Barnes
London
SW13 8AA
Secretary Name | Kathryn Laura Nichols |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | 39 Lytton Grove London SW15 2EZ |
Director Name | Michael Terry Saggers |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 7 Globe Court Bengeo Street Bengeo Hertford Hertfordshire SG14 3HA |
Director Name | Michael Trannack Yeeles |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Saturday Cottage 68 Lincoln Drive Woking Surrey GU22 8RR |
Secretary Name | Michael Trannack Yeeles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 1998) |
Role | Chartered Accountant |
Correspondence Address | Saturday Cottage 68 Lincoln Drive Woking Surrey GU22 8RR |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2 Savile Row London W1X 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
16 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2001 | Application for striking-off (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned;director resigned (1 page) |
8 May 1998 | Return made up to 28/02/98; full list of members (6 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
27 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
12 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
12 July 1995 | Accounting reference date notified as 31/03 (1 page) |
12 July 1995 | Ad 19/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 1995 | Resolutions
|
12 June 1995 | Company name changed leverbay LIMITED\certificate issued on 13/06/95 (4 pages) |
9 June 1995 | Registered office changed on 09/06/95 from: 1 little new street london EC4A 3TR (1 page) |
9 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |