Barnack
Stamford
Lincs
PE9 3DN
Director Name | Rannoch Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 1997(34 years, 2 months after company formation) |
Appointment Duration | 26 years, 11 months |
Correspondence Address | 9 Auckland Terrace Parliament Street Ramsey Isle Of Man IM8 1AF |
Director Name | Maryon Joan Theresa Cook |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 30 July 1993) |
Role | School Teacher |
Correspondence Address | Acerdell 25 Bishops Walk Barnack Stamford Lincolnshire PE9 3EE |
Director Name | Christine Elizabeth Ann Mitchell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1994) |
Role | Company Director |
Correspondence Address | 16 Calcot Cheltenham Gloucestershire GL54 3JZ Wales |
Director Name | David John Ackland Teall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 1993) |
Role | Headmaster |
Correspondence Address | Battle Abbey Battle East Sussex TN33 0AD |
Director Name | Mrs Eleanor Joan Teall |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 April 1995) |
Role | Headmaster |
Correspondence Address | Home Close 30 Woodnewton Road Nassington Peterborough Cambridgeshire PE8 6QQ |
Director Name | Mr Richard Graham Bernard Teall |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Apple Tree House 6 St Marys Close Woodnewton Peterborough Cambridgeshire PE8 5EQ |
Director Name | Brian Messruther |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1997) |
Role | Building Contractor |
Correspondence Address | 1 Close Coarjys Bircham Avenue Ramsey Isle Of Man Isleman |
Registered Address | Sherlock House 7 Kenrick Place London W1H 3FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £43,658 |
Gross Profit | -£15,002 |
Net Worth | -£627,206 |
Cash | £7,203 |
Current Liabilities | £28,480 |
Latest Accounts | 31 July 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
30 October 2001 | Dissolved (1 page) |
---|---|
30 July 2001 | Liquidators statement of receipts and payments (5 pages) |
30 July 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2001 | Liquidators statement of receipts and payments (5 pages) |
25 October 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
12 April 1999 | Statement of affairs (5 pages) |
12 April 1999 | Appointment of a voluntary liquidator (1 page) |
12 April 1999 | Resolutions
|
29 March 1999 | Return made up to 31/07/98; no change of members (4 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 25-9 queen street maidenhead berkshire SL6 1NB (1 page) |
29 May 1998 | Full accounts made up to 31 July 1997 (13 pages) |
23 April 1998 | Return made up to 31/07/97; full list of members (6 pages) |
9 June 1997 | New director appointed (2 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
2 December 1996 | Full accounts made up to 31 July 1995 (11 pages) |
22 October 1996 | Return made up to 31/07/96; no change of members (4 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: priory college stamford lincs PE9 3JW (1 page) |
22 June 1995 | Company name changed priory educational administratio n LIMITED\certificate issued on 23/06/95 (4 pages) |
5 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
18 May 1995 | New director appointed (2 pages) |
10 May 1995 | Director resigned (2 pages) |