Barry
South Glamorgan
CF62 6LZ
Wales
Director Name | Concord Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 January 2001(41 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Correspondence Address | C/O Stratagem Group Limited Singleton Court Wonastow Road Monmouth NP25 5JA Wales |
Director Name | Barry Stephen Giddings |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(33 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hunters Close Chartridge Lane Chesham Buckinghamshire HP5 2RJ |
Director Name | Mr David John Holloway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Edgar Road St Cross Winchester Hampshire SO23 9TN |
Secretary Name | Mr Keith Ronald Way |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(33 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 17 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lakeside Avenue Redbridge Ilford Essex IG4 5PJ |
Director Name | Peter Henry Brindley |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(34 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 02 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Director Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Secretary Name | Peter Henry Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Secretary Name | Simon James Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(42 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 04 January 2002) |
Role | Company Director |
Correspondence Address | 53 Church Road Shoeburyness Southend On Sea Essex SS3 9EU |
Registered Address | C/O Begbies Traynor 1 & 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 March 2003 | Dissolved (1 page) |
---|---|
9 December 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 December 2002 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Director's particulars changed (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: stratagem group PLC 6 broad street place london EC2M 7JH (1 page) |
12 September 2001 | Appointment of a voluntary liquidator (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Declaration of solvency (3 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 August 2000 (6 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
7 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
3 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1998 | Return made up to 14/11/98; full list of members (7 pages) |
10 November 1998 | Accounts for a dormant company made up to 31 August 1998 (5 pages) |
3 December 1997 | New director appointed (3 pages) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | New secretary appointed (2 pages) |
21 November 1997 | Return made up to 14/11/97; no change of members (4 pages) |
7 November 1997 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
28 May 1997 | Accounts for a dormant company made up to 31 August 1996 (5 pages) |
20 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
13 February 1996 | Accounts for a dormant company made up to 31 August 1995 (5 pages) |
17 November 1995 | Return made up to 14/11/95; full list of members
|