Barnes
London
SW13 9RZ
Secretary Name | Mr Robert Frank Baldwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 06 March 2009) |
Role | Company Director |
Correspondence Address | 42 Woodbridge Road Barking Essex IG11 9ER |
Director Name | James Francis Barron |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 January 2001) |
Role | Company Director |
Correspondence Address | Lynwood House Macaulay Road London SW4 0QS |
Secretary Name | Douglas Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 37 Westmoreland Road Barnes London SW13 9RZ |
Director Name | Kenneth Alan Hall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1994) |
Role | Production Director |
Correspondence Address | 26 Birch Close Broom Biggleswade Bedfordshire SG18 9NR |
Director Name | Charles Oblich |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 1995) |
Role | President |
Correspondence Address | 123 Patton Road Sandy Lake Pennsylvania 16145 |
Director Name | Terence Francis Hand |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Red Admiral Aston Tirrold Didcot Oxfordshire OX11 9DR |
Director Name | Ian Ewart Dunbavand |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Sales Director |
Correspondence Address | 14 Carmichael Mews Heathfield Road London SW18 3HJ |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2009 | Administrator's abstract of receipts and payments to 28 November 2008 (3 pages) |
12 April 2008 | Completion of winding up (1 page) |
12 April 2008 | Dissolution deferment (1 page) |
4 October 2007 | Order of court to wind up (1 page) |
11 September 2007 | Administrator's abstract of receipts and payments (1 page) |
23 May 2007 | C/O replacement of administrator (15 pages) |
19 April 2007 | Administrator's abstract of receipts and payments (3 pages) |
29 August 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 July 2006 | Administrator's abstract of receipts and payments (3 pages) |
24 July 2006 | Administrator's abstract of receipts and payments (3 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
19 April 2005 | C/O re change of liq (24 pages) |
10 February 2005 | Administrator's abstract of receipts and payments (3 pages) |
13 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 August 2004 | Administrator's abstract of receipts and payments (3 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 88-94 old kent road london SE1 4NU (1 page) |
27 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2002 | Administrator's abstract of receipts and payments (3 pages) |
14 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
21 August 2001 | Administrator's abstract of receipts and payments (3 pages) |
11 May 2001 | Notice of result of meeting of creditors (3 pages) |
20 February 2001 | Director resigned (1 page) |
15 February 2001 | Administration Order (2 pages) |
15 February 2001 | Notice of Administration Order (1 page) |
18 January 2001 | Director resigned (1 page) |
24 October 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
12 January 2000 | Director resigned (1 page) |
16 September 1999 | Accounts for a medium company made up to 31 December 1998 (20 pages) |
15 July 1999 | Return made up to 03/07/99; no change of members
|
21 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1998 | Accounts for a medium company made up to 31 December 1997 (20 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Return made up to 03/07/98; no change of members
|
2 March 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
28 July 1997 | Company name changed rbr armour LIMITED\certificate issued on 29/07/97 (2 pages) |
21 July 1997 | Return made up to 03/07/97; full list of members (6 pages) |
5 June 1997 | Accounts for a medium company made up to 31 December 1996 (21 pages) |
28 February 1997 | New director appointed (2 pages) |
25 June 1996 | Return made up to 03/07/96; no change of members (4 pages) |
20 June 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 August 1995 | Return made up to 03/07/95; no change of members (4 pages) |
29 March 1995 | Accounts for a medium company made up to 31 December 1994 (16 pages) |