Vicarage Drive
Barking
Essex
IG11 7NS
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2000(39 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 12 May 2009) |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2002(42 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 12 May 2009) |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | John Henry Morgan |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Sparrows Farm Henham Road, Debden Green Saffron Walden Essex CB11 3LZ |
Director Name | John Pritchard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(32 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 1992) |
Role | Company Director |
Correspondence Address | 16 The Perrings Nailsea Bristol Avon BS19 2YL |
Director Name | Mr Kelvin Brian Stacey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 De Tany Court St Albans Hertfordshire AL1 1TT |
Secretary Name | Roger John Haincock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Etwall Hayes Etwall Derby Derbyshire DE65 6NR |
Director Name | Mr David Alexander Hetherington |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Rise Bannister Hill Borden Sittingbourne Kent ME9 8HY |
Secretary Name | Philip Ernest Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Mr Roger Dean Withers |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(37 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage The Green Dinton Aylesbury Buckinghamshire HP17 8UP |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(38 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goathill Farm Well Hill Lane Well Hill Chelsfield Kent BR6 7QJ |
Director Name | Stuart Henry Walton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(38 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 87 South Lane Sutton Valence Maidstone Kent ME17 3AY |
Secretary Name | Linda Deborah Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(38 years, 12 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 9 St Peters Close Ilford Essex IG2 7QL |
Registered Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Latest Accounts | 29 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 September |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2008 | Application for striking-off (1 page) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
7 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
18 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 25 September 2005 (6 pages) |
30 May 2006 | Secretary's particulars changed (1 page) |
30 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
5 July 2005 | Accounts for a dormant company made up to 26 September 2004 (6 pages) |
13 May 2005 | Return made up to 03/05/05; full list of members (2 pages) |
9 June 2004 | Accounts for a dormant company made up to 28 September 2003 (6 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (5 pages) |
17 March 2004 | Resolutions
|
9 June 2003 | New director appointed (4 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Director resigned (1 page) |
4 June 2003 | Accounts for a dormant company made up to 29 September 2002 (6 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
16 May 2002 | Return made up to 03/05/02; full list of members (6 pages) |
14 May 2002 | New director appointed (6 pages) |
10 April 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
8 July 2001 | Accounts for a dormant company made up to 24 September 2000 (6 pages) |
16 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
31 May 2000 | Return made up to 03/05/00; full list of members (5 pages) |
21 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Accounts for a dormant company made up to 25 September 1999 (6 pages) |
17 April 2000 | New secretary appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: 143-145 west street bedminster bristol BS3 3PN (1 page) |
25 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
23 February 1999 | New director appointed (4 pages) |
21 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
7 January 1999 | Accounts for a dormant company made up to 26 September 1998 (6 pages) |
9 November 1998 | Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page) |
2 June 1998 | Return made up to 03/05/98; full list of members (5 pages) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
18 May 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
28 January 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a dormant company made up to 27 September 1997 (6 pages) |
18 July 1997 | Location of register of members (1 page) |
18 July 1997 | Return made up to 18/06/97; no change of members (5 pages) |
10 June 1997 | Director's particulars changed (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
24 February 1997 | Accounts for a dormant company made up to 28 September 1996 (4 pages) |
24 July 1996 | Return made up to 18/06/96; full list of members (6 pages) |
18 July 1996 | New secretary appointed (2 pages) |
16 July 1996 | Secretary resigned (1 page) |
30 November 1995 | Director resigned (4 pages) |
30 November 1995 | New director appointed (4 pages) |
22 June 1995 | Accounts for a dormant company made up to 1 October 1994 (3 pages) |
13 June 1986 | Full accounts made up to 26 September 1985 (3 pages) |