Nayland
Colchester
Essex
CO6 4LF
Director Name | Mr David Christopher Justin Pexton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 February 2002) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 28 Ernle Road Wimbledon London SW20 0HJ |
Secretary Name | Mr Gordon David Spencer Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1997(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Heycroft Way Nayland Colchester Essex CO6 4LF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 140 Minories London EC3N 1NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,859 |
Net Worth | -£21,443 |
Current Liabilities | £24,050 |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2001 | Application for striking-off (1 page) |
8 March 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
23 October 2000 | Full accounts made up to 31 May 2000 (7 pages) |
19 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
11 June 1999 | Return made up to 09/05/99; no change of members (6 pages) |
10 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
28 July 1998 | Ad 29/05/97--------- £ si 98@1 (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (3 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Registered office changed on 13/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New director appointed (3 pages) |
6 June 1997 | Company name changed barbark developments LIMITED\certificate issued on 09/06/97 (2 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Resolutions
|
2 June 1997 | £ nc 100/10000 22/05/97 (1 page) |
9 May 1997 | Incorporation (8 pages) |