Barnes
London
SW13 9QN
Secretary Name | Mr Trevor Frederick Lake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2001(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 South Road Hampton Middlesex TW12 3PE |
Director Name | John Henry Copping |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1994) |
Role | Retired |
Correspondence Address | Lordslaine House 4 Lordslaine Close The Meads Eastbourne East Sussex BN20 7UF |
Director Name | Mr Michael Oswald Feilden |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1994) |
Role | Retired |
Correspondence Address | Lubborn House Baltonsborough Glastonbury Somerset BA6 8QP |
Director Name | Peter John Groom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 1999) |
Role | Chief Executive |
Correspondence Address | Orchard Cottage 27b High Street Manton Marlborough Wiltshire SN8 4HH |
Director Name | Mr Norman Frank Maynard |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(14 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 1992) |
Role | Retired |
Correspondence Address | Chapel Hill Evesham Road Broadway Worcestershire WR12 7HU |
Director Name | Hugh Mc Nearnie |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 1993) |
Role | Chartered Surveyor |
Correspondence Address | Holmdene 5 Gossmore Close Marlow On Thames Buckinghamshire SL7 1QG |
Director Name | Graham Mathieson Rodaway |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1994) |
Role | Retired Company Director |
Correspondence Address | 1 Merton Court Sutton Place Bexhill On Sea East Sussex TN40 1PD |
Secretary Name | Peter John Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Orchard Cottage 27b High Street Manton Marlborough Wiltshire SN8 4HH |
Director Name | Mr David Ward Hart |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Victoria Cottage 89 Garden Road Camberley Surrey GU15 2JE |
Director Name | John Charles Canessa |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2001) |
Role | Chief Executive Shops |
Correspondence Address | Cabin Cottage The Shoe Chippenham Wiltshire SN14 8SE |
Secretary Name | John Charles Canessa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2001) |
Role | Chief Executive Shops |
Correspondence Address | Cabin Cottage The Shoe Chippenham Wiltshire SN14 8SE |
Registered Address | C/O Marie Curie Cancer Care 7th Floor 89 Albert Embankment London SE1 7TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,798 |
Current Liabilities | £22,798 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2002 | Application for striking-off (1 page) |
13 March 2002 | Director resigned (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 December 2001 | Return made up to 21/09/01; full list of members
|
18 June 2001 | Registered office changed on 18/06/01 from: 89 albert embankment london SE1 7TP (1 page) |
30 April 2001 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
14 April 2001 | New secretary appointed (2 pages) |
20 September 2000 | Return made up to 21/09/00; full list of members
|
23 December 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
15 November 1999 | Return made up to 21/09/99; no change of members
|
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
27 October 1998 | Return made up to 21/09/98; no change of members (4 pages) |
21 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (9 pages) |
10 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
17 March 1997 | Resolutions
|
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
25 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
13 December 1995 | Return made up to 21/09/95; no change of members
|
30 May 1995 | New director appointed (2 pages) |