Barnet
Hertfordshire
EN4 9HW
Director Name | Roger John Mills |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 1991(37 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Commercial Printer |
Correspondence Address | 56 Games Road Barnet Hertfordshire EN4 9HW |
Secretary Name | Roger John Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 1995(42 years after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Correspondence Address | 56 Games Road Barnet Hertfordshire EN4 9HW |
Director Name | Christine Muriel Rose Dowling |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 1995) |
Role | Commercial Printer |
Correspondence Address | 6 Norfolk Court Cockfosters Barnet Hertfordshire EN5 2JT |
Director Name | John Alfred Dowling |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 1995) |
Role | Commercial Printer |
Correspondence Address | 6 Norfolk Court Barnet Hertfordshire EN5 2JT |
Secretary Name | Christine Muriel Rose Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 6 Norfolk Court Cockfosters Barnet Hertfordshire EN5 2JT |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £31,331 |
Cash | £31,902 |
Current Liabilities | £68,537 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 March 2006 | Dissolved (1 page) |
---|---|
28 December 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
30 September 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
1 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 4 lamp office court lambs conduit st london WC1N 3NF (1 page) |
27 September 2002 | Statement of affairs (8 pages) |
27 September 2002 | Appointment of a voluntary liquidator (1 page) |
27 September 2002 | Resolutions
|
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
12 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
18 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
25 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
2 June 1998 | Return made up to 02/04/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
30 June 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
24 April 1997 | Return made up to 02/04/97; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
12 May 1996 | Return made up to 02/04/96; no change of members (4 pages) |
18 October 1995 | Particulars of mortgage/charge (12 pages) |
21 September 1995 | Secretary resigned;director resigned (2 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | Director resigned (2 pages) |
24 April 1995 | Return made up to 02/04/95; no change of members (4 pages) |
27 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
16 March 1995 | Auditor's resignation (2 pages) |
16 March 1995 | Resolutions
|