Barkway
Royston
Hertfordshire
SG8 8ED
Director Name | Paul Vincent Knight |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 06 March 2007) |
Role | Management Recruitment Consult |
Correspondence Address | The Rectory 135 High Street Barkway Royston Hertfordshire SG8 8ED |
Secretary Name | Mrs Barbara Knight |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 March 2007) |
Role | Clerk In |
Correspondence Address | The Rectory 135 High Street Barkway Royston Hertfordshire SG8 8ED |
Director Name | Alfred Michael Chapman |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 August 1995) |
Role | Management Recruitment Consultant |
Correspondence Address | Little Whitelands Hollist Lane Easebourne Midhurst West Sussex GU29 9AD |
Director Name | Mrs Joan Margaret Chapman |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 August 1995) |
Role | Company Director |
Correspondence Address | Little Whitelands Hollist Lane Easebourne Midhurst West Sussex GU29 9AD |
Director Name | Dr John Michael Padbury |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 May 1996) |
Role | Management Recruitment Consultant |
Correspondence Address | 3 Beehive Green Welwyn Garden City Hertfordshire AL7 4BE |
Director Name | Mr Andrew Michael Roberts |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Richmond Mews Seaford East Sussex BN25 1EY |
Secretary Name | Alfred Michael Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | Little Whitelands Hollist Lane Easebourne Midhurst West Sussex GU29 9AD |
Director Name | Pankaj Meghji Shah |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0QT |
Secretary Name | Pankaj Meghji Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0QT |
Registered Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £29 |
Cash | £29 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2006 | Application for striking-off (1 page) |
29 September 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 September 2006 | Accounting reference date shortened from 28/08/06 to 31/07/06 (1 page) |
17 January 2006 | Total exemption small company accounts made up to 28 August 2005 (6 pages) |
5 January 2006 | Return made up to 01/09/05; full list of members (3 pages) |
24 November 2005 | Accounting reference date extended from 28/02/05 to 28/08/05 (1 page) |
25 November 2004 | Ad 18/11/04--------- £ si 71@1=71 £ ic 29/100 (2 pages) |
25 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
26 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
9 May 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
5 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
11 February 2002 | Director resigned (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 48A monmouth street london WC2H 9EP (1 page) |
27 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
17 April 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
26 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
30 September 1999 | Return made up to 01/09/99; no change of members (5 pages) |
30 March 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
28 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
11 September 1998 | Return made up to 01/09/98; no change of members (5 pages) |
18 February 1998 | £ sr 48@1 20/08/96 (1 page) |
18 February 1998 | Resolutions
|
22 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
23 October 1997 | Return made up to 01/09/97; full list of members
|
21 October 1997 | Registered office changed on 21/10/97 from: 11 garrick street covent garden london WC2E 9AR (1 page) |
20 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
15 October 1996 | Return made up to 01/09/96; change of members
|
28 December 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
25 October 1995 | Return made up to 01/09/95; no change of members
|