Saffron Walden
Essex
CB11 4AH
Director Name | Mr Paul Stewart Barnard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1990(78 years, 3 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Seed Merchant |
Correspondence Address | 14 Gilbey Green Newport Saffron Walden Essex CB11 3RS |
Secretary Name | Mr Anthony Temple Barnard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1995(82 years, 3 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Seed Merchant |
Correspondence Address | 12 Springhill Road Saffron Walden Essex CB11 4AH |
Director Name | Andrew Stewart Barnard |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(78 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 March 1996) |
Role | Agricultural Merchant |
Correspondence Address | Stock Hall Matching Green Harlow Essex CM17 0RN |
Secretary Name | Mr Paul Stewart Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(78 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 14 Gilbey Green Newport Saffron Walden Essex CB11 3RS |
Registered Address | 8 Baker Street London W1M 1DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (29 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 February 2001 | Dissolved (1 page) |
---|---|
3 November 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2000 | Liquidators statement of receipts and payments (8 pages) |
21 April 2000 | Liquidators statement of receipts and payments (5 pages) |
4 November 1999 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Receiver's abstract of receipts and payments (2 pages) |
11 October 1999 | Receiver ceasing to act (1 page) |
16 July 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Liquidators statement of receipts and payments (8 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Statement of affairs (19 pages) |
15 October 1997 | Appointment of a voluntary liquidator (1 page) |
29 August 1997 | Receiver's abstract of receipts and payments (3 pages) |
14 October 1996 | Administrative Receiver's report (34 pages) |
29 July 1996 | Appointment of receiver/manager (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: barnard brothers LIMITED little walden airfield saffron walden essex CB10 1XQ (1 page) |
9 July 1996 | Appointment of receiver/manager (1 page) |
26 April 1996 | Director resigned (1 page) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |