Vancouver 4900
British Columbia
V6m 4h2
Director Name | Mr Lee Fisher Robinson |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 14 March 2010) |
Role | Company Director |
Correspondence Address | 3 Athenaeum Hall London NW3 1AP |
Director Name | Jack Bentley |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 14 March 2010) |
Role | Enviromental Consultants |
Correspondence Address | 2 Maytree Road Hiltingbury Chandlers Ford Eastleigh Hampshire SO53 5RU |
Secretary Name | Mr Leslie Couzens |
---|---|
Nationality | English |
Status | Closed |
Appointed | 03 March 2005(19 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 14 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Princess Court Queens Road Southport Merseyside PR9 9HN |
Director Name | John Taylor |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 March 2010) |
Role | Operations Director |
Correspondence Address | 10 Wallbrook Avenue Billinge Wigan Lancashire WN5 7JY |
Director Name | Mr Norman Owen Clark |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 October 1997) |
Role | Company Director |
Correspondence Address | Tauton Driving Lane Par Cornwall PL24 2RH |
Director Name | Edmund Leopold De Rothschild Cbe Td |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 17 April 1998) |
Role | Banker |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Angus William Morrison |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | East Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA |
Director Name | John Patrick Silcock |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | Ridgefoot Pilgrims Way Reigate Surrey RH2 9LG |
Secretary Name | Mr Angus William Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 1993) |
Role | Company Director |
Correspondence Address | East Stansted House Tilburstow Hill Road South Godstone Godstone Surrey RH9 8NA |
Secretary Name | Leslie Reuben Rubin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 April 1994) |
Role | Company Director |
Correspondence Address | 46 Morton Way Southgate London N14 7HP |
Secretary Name | Mr Michael Richard Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22a Harley Road London NW3 3BN |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£383,978 |
Current Liabilities | £269,545 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2010 | Final Gazette dissolved following liquidation (1 page) |
14 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 December 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2009 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
19 October 2009 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 30 randles road knowsley business park prescot merseyside L34 9HX (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 30 randles road knowsley business park prescot merseyside L34 9HX (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
24 September 2008 | Statement of affairs with form 4.19 (5 pages) |
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
24 September 2008 | Statement of affairs with form 4.19 (5 pages) |
24 September 2008 | Appointment of a voluntary liquidator (1 page) |
31 March 2008 | Secretary's Change of Particulars / leslie couzens / 01/03/2008 / HouseName/Number was: , now: 6; Street was: 6 princess court, now: princess court; Area was: queens road, now: 2, queens road (1 page) |
31 March 2008 | Secretary's change of particulars / leslie couzens / 01/03/2008 (1 page) |
31 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
29 June 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
10 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
10 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
10 April 2007 | Secretary's particulars changed (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (26 pages) |
5 December 2006 | Total exemption full accounts made up to 31 December 2005 (26 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 6 princess court 2 queens road southport PR9 9HN (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 6 princess court 2 queens road southport PR9 9HN (1 page) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 25/03/06; full list of members (3 pages) |
2 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
14 January 2006 | Particulars of mortgage/charge (9 pages) |
14 January 2006 | Particulars of mortgage/charge (9 pages) |
4 April 2005 | Return made up to 31/03/05; full list of members
|
4 April 2005 | Return made up to 31/03/05; full list of members (9 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: flat 3, athenaeum hall vale of health london NW3 1AP (1 page) |
15 March 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
15 March 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: flat 3, athenaeum hall vale of health london NW3 1AP (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
7 December 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 June 2004 | Particulars of mortgage/charge (7 pages) |
2 June 2004 | Particulars of mortgage/charge (7 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
2 June 2002 | Return made up to 31/03/02; full list of members (10 pages) |
2 June 2002 | Return made up to 31/03/02; full list of members (10 pages) |
14 January 2002 | Return made up to 31/03/01; full list of members (9 pages) |
14 January 2002 | Return made up to 31/03/01; full list of members (9 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
27 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
12 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 December 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
6 April 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 July 1998 | Return made up to 31/03/98; no change of members (6 pages) |
16 July 1998 | Return made up to 31/03/98; no change of members
|
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 July 1997 | Auditor's resignation (1 page) |
28 July 1997 | Auditor's resignation (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 June 1997 | Return made up to 31/03/97; full list of members (8 pages) |
16 June 1997 | Return made up to 31/03/97; full list of members (8 pages) |
10 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 June 1997 | Application for reregistration from PLC to private (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Application for reregistration from PLC to private (1 page) |
10 June 1997 | Re-registration of Memorandum and Articles (15 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 June 1997 | Re-registration of Memorandum and Articles (15 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 July 1996 | Registered office changed on 30/07/96 from: c/o michael r hughes and co 22A harley road london NW3 3BN (1 page) |
30 July 1996 | Registered office changed on 30/07/96 from: c/o michael r hughes and co 22A harley road london NW3 3BN (1 page) |
21 July 1996 | Return made up to 31/03/96; full list of members
|
21 July 1996 | Return made up to 31/03/96; full list of members (8 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
6 July 1995 | Return made up to 31/03/95; no change of members (6 pages) |
6 July 1995 | Return made up to 31/03/95; no change of members (6 pages) |
9 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
3 August 1994 | Full accounts made up to 31 December 1993 (11 pages) |
26 April 1994 | Return made up to 31/03/94; change of members (7 pages) |
28 February 1994 | Ad 26/01/94--------- £ si 156@1=156 £ ic 56656/56812 (2 pages) |
28 February 1994 | Ad 26/01/94--------- £ si 156@1=156 £ ic 56656/56812 (2 pages) |
15 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 November 1993 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 July 1993 | Registered office changed on 30/07/93 from: 81 wimpolestreet london W1M 7DB (1 page) |
30 July 1993 | Registered office changed on 30/07/93 from: 81 wimpolestreet london W1M 7DB (1 page) |
29 July 1993 | Full accounts made up to 31 December 1992 (10 pages) |
29 July 1993 | Full accounts made up to 31 December 1992 (10 pages) |
13 April 1993 | Return made up to 31/03/93; full list of members
|
26 June 1992 | New director appointed (2 pages) |
24 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
24 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
24 June 1992 | Return made up to 31/03/92; full list of members (9 pages) |
16 April 1992 | Ad 06/04/92--------- £ si 15000@1=15000 £ ic 101656/116656 (2 pages) |
16 April 1992 | Ad 06/04/92--------- £ si 15000@1=15000 £ ic 101656/116656 (2 pages) |
17 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
17 September 1991 | Full accounts made up to 31 December 1990 (9 pages) |
9 August 1991 | Return made up to 31/03/91; full list of members (8 pages) |
17 June 1991 | Return made up to 31/03/90; full list of members (5 pages) |
17 June 1991 | Return made up to 31/03/90; full list of members (5 pages) |
17 June 1991 | Full accounts made up to 31 December 1989 (6 pages) |
17 June 1991 | Full accounts made up to 31 December 1989 (6 pages) |
6 June 1991 | Full accounts made up to 31 March 1989 (6 pages) |
6 June 1991 | Full accounts made up to 31 March 1989 (6 pages) |
8 March 1991 | Ad 26/02/91--------- £ si [email protected]=1000 £ ic 100656/101656 (2 pages) |
8 March 1991 | Ad 26/02/91--------- £ si [email protected]=1000 £ ic 100656/101656 (2 pages) |
9 July 1990 | Resolutions
|
9 July 1990 | Resolutions
|
9 July 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 July 1990 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 July 1990 | Re-registration of Memorandum and Articles (10 pages) |
6 July 1990 | Re-registration of Memorandum and Articles (10 pages) |
3 July 1990 | Resolutions
|
3 July 1990 | Nc inc already adjusted 02/04/90 (1 page) |
3 July 1990 | Resolutions
|
3 July 1990 | Nc inc already adjusted 02/04/90 (1 page) |
29 June 1990 | Auditor's statement (2 pages) |
29 June 1990 | Application for reregistration from private to PLC (1 page) |
29 June 1990 | Declaration on reregistration from private to PLC (1 page) |
29 June 1990 | Declaration on reregistration from private to PLC (1 page) |
29 June 1990 | Balance Sheet (6 pages) |
29 June 1990 | Auditor's report (3 pages) |
29 June 1990 | Balance Sheet (6 pages) |
29 June 1990 | Auditor's report (3 pages) |
29 June 1990 | Auditor's statement (2 pages) |
29 June 1990 | Application for reregistration from private to PLC (1 page) |
14 June 1990 | Nc inc already adjusted 05/01/90 (1 page) |
14 June 1990 | Nc inc already adjusted 05/01/90 (1 page) |
14 June 1990 | Resolutions
|
14 June 1990 | Resolutions
|
25 May 1990 | Ad 19/04/90--------- £ si [email protected]=1000 £ ic 99656/100656 (2 pages) |
25 May 1990 | Ad 19/04/90--------- £ si [email protected]=1000 £ ic 99656/100656 (2 pages) |
10 April 1990 | Return made up to 31/03/89; full list of members (5 pages) |
10 April 1990 | Return made up to 31/03/89; full list of members (5 pages) |
28 February 1990 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
28 February 1990 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
31 January 1990 | Ad 02/10/89--------- £ si 37500@1=37500 £ ic 62156/99656 (2 pages) |
31 January 1990 | Ad 02/10/89--------- £ si 37500@1=37500 £ ic 62156/99656 (2 pages) |
15 November 1989 | New director appointed (2 pages) |
15 November 1989 | New director appointed (2 pages) |
17 October 1989 | Wd 11/10/89 ad 02/10/89--------- £ si 60000@1=60000 £ ic 2156/62156 (2 pages) |
17 October 1989 | Wd 11/10/89 ad 02/10/89--------- £ si 60000@1=60000 £ ic 2156/62156 (2 pages) |
6 October 1989 | Resolutions
|
6 October 1989 | Nc inc already adjusted (1 page) |
6 October 1989 | Nc inc already adjusted (1 page) |
6 October 1989 | Resolutions
|
15 September 1989 | Return made up to 31/03/88; full list of members (4 pages) |
15 September 1989 | Return made up to 31/03/88; full list of members (4 pages) |
4 September 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
4 September 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
7 August 1989 | First gazette (1 page) |
7 August 1989 | First gazette (1 page) |
14 July 1989 | Resolutions
|
14 July 1989 | £ nc 10000/20000 (1 page) |
14 July 1989 | £ nc 10000/20000 (1 page) |
14 July 1989 | Resolutions
|
21 June 1989 | Wd 15/06/89 ad 26/05/89--------- £ si 56@1=56 £ ic 2100/2156 (2 pages) |
21 June 1989 | Wd 15/06/89 ad 26/05/89--------- £ si 56@1=56 £ ic 2100/2156 (2 pages) |
25 August 1988 | Wd 26/07/88 ad 04/07/88--------- £ si 100@1=100 £ ic 2000/2100 (2 pages) |
25 August 1988 | Wd 26/07/88 ad 04/07/88--------- £ si 100@1=100 £ ic 2000/2100 (2 pages) |
5 August 1988 | New director appointed (1 page) |
5 August 1988 | New director appointed (1 page) |
24 June 1988 | Nc inc already adjusted (1 page) |
24 June 1988 | Resolutions
|
24 June 1988 | Nc inc already adjusted (1 page) |
24 June 1988 | Resolutions
|
13 April 1988 | Full accounts made up to 31 March 1987 (1 page) |
13 April 1988 | Return made up to 31/03/87; full list of members (4 pages) |
13 April 1988 | Full accounts made up to 31 March 1987 (1 page) |
13 April 1988 | Return made up to 31/03/87; full list of members (4 pages) |
6 January 1987 | New secretary appointed;director resigned (2 pages) |
6 January 1987 | New secretary appointed;director resigned (2 pages) |
11 December 1986 | Registered office changed on 11/12/86 from: 9 cavendish square london W1M 9DD (1 page) |
11 December 1986 | Registered office changed on 11/12/86 from: 9 cavendish square london W1M 9DD (1 page) |