Barbican
London
EN2Y 8DL
Director Name | Paul Nicholas Greenhalgh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1992(1 day after company formation) |
Appointment Duration | 8 years, 12 months (closed 28 August 2001) |
Role | Solicitor |
Correspondence Address | 56 High Street Oxted Surrey RH8 9LP |
Director Name | Mr Richard Thomas Houseago |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1992(1 day after company formation) |
Appointment Duration | 8 years, 12 months (closed 28 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Lancaster Avenue London SE27 9DZ |
Director Name | Mr Crispin Simon Vicary Kenyon |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 1992(1 day after company formation) |
Appointment Duration | 8 years, 12 months (closed 28 August 2001) |
Role | Solicitor |
Correspondence Address | 89 Bromfelde Road London SW4 6PP |
Secretary Name | Paul Nicholas Greenhalgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1992(1 day after company formation) |
Appointment Duration | 8 years, 12 months (closed 28 August 2001) |
Role | Solicitor |
Correspondence Address | 56 High Street Oxted Surrey RH8 9LP |
Director Name | Mr Steven John King |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1996(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 221 South Park Road Wimbledon London SW19 8RY |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Director Name | William John Jarvis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 1997) |
Role | Solicitor |
Correspondence Address | 17 Boileau Road London W5 3AL |
Director Name | Timothy Rowland Scorer |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(1 day after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1997) |
Role | Solicitor |
Correspondence Address | Toad Hall Colchester Road, White Colne Colchester Essex CO6 2PW |
Director Name | Robert Wilson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(3 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 11 April 1997) |
Role | Solicitor |
Correspondence Address | 28 Bourne Road New Wanstead London E11 |
Registered Address | 44 Bedford Row London WC1R 4LL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £543,827 |
Net Worth | £4,586 |
Cash | £316 |
Current Liabilities | £60,449 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2001 | Application for striking-off (2 pages) |
4 September 2000 | Return made up to 01/09/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
14 December 1999 | Return made up to 01/09/99; full list of members
|
24 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
13 October 1998 | Return made up to 01/09/98; no change of members (6 pages) |
2 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
27 October 1997 | Return made up to 01/09/97; full list of members (8 pages) |
24 October 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
3 October 1996 | Return made up to 01/09/96; full list of members (8 pages) |
9 July 1996 | Full accounts made up to 30 April 1996 (6 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Ad 13/05/96--------- £ si 2@1=2 £ ic 5/7 (2 pages) |
10 June 1996 | New director appointed (2 pages) |
27 September 1995 | Return made up to 01/09/95; no change of members
|
26 July 1995 | Full accounts made up to 30 April 1995 (6 pages) |