Barrington
Ilminster
Somerset
TA19 0JD
Secretary Name | Kay Windsor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2001(2 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 June 2003) |
Role | Company Director |
Correspondence Address | 105 Eaton Crescent Taunton Somerset TA2 7UF |
Director Name | James Richard Dudley |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | Accountant |
Correspondence Address | Le Petit Beauchamp, Beauport Estate La Route Des Genets, St. Brelade Jersey Channel Islands JE3 8DG |
Secretary Name | Amanda Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage Barrington Ilminster Somerset TA19 0JD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Site 24/7 The Coda Centre 189 Munster Road Fulham London SW6 6AW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,006 |
Net Worth | £231,684 |
Cash | £233,404 |
Current Liabilities | £1,720 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Application for striking-off (1 page) |
22 January 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
30 November 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
31 August 2001 | Director resigned (1 page) |
22 August 2001 | Secretary resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
23 February 2001 | Resolutions
|
23 February 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 18 high street taunton somerset TA1 3PJ (1 page) |
30 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: summit house 170 finchley road london NW3 6BP (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed;new director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
21 July 1999 | Incorporation (14 pages) |