Vicarage Drive
Barking
Essex
IG11 7NS
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 January 2000(28 years, 3 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 | 06 April 2001(29 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 May 2009) |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Roger John Haincock |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(20 years, 8 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 | Stuart Henry Walton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | 87 South Lane Sutton Valence Maidstone Kent ME17 3AY |
Secretary Name | Roger John Haincock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(20 years, 8 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 | Philip Ernest Whitehead |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Secretary Name | Philip Ernest Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(24 years, 7 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 |
Secretary Name | Mr Michael Jeremy Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(26 years, 6 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 | Simon John Mew |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 April 2001) |
Role | Financial Controller |
Correspondence Address | 7 Chase Side Place Enfield Middlesex EN2 6QA |
Secretary Name | Linda Deborah Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(27 years, 4 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) |
1 October 2008 | Registered office changed on 01/10/2008 from 3 poole road bournemouth dorset BH2 5QJ (1 page) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
3 August 2007 | Return made up to 03/05/07; full list of members (2 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
28 July 2006 | Accounts for a dormant company made up to 25 September 2005 (6 pages) |
26 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Secretary'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) |
16 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) |
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 (5 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 3 poole road bournemouth dorset BH2 5QJ (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: 70 richmond hill bournemouth dorset BH2 6JA (1 page) |
16 May 2002 | Return made up to 03/05/02; full list of members (5 pages) |
10 April 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
5 July 2001 | Accounts for a dormant company made up to 24 September 2000 (6 pages) |
16 May 2001 | Director's particulars changed (1 page) |
16 May 2001 | Return made up to 03/05/01; full list of members (5 pages) |
13 April 2001 | New director appointed (3 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) |
25 May 1999 | Return made up to 03/05/99; no change of members (6 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New director appointed (4 pages) |
19 February 1999 | Director resigned (1 page) |
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 | New secretary appointed (1 page) |
18 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page) |
18 May 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 January 1998 | Accounts for a dormant company made up to 27 September 1997 (6 pages) |
3 July 1997 | Return made up to 18/06/97; no change of members (5 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 (5 pages) |
7 July 1996 | New secretary appointed;new director appointed (1 page) |
7 July 1996 | Secretary resigned;director resigned (5 pages) |
22 June 1995 | Accounts for a dormant company made up to 1 October 1994 (4 pages) |
21 June 1994 | Accounts for a dormant company made up to 25 September 1993 (5 pages) |