Pauatahanui
Porirua
New Zealand
Director Name | Paul Stephenson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 October 2010) |
Role | Chartered Accountant |
Correspondence Address | 228 Belmont Road Pauatahanui Porirua New Zealand |
Secretary Name | Kaetrin Barbara Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 12 October 2010) |
Role | Chartered Accountant |
Correspondence Address | 228 Belmont Road Pauatahanui Porirua New Zealand |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 48 Baronswood Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2010 | Application to strike the company off the register (3 pages) |
16 June 2010 | Application to strike the company off the register (3 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 September 2009 | Accounts made up to 31 March 2009 (2 pages) |
17 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
14 July 2008 | Accounts made up to 31 March 2008 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
13 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
13 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
20 July 2007 | Accounts made up to 31 March 2007 (2 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
6 June 2006 | Accounts made up to 31 March 2006 (2 pages) |
6 June 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
31 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
16 August 2004 | Return made up to 24/07/04; full list of members
|
16 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 43 polwarth road brunton park newcastle upon tyne NE3 5NE (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: 43 polwarth road brunton park newcastle upon tyne NE3 5NE (1 page) |
4 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
4 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
12 November 2002 | New director appointed (1 page) |
12 November 2002 | New secretary appointed;new director appointed (1 page) |
12 November 2002 | New secretary appointed;new director appointed (1 page) |
12 November 2002 | New director appointed (1 page) |
26 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
26 October 2002 | Registered office changed on 26/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
26 October 2002 | Resolutions
|
26 October 2002 | Resolutions
|
26 October 2002 | Ad 21/10/02--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
26 October 2002 | Ad 21/10/02--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
26 October 2002 | Registered office changed on 26/10/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
26 October 2002 | Ad 21/10/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
26 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Ad 21/10/02--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
24 October 2002 | Company name changed fisherbrook properties LIMITED\certificate issued on 24/10/02 (2 pages) |
24 October 2002 | Company name changed fisherbrook properties LIMITED\certificate issued on 24/10/02 (2 pages) |
24 July 2002 | Incorporation (13 pages) |
24 July 2002 | Incorporation (13 pages) |