Barry
South Glamorgan
CF62 6LZ
Wales
Secretary Name | Mr Stephen Patrick Murphy |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2002(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Wales |
Correspondence Address | 58 Nant Talwg Way Barry South Glamorgan CF62 6LZ Wales |
Director Name | Concord Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2001(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | C/O Stratagem Group Limited Singleton Court Wonastow Road Monmouth NP25 5JA Wales |
Director Name | Mrs Bridget Joanna Maria De Margary |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Clapham Common Northside London SW4 0RW |
Director Name | Mr Bernard Edward Kerrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 15 Meadowcroft Stansted Essex CM24 8LD |
Secretary Name | Peter Henry Brindley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(6 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 1 Albany Close West Bergholt Colchester Essex CO6 3LE |
Director Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Secretary Name | Mr Jake Brangwyn Sheridan Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(11 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 03 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickhill House North Oakley Tadley Hampshire RG26 5TT |
Secretary Name | KFC Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 04 November 1995) |
Correspondence Address | Ferroners House Shaftesbury Place, Barbican London EC2Y 8AA |
Registered Address | C/O Begbies Traynor 1 And 2 Raymond Buildings Grays Inn London WC1R 5NR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,517 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
12 February 2004 | Dissolved (1 page) |
---|---|
12 November 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 November 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 September 2002 | Liquidators statement of receipts and payments (5 pages) |
21 March 2002 | Director's particulars changed (1 page) |
11 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
9 October 2001 | Declaration of solvency (3 pages) |
17 September 2001 | Registered office changed on 17/09/01 from: c/o stratagem group PLC 6 broad street place london EC2M 7JH (1 page) |
11 September 2001 | Resolutions
|
11 September 2001 | Appointment of a voluntary liquidator (1 page) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 August 2000 (8 pages) |
15 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 31 August 1999 (11 pages) |
16 November 1999 | Return made up to 03/11/99; full list of members
|
26 November 1998 | Auditor's resignation (1 page) |
10 November 1998 | Full accounts made up to 31 August 1998 (10 pages) |
10 November 1998 | Return made up to 03/11/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 31 August 1997 (10 pages) |
12 November 1997 | Return made up to 03/11/97; full list of members (8 pages) |
7 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
12 November 1996 | Return made up to 03/11/96; no change of members (6 pages) |
14 February 1996 | Full accounts made up to 31 August 1995 (11 pages) |
10 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 November 1995 | Return made up to 03/11/95; no change of members
|