Barnes
London
SW13 9RE
Secretary Name | Mrs Shirley Joan Shackleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1991(8 years after company formation) |
Appointment Duration | 18 years, 4 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 86 Tattenham Grove Epsom Downs Epsom Surrey KT18 5QS |
Director Name | David Gordon Heynes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1992(8 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (closed 18 May 2010) |
Role | Chartered Accountant |
Correspondence Address | Newton House Faringdon Oxfordshire SN7 8PY |
Director Name | Mr Michael Leicester Le Sueur |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | Little Orchard Mont Cochon St Helier Jersey Channel |
Director Name | Mr Dennis Edward Payne |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(8 years after company formation) |
Appointment Duration | 3 weeks (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | 25 Merrywood Park Camberley Surrey GU15 1JR |
Registered Address | 35 St Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,426,000 |
Net Worth | £3,557,000 |
Cash | £484,000 |
Current Liabilities | £6,846,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | Notice of ceasing to act as receiver or manager (1 page) |
29 September 2009 | Notice of ceasing to act as receiver or manager (1 page) |
3 August 2004 | Receiver ceasing to act (1 page) |
3 August 2004 | Receiver ceasing to act (1 page) |
2 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
2 August 2004 | Receiver's abstract of receipts and payments (3 pages) |
3 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
3 February 2004 | Receiver's abstract of receipts and payments (3 pages) |
11 August 2003 | Appointment of receiver/manager (1 page) |
11 August 2003 | Appointment of receiver/manager (1 page) |
11 August 2003 | Receiver ceasing to act (1 page) |
11 August 2003 | Receiver ceasing to act (1 page) |
7 February 2003 | Receiver's abstract of receipts and payments (4 pages) |
7 February 2003 | Receiver's abstract of receipts and payments (4 pages) |
8 February 2002 | Receiver's abstract of receipts and payments (4 pages) |
8 February 2002 | Receiver's abstract of receipts and payments (4 pages) |
7 February 2002 | Receiver ceasing to act (1 page) |
7 February 2002 | Appointment of receiver/manager (1 page) |
7 February 2002 | Appointment of receiver/manager (1 page) |
7 February 2002 | Receiver ceasing to act (1 page) |
3 January 2002 | Receiver ceasing to act (1 page) |
3 January 2002 | Receiver ceasing to act (1 page) |
22 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
22 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
2 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
2 February 1999 | Receiver's abstract of receipts and payments (2 pages) |
16 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
16 February 1998 | Receiver's abstract of receipts and payments (2 pages) |
24 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
24 January 1997 | Receiver's abstract of receipts and payments (2 pages) |
9 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
9 February 1996 | Receiver's abstract of receipts and payments (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page) |
14 November 1995 | Registered office changed on 14/11/95 from: bridge gate 55-57 high street redhill surrey RH1 1RX (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: oakwood house 4 the parade epsom surrey KT18 5DH (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: oakwood house 4 the parade epsom surrey KT18 5DH (1 page) |
7 February 1995 | Receiver's abstract of receipts and payments (2 pages) |
7 February 1995 | Receiver's abstract of receipts and payments (2 pages) |
22 February 1994 | Administrative Receiver's report (3 pages) |
22 February 1994 | Administrative Receiver's report (3 pages) |