Barnet
Hertfordshire
EN5 4EE
Director Name | Mr James Benjamin Stjohn Tibbitts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 1993(56 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 31 Broomhill Road Woodford Green Essex IG8 9HD |
Secretary Name | Andrew Vincent Derham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 1995(58 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Company Director |
Correspondence Address | 24 Chicory Close Reading Berkshire RG6 5GS |
Secretary Name | Graham Joseph Parrott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(56 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 30 Kings Road Barnet Hertfordshire EN5 4EE |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 October 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
20 September 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2002 | Liquidators statement of receipts and payments (5 pages) |
15 October 2001 | Liquidators statement of receipts and payments (5 pages) |
26 March 2001 | Liquidators statement of receipts and payments (5 pages) |
21 September 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 2000 | Liquidators statement of receipts and payments (5 pages) |
21 February 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
16 September 1999 | Liquidators statement of receipts and payments (5 pages) |
29 September 1998 | Liquidators statement of receipts and payments (5 pages) |
9 April 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
18 September 1996 | Ad 08/08/96--------- £ si [email protected] (2 pages) |
18 September 1996 | Statement of affairs (8 pages) |
17 September 1996 | Declaration of solvency (3 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Ext res re powers of liq (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: stronoway house 13,cleveland row london SW1A 1GG (1 page) |
17 September 1996 | Appointment of a voluntary liquidator (1 page) |
10 September 1996 | Resolutions
|
10 September 1996 | Declaration of assistance for shares acquisition (7 pages) |
10 September 1996 | Declaration of assistance for shares acquisition (7 pages) |
10 September 1996 | Registration of charge for debentures (6 pages) |
10 September 1996 | Particulars of property mortgage/charge (6 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (12 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (12 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (8 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | Declaration of assistance for shares acquisition (8 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (12 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Resolutions
|
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (11 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (8 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
8 September 1996 | Declaration of assistance for shares acquisition (9 pages) |
28 August 1996 | Ad 14/08/96--------- £ si [email protected]=250012 £ ic 337942312/338192324 (2 pages) |
23 August 1996 | Memorandum and Articles of Association (29 pages) |
23 August 1996 | £ nc 250500000/338500000 15/08/96 (1 page) |
23 August 1996 | Ad 15/08/96--------- £ si [email protected]=87930004 £ ic 250012308/337942312 (2 pages) |
23 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
15 August 1996 | Ad 08/08/96--------- £ si [email protected]= 250012208 £ ic 100/250012308 (2 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | £ nc 100/250500000 07/08/96 (1 page) |
15 August 1996 | Memorandum and Articles of Association (18 pages) |
13 August 1996 | Memorandum and Articles of Association (34 pages) |
13 August 1996 | Resolutions
|
15 July 1996 | Company name changed granada educational LIMITED\certificate issued on 15/07/96 (2 pages) |
18 March 1996 | Director's particulars changed (2 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 36 golden square london W1R 4AH (1 page) |
28 February 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
20 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
11 July 1995 | Accounts for a dormant company made up to 1 October 1994 (2 pages) |