Barnet
Hertfordshire
EN5 4PP
Secretary Name | Deborah Ann Ives |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 October 2001) |
Role | Company Director |
Correspondence Address | Chukwani The Friary Old Windsor Windsor Berkshire SL4 2NS |
Director Name | Pamela Mary Coles |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(19 years, 11 months after company formation) |
Appointment Duration | 9 months (closed 30 October 2001) |
Role | Secretary |
Correspondence Address | 41 Baring Road Beaconsfield Buckinghamshire HP9 2NB |
Director Name | Richard Thomas Rogers |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2001) |
Role | Insurance Broker |
Correspondence Address | Shadi 12 The Drive West Wickham Kent BR4 0EP |
Secretary Name | Mr Martin Gerard Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Barn Grange Road Tenterden Kent TN30 6EE |
Director Name | Mr Martin Gerard Breen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1998) |
Role | Dir Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Willow Tree Barn Grange Road Tenterden Kent TN30 6EE |
Secretary Name | Glyn Kerry Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 21 January 2000) |
Role | Insurance Broker |
Correspondence Address | Longreach 69 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Director Name | Glyn Kerry Moore |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2001) |
Role | Insurance Broker |
Correspondence Address | Longreach 69 Lower Cookham Road Maidenhead Berkshire SL6 8JY |
Director Name | William Richard Henderson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(18 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 July 2000) |
Role | Insurance Broker |
Correspondence Address | 32 Harvest Bank Hyde Heath Amersham Buckinghamshire HP6 5RD |
Registered Address | Rac House 1 Forest Road Feltham TW13 7RR |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2001 | Application for striking-off (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 August 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
17 March 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
6 March 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Location of register of members (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members
|
23 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
15 February 1999 | Return made up to 31/12/98; full list of members (5 pages) |
15 February 1999 | Location of register of members (1 page) |
1 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
27 May 1998 | Director resigned (1 page) |
27 May 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: wallside house 12 mount ephraim road tunbridge wells kent TN1 1EE (1 page) |
29 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
25 January 1998 | Secretary resigned (1 page) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
19 September 1996 | Full accounts made up to 31 December 1995 (6 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
18 January 1996 | Resolutions
|
14 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
6 July 1995 | New director appointed (2 pages) |