New Barnet
Barnet
Hertfordshire
EN4 9QD
Director Name | Francis Walter Wallington |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 November 1999) |
Role | Sales Director |
Correspondence Address | 5 Dell Close Woodford Green Essex IG8 0QN |
Secretary Name | Mr John George Clench |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 November 1999) |
Role | Compositor |
Correspondence Address | 29 Park Road New Barnet Barnet Hertfordshire EN4 9QD |
Director Name | Ian Trevor Richardson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1996(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 November 1999) |
Role | Sales Executive |
Correspondence Address | 2 Longleat Close Flitwick Bedford MK45 1SX |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1995(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | C/O Refuge House 9-10 River Front Enfield Middlesex EN1 3SZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
23 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 June 1999 | Application for striking-off (1 page) |
6 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
4 July 1998 | Return made up to 31/05/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (7 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (7 pages) |
6 September 1996 | Return made up to 31/05/96; full list of members (6 pages) |
12 March 1996 | Accounting reference date extended from 27/06 to 30/06 (1 page) |
26 July 1995 | New secretary appointed;new director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
26 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Memorandum and Articles of Association (8 pages) |
7 July 1995 | Accounts for a dormant company made up to 27 June 1995 (1 page) |
7 July 1995 | Resolutions
|
7 July 1995 | Accounting reference date shortened from 31/03 to 27/06 (1 page) |
31 May 1995 | Incorporation (26 pages) |