Barnes Lane
Burford
Oxfordshire
OX18 4NF
Director Name | Mr Glyn Trevor Turner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(8 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 11 March 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Mill Llanwrthwl Llandrindod Wells Powys LD1 6NT Wales |
Secretary Name | Mr Glyn Trevor Turner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1991(8 years after company formation) |
Appointment Duration | 11 years, 7 months (closed 11 March 2003) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Old Mill Llanwrthwl Llandrindod Wells Powys LD1 6NT Wales |
Director Name | Adam Russel Bloomfield |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(8 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 1991) |
Role | Graphic Designer |
Correspondence Address | Pilstye Farm Royhill Lane Balcombe Haywards Heath West Sussex RH17 6JN |
Registered Address | The Coach House 24 Bridge Street Leatherhead Surrey KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,425 |
Current Liabilities | £10,075 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2002 | Application for striking-off (1 page) |
13 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
19 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
4 October 2001 | Return made up to 14/08/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
18 October 2000 | Return made up to 14/08/99; full list of members (6 pages) |
18 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Return made up to 14/08/00; full list of members (6 pages) |
4 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
7 September 1998 | Full accounts made up to 28 February 1998 (12 pages) |
20 August 1998 | Return made up to 14/08/98; no change of members (4 pages) |
4 August 1997 | Full accounts made up to 28 February 1997 (14 pages) |
7 November 1996 | Full accounts made up to 29 February 1996 (12 pages) |
21 October 1996 | Ad 26/09/96--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
17 October 1996 | Company name changed glad graphics LIMITED\certificate issued on 18/10/96 (2 pages) |
25 October 1995 | Secretary's particulars changed (2 pages) |
10 October 1995 | Return made up to 14/08/94; no change of members (4 pages) |
15 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 28 February 1995 (14 pages) |