Barry
South Glamorgan
CF62 6RR
Wales
Director Name | Robin Draisey |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 200 Barry Road Barry Vale Of Glamorgan CF62 9BE Wales |
Director Name | Brian Kennedy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 January 2000(2 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 53 Cowen Avenue Harrow Middlesex HA2 0LU |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 1999(2 years after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Bridge House 181 Queen Victoria Street London EC4V 4DZ |
Director Name | Mr John Christopher Stannard |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sidmouth Grange Road Earley Reading Berkshire RG6 1EA |
Director Name | Mr Andrew Jeffers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1999) |
Role | Recruitment Agent |
Correspondence Address | 7 Manor Road Merton Park London SW20 9AE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 66 Wigmore Street London W1A 3RT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£332,501 |
Current Liabilities | £673,553 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 April 2006 | Dissolved (1 page) |
---|---|
24 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2005 | Liquidators statement of receipts and payments (5 pages) |
25 May 2005 | Liquidators statement of receipts and payments (5 pages) |
31 January 2005 | Sec of state's release of liq (1 page) |
21 January 2005 | C/O re change of liq (10 pages) |
17 January 2005 | Appointment of a voluntary liquidator (1 page) |
17 January 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
1 June 2004 | Liquidators statement of receipts and payments (5 pages) |
27 November 2003 | Liquidators statement of receipts and payments (5 pages) |
22 May 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Appointment of a voluntary liquidator (1 page) |
27 May 2002 | Resolutions
|
27 May 2002 | Statement of affairs (6 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
6 November 2001 | Return made up to 02/10/01; full list of members (7 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: ramillies house 2 ramillies street london W1V 1DF (1 page) |
16 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 July 2001 | Full accounts made up to 31 December 1999 (10 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 02/10/00; full list of members (7 pages) |
21 May 2001 | New director appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Resolutions
|
3 August 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
1 February 2000 | Particulars of mortgage/charge (7 pages) |
15 November 1999 | Return made up to 02/10/99; full list of members
|
14 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 02/10/98; full list of members (8 pages) |
10 August 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
10 February 1998 | New director appointed (2 pages) |
28 January 1998 | Resolutions
|
28 January 1998 | Nc inc already adjusted 13/01/98 (1 page) |
28 January 1998 | Ad 13/01/98--------- £ si 1788@1=1788 £ ic 2/1790 (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
2 October 1997 | Incorporation (13 pages) |