Kelowna
British Columbia
V1z 3e4
Director Name | Vicki Lynn Lee |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American/Candian |
Status | Closed |
Appointed | 22 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 1817 Shaleridge Place Kelowna British Columbia V1z 3e4 |
Director Name | Reaz Khan |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 February 2004) |
Role | Managing Director |
Correspondence Address | 2 Northcircle Whitefield Manchester M45 7AT |
Secretary Name | Reaz Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 February 2004) |
Role | Managing Director |
Correspondence Address | 2 Northcircle Whitefield Manchester M45 7AT |
Director Name | Mrs Doreen Cameron |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 1993) |
Role | Secretary |
Correspondence Address | 18 Waddon Close Croydon Surrey CR0 4JT |
Secretary Name | Mrs Doreen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 18 Waddon Close Croydon Surrey CR0 4JT |
Director Name | Barbara Ann Ingram |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 75 Grayswood Drive Bradford West Yorkshire BD4 9ET |
Director Name | Mrs Dorothy Mary Richards |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1999) |
Role | Business Manager |
Correspondence Address | 4 Alfred Road Dover Kent CT16 2AB |
Secretary Name | Mrs Dorothy Mary Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 May 2000) |
Role | Business Manager |
Correspondence Address | 4 Alfred Road Dover Kent CT16 2AB |
Registered Address | 2 North Circle Whitefield Manchester M45 7AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £796,626 |
Gross Profit | £267,323 |
Net Worth | -£437,970 |
Cash | £850 |
Current Liabilities | £619,029 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2003 | Application for striking-off (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
12 August 2003 | Receiver ceasing to act (1 page) |
12 August 2003 | Receiver ceasing to act (1 page) |
12 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
12 August 2003 | Receiver ceasing to act (1 page) |
9 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
2 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
11 September 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 September 2001 | Appointment of receiver/manager (1 page) |
7 September 2001 | Appointment of receiver/manager (1 page) |
7 September 2001 | Appointment of receiver/manager (1 page) |
31 August 2000 | Administrative Receiver's report (8 pages) |
19 June 2000 | Appointment of receiver/manager (1 page) |
19 June 2000 | Appointment of receiver/manager (1 page) |
19 June 2000 | Appointment of receiver/manager (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: endcliffe hotel,residential care home,first avenue cliftonville margate kent CT9 2LF (1 page) |
8 February 2000 | Return made up to 09/02/00; full list of members
|
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 31 March 1997 (13 pages) |
17 March 1998 | Return made up to 09/02/98; no change of members (4 pages) |
21 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 March 1997 | Return made up to 09/02/97; full list of members
|
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Return made up to 09/02/96; no change of members (4 pages) |
14 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |