The Barbican
Looe
Cornwall
PL13 1ED
Director Name | Justin Burrows |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Galorndon Core Millpool Bodmin Cornwall PL30 4HZ |
Secretary Name | Justin Burrows |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Galorndon Core Millpool Bodmin Cornwall PL30 4HZ |
Director Name | Dr John Brian Westwood |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2001(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | University Lecturer |
Correspondence Address | Little Gleads Moss Farm Trap St Lower Withington Macclesfield Cheshire SK11 9EG |
Director Name | Mr Charles Creed Thompson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Irene Road London SW6 4AP |
Director Name | Boyd Douglas Mulvey |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 02 October 2000(1 year after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 February 2001) |
Role | Financer |
Correspondence Address | Clyde House 48 Bennett Park Blackheath London SE3 9RA |
Director Name | Mr George Herbert Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2002) |
Role | Accountant |
Correspondence Address | 4 Warwick Road London W5 3XJ |
Director Name | CDF Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Secretary Name | CDF Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 188/196 Old Street London EC1V 9FR |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 March 2005 | Dissolved (1 page) |
---|---|
7 December 2004 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
24 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 3 barbican rise industrial park looe cornwall PL13 1QQ (1 page) |
18 September 2002 | Resolutions
|
18 September 2002 | Statement of affairs (10 pages) |
18 September 2002 | Appointment of a voluntary liquidator (1 page) |
29 March 2002 | Director resigned (1 page) |
11 December 2001 | Return made up to 22/09/01; full list of members (6 pages) |
11 December 2001 | Ad 02/10/00-02/10/00 £ si [email protected] (2 pages) |
25 May 2001 | Ad 13/03/01--------- £ si [email protected]=1490 £ ic 1500/2990 (2 pages) |
24 May 2001 | New director appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
23 April 2001 | Director resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: k p m g 3 longbridge road plymouth devon PL6 8LT (1 page) |
18 December 2000 | Return made up to 22/09/00; full list of members (6 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | S-div 02/10/00 (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Ad 02/10/00--------- £ si [email protected]=1498 £ ic 2/1500 (2 pages) |
16 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 1999 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
10 November 1999 | New director appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: suite C1 city cloisters 188/196OLD street, london EC1V 9FR (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (15 pages) |