London
NW5 1UB
Director Name | Mrs Victoria Frances Dailey |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1994(38 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (closed 11 April 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 1 Penhros Hollist Lane Midhurst West Sussex GU29 9AD |
Secretary Name | Mrs Victoria Frances Dailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2003(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Penhros Hollist Lane Midhurst West Sussex GU29 9AD |
Director Name | Nancy Catherine Eames |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 1994) |
Role | Company Director |
Correspondence Address | 8 Oaklea Wood Welwyn Hertfordshire AL6 0PJ |
Director Name | Stanley Charles Frederick Eames |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 May 2003) |
Role | Company Directors |
Correspondence Address | 8 Oaklea Wood Welwyn Hertfordshire AL6 0PJ |
Director Name | Alan John Manser |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 14 New Road Digswell Welwyn Hertfordshire AL6 0AG |
Secretary Name | Stanley Charles Frederick Eames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(35 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 May 2003) |
Role | Company Director |
Correspondence Address | 8 Oaklea Wood Welwyn Hertfordshire AL6 0PJ |
Registered Address | Laser House 132-140 Goswell Road London EC1V 7DY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £863,069 |
Cash | £16,816 |
Current Liabilities | £278,544 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Application for striking-off (1 page) |
9 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: c/o marchant lewis & co 4TH floor 19 margaret street london W1W 8RR (1 page) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 January 2005 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
19 August 2004 | Return made up to 02/08/04; full list of members (8 pages) |
18 August 2004 | Director resigned (1 page) |
8 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
1 October 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (1 page) |
14 August 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 02/08/03; full list of members
|
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
2 August 2001 | Return made up to 02/08/01; full list of members
|
28 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 September 2000 | Return made up to 02/08/00; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
10 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
8 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
9 August 1995 | Return made up to 02/08/95; change of members (6 pages) |
9 August 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 May 1995 | Memorandum and Articles of Association (24 pages) |
5 May 1995 | Resolutions
|
3 January 1995 | Company name changed barnet metal & car co. LIMITED\certificate issued on 04/01/95 (2 pages) |
25 April 1956 | Certificate of incorporation (1 page) |