New Barnet
Barnet
Hertfordshire
EN5 5NJ
Secretary Name | Mr David Frederick Tett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1995(3 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 The Broadway Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8LN |
Director Name | Hugh Crawford |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 1995(3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 01 May 2007) |
Role | Architect |
Correspondence Address | The Gables Pilgrim Court Milford Godalming Surrey GU8 5JU |
Director Name | Ian Thomas Liddell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 May 2000) |
Role | Company Director |
Correspondence Address | 6 Mavelstone Close Bromley Kent BR1 2PJ |
Director Name | Mr Christopher James Anthony Ellingham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(3 months after company formation) |
Appointment Duration | 7 years (resigned 15 October 2002) |
Role | Architect Designer |
Correspondence Address | 11 Millbrook Road Crowborough East Sussex TN6 2RT |
Director Name | Mr Irvin Andrew Morris |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 January 2003) |
Role | Architect |
Correspondence Address | 3 Westlands Court Epsom Surrey KT18 7NW |
Director Name | Mr Paul Stephen Cook |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woburn Clivedon Court Ealing London W13 8DS |
Director Name | Peter Austin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 November 2003) |
Role | Landscape Architect |
Correspondence Address | 24d Greenwood Court Discovery Bay Hong Kong Sar Foreign |
Director Name | James Rayner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2002) |
Role | Landscape Architect |
Correspondence Address | Flat C Wong Chuck Hang Road Aberdeen Foreign Hong Kong |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Tower House 10 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2006 | Application for striking-off (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 December 2005 | Return made up to 16/06/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
8 October 2004 | Registered office changed on 08/10/04 from: the old school house exton street london SE1 8ME (1 page) |
13 August 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 16/06/04; full list of members (7 pages) |
28 November 2003 | Director resigned (1 page) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 June 2003 | Return made up to 16/06/03; full list of members (8 pages) |
14 February 2003 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 June 2002 | Return made up to 16/06/02; full list of members (9 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
29 June 2001 | Return made up to 16/06/01; full list of members (8 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Return made up to 16/06/00; full list of members
|
28 June 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1999 | Return made up to 16/06/99; full list of members (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 July 1998 | Return made up to 16/06/98; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
14 July 1997 | Return made up to 16/06/97; no change of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 July 1996 | Return made up to 16/06/96; full list of members
|
1 July 1996 | Auditor's resignation (1 page) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
25 October 1995 | Secretary resigned (2 pages) |
25 October 1995 | Ad 19/09/95--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
25 October 1995 | Accounting reference date notified as 31/12 (1 page) |
25 October 1995 | Director resigned (2 pages) |
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 July 1995 | Director resigned;new director appointed (2 pages) |
16 June 1995 | Incorporation (28 pages) |