Vicarage Drive
Barking
Essex
IG11 7NS
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2006(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 28 November 2006) |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 February 2006(26 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 28 November 2006) |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Donald Osborne Bruce |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 February 2000) |
Role | Bookmaker |
Correspondence Address | 48 Pinner Road Harrow Middlesex HA1 4HZ |
Director Name | Jamie MacDonald Bruce |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 07 February 2006) |
Role | Bookmaker |
Correspondence Address | 34 Shepherds Way Rickmansworth Hertfordshire WD3 7NL |
Director Name | Mr Malcolm Donald Bruce |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 January 2002) |
Role | Bookmaker |
Correspondence Address | 17 Gilbert Road Harefield Middlesex UB9 6NQ |
Secretary Name | Jamie MacDonald Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(12 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 January 2002) |
Role | Company Director |
Correspondence Address | 8 Park Way Rickmansworth Hertfordshire WD3 7AT |
Secretary Name | George Joseph Moakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(22 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 2006) |
Role | General Manager |
Correspondence Address | 135 Quickley Lane Chorleywood Hertfordshire WD3 5PD |
Director Name | Stephen Alec Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(26 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 10 Clematis Gardens Woodford Green Essex IG8 0BU |
Registered Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £120 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Application for striking-off (1 page) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Director resigned (1 page) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 91 high street ruislip middlesex HA4 8JB (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (2 pages) |
8 February 2006 | Restoration by order of the court (3 pages) |
14 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2005 | Application for striking-off (1 page) |
13 January 2005 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
1 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
5 December 2003 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members
|
17 September 2002 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
16 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
17 January 2002 | Return made up to 08/11/01; full list of members
|
22 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
20 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
9 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
25 February 2000 | Director resigned (1 page) |
31 January 2000 | Return made up to 08/11/99; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
26 May 1999 | Registered office changed on 26/05/99 from: 385A uxbridge road hatch end pinner middx HA5 4JN (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
15 January 1999 | Return made up to 08/11/98; no change of members
|
13 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 November 1997 | Return made up to 08/11/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 January 1997 | Return made up to 08/11/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
23 January 1996 | Return made up to 08/11/95; no change of members
|
19 January 1995 | Return made up to 08/11/94; no change of members
|
18 February 1992 | Return made up to 08/11/91; full list of members (8 pages) |
12 December 1988 | Return made up to 03/11/88; full list of members (5 pages) |
27 June 1986 | Return made up to 16/12/85; full list of members (6 pages) |
8 February 1983 | Accounts made up to 31 May 1982 (8 pages) |