Yangebup
Western Australia
6164
Australia
Director Name | Prepayment Cards Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2000(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 July 2009) |
Correspondence Address | 4 The Courtyard Calvin Street Bolton BL1 8PB |
Director Name | Timothy Henry Tristram |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 September 1999) |
Role | Solicitor |
Correspondence Address | 132 St Lane Leeds West Yorkshire LS8 2BW |
Director Name | Mr Geoffrey Stuart Inskip |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 September 1993) |
Role | Accountant |
Correspondence Address | Derby House 18 Winnington Road Marple Stockport Cheshire SK6 6PD |
Secretary Name | Mr Anthony Paul Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 15 Darley Road Hazel Grove Stockport Cheshire SK7 6DZ |
Director Name | Mr Edward John Stocker |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(8 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill Farm Wood End Lane Fillongley Warwickshire CV7 8DB |
Director Name | Mr Peter Campbell Harley |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 16 March 1994) |
Role | Company Director |
Correspondence Address | 66 Louise Street Nedlands Perth Western Australia 6009 Foreign |
Director Name | Peter John Fogarty |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 September 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 11 Goldsmith Road Claremont Western Australia 6010 Australia |
Director Name | William James Tyson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 1999) |
Role | Director Of Planning And Promo |
Correspondence Address | 148 Ack La East Bramhall Stockport Cheshire SK7 2AA |
Director Name | Richard Donald Howson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 1994(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 11 Clarence Street South Perth 6151 |
Director Name | Ian Douglas Allen |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 February 1999(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 September 1999) |
Role | Chief Financial Officer |
Correspondence Address | 5 Loftus Street Nedlands 6009 Australia |
Director Name | Mr Martyn John Higgs |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 09 February 2000) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Vicarage Lane Draycott Cheddar Somerset BS27 3SH |
Secretary Name | Clare Lois Barrett Lennard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 September 1999(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 09 February 2000) |
Role | Lawyer |
Correspondence Address | 24 Pine Tree Lane Mount Claremont Western Australia Wa 6010 Foreign |
Secretary Name | Mr Anthony Christopher Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 July 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wynfrith 8 Church Avenue Penwortham Preston Lancashire PR1 0AH |
Secretary Name | Michael Craig Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | Luccombe Old Long Grove, Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Secretary Name | Mr Alasdair John Douglas Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 November 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Inglenook Waterside, Greenfield Saddleworth Lancashire OL3 7DP |
Director Name | Allan Clive Sullivan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 May 2004(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 June 2007) |
Role | Chief Executive Officer |
Correspondence Address | 268b West Coast Highway Scarborough Western Australia 6019 Australia |
Secretary Name | Jeremy Prothero |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(13 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Bidston Road Birkenhead Merseyside CH43 6TN Wales |
Director Name | Ruth Maree Richardson-Clark |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 2007(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2009) |
Role | European Financial Controller |
Correspondence Address | Rue Americaine 187-189 Brussels 1050 Belgium |
Secretary Name | Ruth Maree Richardson-Clark |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 August 2007(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2009) |
Role | European Financial Controller |
Correspondence Address | Rue Americaine 187-189 Brussels 1050 Belgium |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 1 Riverside Waters Meeting Road The Valley Bolton BL1 8TU |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£2,353 |
Cash | £82 |
Current Liabilities | £502,435 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2009 | Appointment terminated director and secretary ruth richardson-clark (1 page) |
4 April 2009 | Secretary appointed glen andrew smith (2 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | Return made up to 04/11/07; full list of members (2 pages) |
13 September 2007 | New secretary appointed;new director appointed (2 pages) |
29 August 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 4 the courtyard st peters office park calvin street the valley bolton lancashire BL1 8PB (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
15 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
4 December 2006 | Full accounts made up to 30 June 2005 (10 pages) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Return made up to 04/11/05; full list of members (7 pages) |
13 December 2005 | Secretary resigned (1 page) |
26 October 2005 | Full accounts made up to 31 March 2004 (11 pages) |
26 October 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
23 February 2005 | New director appointed (2 pages) |
28 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
7 December 2004 | Return made up to 04/11/04; full list of members
|
13 August 2004 | Full accounts made up to 31 March 2003 (11 pages) |
21 June 2004 | Return made up to 04/11/03; full list of members
|
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
4 November 2003 | Full accounts made up to 31 March 2002 (12 pages) |
4 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 2ND floor steam packet house 76 cross street manchester M2 4JG (1 page) |
3 January 2003 | Full accounts made up to 31 March 2001 (12 pages) |
5 December 2002 | Return made up to 04/11/02; full list of members (7 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
10 December 2001 | Return made up to 04/11/01; full list of members
|
28 October 2001 | Registered office changed on 28/10/01 from: 42 higher bridge street bolton lancashire BL1 2HA (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Secretary resigned (1 page) |
18 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 March 2000 (20 pages) |
25 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
18 January 2000 | Return made up to 04/11/99; full list of members (6 pages) |
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New director appointed (2 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: po box 429, 9 portland street piccadilly gardens manchester M60 1HX (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 November 1998 | Return made up to 04/11/98; full list of members (10 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 November 1997 | Return made up to 04/11/97; full list of members (10 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
13 November 1996 | Return made up to 04/11/96; full list of members (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
9 November 1995 | Return made up to 04/11/95; full list of members
|
8 November 1993 | Ad 16/09/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 August 1993 | Particulars of mortgage/charge (8 pages) |