La Salle
Ontario N9h 2ms
Canada
Director Name | Mark Perry |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 27 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 5735 Wayne Street La Salle Ontario N9h 2n5 |
Secretary Name | Scott Murray |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 16 February 2006(7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 5705 Wayne Street La Salle Ontario N9h 2ms Canada |
Director Name | Brent Claxton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 25 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 24 Hallet Crescent Rr Little Britain Little Britain Kom2co Ontario Canada |
Secretary Name | Mark Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 25 Baldridge Road Annapolis 21401 Maryland United States |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Cobbetts Llp Ship Canal House King Street Manchester M2 4WB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
10 October 2006 | Return made up to 20/07/06; full list of members (7 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2006 | New director appointed (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 1 park row leeds LS1 5AB (1 page) |
1 September 2006 | Secretary resigned (1 page) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
15 December 2005 | Company name changed hire level technologies LIMITED\certificate issued on 15/12/05 (2 pages) |
25 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
19 August 2005 | Company name changed pimco 2323 LIMITED\certificate issued on 19/08/05 (2 pages) |
20 July 2005 | Incorporation (17 pages) |