Richmond
Bc V7c 5n5
Canada
Director Name | Terrence William Piche |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 21 April 2009(same day as company formation) |
Role | Vp Commercial Services |
Country of Residence | Canada |
Correspondence Address | 3131 140 Street Surrey British Columbia V4p 2c2 Canada |
Director Name | Gordon Thiessen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 30 September 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 June 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Gordon Thiessen |
---|---|
Status | Closed |
Appointed | 30 September 2009(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Terrence William Piche |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3131-140th Street Surrey Bc V4p 2c2 Canada |
Registered Address | Eversheds House 70-76 Great Bridgewater Street Manchester M1 5ES |
---|---|
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 April |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Application to strike the company off the register (3 pages) |
2 February 2011 | Appointment of Terrence William Piche as a director (1 page) |
2 February 2011 | Appointment of Terrence William Piche as a director (1 page) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
10 May 2010 | Director's details changed for Gordon Thiessen on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Gordon Thiessen on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for Gordon Thiessen on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Gordon Thiessen on 1 October 2009 (1 page) |
10 May 2010 | Director's details changed for Gordon Thiessen on 1 October 2009 (2 pages) |
10 May 2010 | Secretary's details changed for Gordon Thiessen on 1 October 2009 (1 page) |
10 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders Statement of capital on 2010-05-10
|
4 December 2009 | Appointment of Gordon Thiessen as a director (1 page) |
4 December 2009 | Appointment of Gordon Thiessen as a secretary (1 page) |
4 December 2009 | Appointment of Gordon Thiessen as a director (1 page) |
4 December 2009 | Termination of appointment of Terrence Piche as a secretary (1 page) |
4 December 2009 | Termination of appointment of Terrence Piche as a secretary (1 page) |
4 December 2009 | Appointment of Gordon Thiessen as a secretary (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
21 April 2009 | Incorporation (24 pages) |
21 April 2009 | Incorporation (24 pages) |