Middle Cove
Nsw
2068
Director Name | Alan McDowell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 08 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | Unit 14c Bridlewood Gardens 2 Brady Street Mosman Nsw 2088 |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Director Name | Gilbert Alfred Watts |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 20 April 2007) |
Role | Company Director |
Correspondence Address | 24 Kalakau Avenue Forresters Beach New South Wales 2260 Australia |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 58 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Application to strike the company off the register (3 pages) |
28 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
28 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2011-12-28
|
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
21 July 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Director's details changed for Alan Mcdowell on 12 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Amanda Marie Bernadette Hicks on 12 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Alan Mcdowell on 12 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Amanda Marie Bernadette Hicks on 12 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
31 July 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
2 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
2 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
5 November 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
5 November 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from ship canal house king street manchester M2 4WB (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from ship canal house king street manchester M2 4WB (1 page) |
14 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
6 June 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
6 June 2007 | Accounts for a small company made up to 30 June 2006 (9 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
18 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
18 January 2007 | Return made up to 14/12/06; full list of members (8 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
8 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
8 February 2006 | Return made up to 14/12/05; full list of members (6 pages) |
1 July 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
1 July 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
25 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
25 January 2005 | Return made up to 14/12/04; full list of members (6 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
27 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
2 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
2 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
22 August 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
22 August 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
11 March 2002 | Company name changed cobco (432) LIMITED\certificate issued on 11/03/02 (2 pages) |
11 March 2002 | Company name changed cobco (432) LIMITED\certificate issued on 11/03/02 (2 pages) |
14 December 2001 | Incorporation (17 pages) |
14 December 2001 | Incorporation (17 pages) |