 | Ad 19/09/06--------- £ si [email protected]=47000 £ ic 1/47001 (6 pages) |
16 November 2006 | New director appointed (1 page) |
14 September 2006 | Resolutions
|
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New director appointed (1 page) |