Barbican
London
EC2Y 8BA
Director Name | Eric Marie Michel Zeller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 October 1993(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 May 1999) |
Role | Deputy Group Finance Director |
Correspondence Address | 68 Rue Blomet 75015 Paris France |
Secretary Name | Mr David William Bowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1996(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Watling Lane Dorcester On Thames Oxon OX10 7JG |
Director Name | Alan Newton Miller |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 1993) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Henbury Macclesfield Cheshire SK11 9NN |
Director Name | Nicholas John Horne |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 39 Belle Vue Terrace Sandbach Cheshire CW11 0NR |
Secretary Name | Nicholas John Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(34 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 39 Belle Vue Terrace Sandbach Cheshire CW11 0NR |
Secretary Name | Paul Anthony Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 The Paddock Lois Weedon Towcester Northamptonshire NN12 8QB |
Registered Address | Astral House Imperial Way Watford Hertfordshire WD2 4YX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
3 November 2008 | Bona Vacantia disclaimer (1 page) |
3 April 2008 | Bona Vacantia disclaimer (1 page) |
3 April 2008 | Bona Vacantia disclaimer (1 page) |
3 April 2008 | Bona Vacantia disclaimer (1 page) |
25 May 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 1999 | First Gazette notice for voluntary strike-off (1 page) |
19 January 1999 | Return made up to 28/12/98; full list of members (11 pages) |
21 December 1998 | Application for striking-off (1 page) |
2 November 1998 | Ad 02/10/98--------- £ si 43291@1=43291 £ ic 5000/48291 (2 pages) |
2 November 1998 | Resolutions
|
2 November 1998 | £ nc 10000/53291 02/10/98 (2 pages) |
31 October 1998 | Resolutions
|
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1998 | Withdrawal of application for striking off (1 page) |
10 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
5 May 1998 | First Gazette notice for voluntary strike-off (1 page) |
23 March 1998 | Application for striking-off (1 page) |
1 February 1998 | Return made up to 28/12/97; full list of members (8 pages) |
27 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
14 February 1997 | Director's particulars changed (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Return made up to 28/12/96; full list of members (9 pages) |
25 January 1997 | New secretary appointed (2 pages) |
19 August 1996 | Full accounts made up to 31 December 1995 (6 pages) |
19 January 1996 | Return made up to 28/12/95; full list of members (9 pages) |
21 November 1995 | Secretary's particulars changed (4 pages) |
7 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (9 pages) |
5 November 1992 | Full accounts made up to 31 December 1991 (10 pages) |
10 June 1992 | Full accounts made up to 31 March 1991 (10 pages) |
21 May 1991 | Full accounts made up to 31 March 1990 (9 pages) |
3 April 1990 | Full accounts made up to 31 March 1989 (9 pages) |
22 March 1989 | Full accounts made up to 31 March 1988 (8 pages) |
7 March 1988 | Full accounts made up to 31 March 1987 (9 pages) |
27 January 1987 | Full accounts made up to 31 March 1986 (8 pages) |
30 December 1985 | Accounts made up to 31 March 1985 (9 pages) |
21 November 1984 | Accounts made up to 31 March 1984 (8 pages) |
10 January 1984 | Accounts made up to 31 March 1983 (7 pages) |
30 November 1982 | Accounts made up to 31 March 1982 (8 pages) |
29 January 1982 | Accounts made up to 31 March 1981 (7 pages) |
22 January 1981 | Accounts made up to 31 March 1980 (7 pages) |
1 February 1980 | Accounts made up to 31 March 1979 (8 pages) |
11 January 1979 | Accounts made up to 31 March 1978 (8 pages) |
13 January 1978 | Accounts made up to 31 March 1977 (8 pages) |
14 March 1977 | Accounts made up to 31 March 1976 (7 pages) |
23 September 1976 | Accounts made up to 31 March 1975 (6 pages) |
23 January 1974 | Accounts made up to 31 March 1974 (7 pages) |
22 January 1974 | Accounts made up to 31 March 2073 (7 pages) |