Vicarage Drive
Barking
Essex
IG11 7NS
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2005(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 May 2009) |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2005(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 12 May 2009) |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Marlene Ann Brunton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | Craygail House The Ridgeway Westbury On Trym Bristol Avon BS10 7DG |
Director Name | Richard Brunton |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(22 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craygail House The Ridgeway Westbury On Trym Bristol Avon BS10 7DG |
Secretary Name | Marlene Ann Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | Craygail House The Ridgeway Westbury On Trym Bristol Avon BS10 7DG |
Director Name | Gary Richard Brunton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 January 2005) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 138 Redland Road Redland Bristol BS6 6XZ |
Director Name | Coral Angela Rumley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 January 2005) |
Role | Housewife |
Correspondence Address | 2 Heathfield The Avenue, Clifton Bristol BS8 3HG |
Secretary Name | Coral Angela Rumley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 January 2005) |
Role | Housewife |
Correspondence Address | 2 Heathfield The Avenue, Clifton Bristol BS8 3HG |
Director Name | Stephen Alec Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 10 Clematis Gardens Woodford Green Essex IG8 0BU |
Registered Address | Glebe House Vicarage Road 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 | 30 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) |
13 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) |
28 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
22 January 2007 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
31 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
6 April 2006 | New director appointed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director resigned (1 page) |
6 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
17 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
20 April 2005 | Return made up to 16/04/05; full list of members
|
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New director appointed (5 pages) |
8 February 2005 | Registered office changed on 08/02/05 from: 32 queens road reading berkshire RG1 4BA (1 page) |
8 February 2005 | New director appointed (6 pages) |
8 February 2005 | Director resigned (1 page) |
17 December 2004 | Return made up to 16/04/04; full list of members; amend (7 pages) |
17 December 2004 | Director's particulars changed (1 page) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 April 2004 | Return made up to 16/04/04; full list of members (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
15 January 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
9 May 2002 | Return made up to 16/04/02; full list of members (7 pages) |
13 December 2001 | Accounts for a small company made up to 31 July 2001 (7 pages) |
23 April 2001 | Return made up to 16/04/01; full list of members (7 pages) |
20 November 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
3 May 2000 | Return made up to 16/04/00; full list of members (7 pages) |
11 January 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 May 1999 | Return made up to 16/04/99; full list of members (6 pages) |
13 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1999 | Accounts for a small company made up to 31 July 1998 (4 pages) |
21 April 1998 | Return made up to 16/04/98; no change of members (4 pages) |
9 January 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
22 April 1997 | Return made up to 16/04/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
25 April 1996 | Return made up to 16/04/96; full list of members (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 July 1995 (5 pages) |
25 August 1995 | Registered office changed on 25/08/95 from: 34, queens road, reading RG1 4BA (1 page) |
15 May 1995 | Resolutions
|
1 May 1995 | Return made up to 16/04/95; no change of members (4 pages) |
10 April 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |