New Barn
Longfield
Kent
DA3 7LE
Director Name | Andrew Peter Hyde |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 January 2009) |
Role | Haulier |
Correspondence Address | Orland House Barn End Drive Wilmington Kent DA2 7BX |
Director Name | Andrew Peter Hyde |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Role | Haulier |
Correspondence Address | Orland House Barn End Drive Wilmington Kent DA2 7BX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,647 |
Cash | £6,084 |
Current Liabilities | £132,030 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 May 2008 | Liquidators statement of receipts and payments to 28 October 2008 (6 pages) |
2 November 2007 | Liquidators statement of receipts and payments (5 pages) |
14 May 2007 | Liquidators statement of receipts and payments (5 pages) |
6 November 2006 | Liquidators statement of receipts and payments (5 pages) |
9 May 2006 | Liquidators statement of receipts and payments (5 pages) |
9 November 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Statement of affairs (7 pages) |
8 November 2004 | Appointment of a voluntary liquidator (1 page) |
8 November 2004 | Resolutions
|
18 October 2004 | Registered office changed on 18/10/04 from: cambridge house 27 cambridge park wanstead london E11 2PU (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
13 August 2002 | Incorporation (11 pages) |