Barnham Broom
Norwich
NR9 4DB
Secretary Name | Julie Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 1 Downham Grove Wymondham Norfolk NR18 0SN |
Director Name | Mr John Anthony East |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 25 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rapleys Bashurst Hill Itchingfield West Sussex RH13 0PE |
Director Name | Mr Roger Eric Walker |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 25 April 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Sebastian Daniel Foot |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 25 April 2022) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 346 York Way London N1 9AB |
Director Name | Mr Justin Richard Jocelyn Thomas |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 25 April 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr John Bryan Wybrew |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 11 years (closed 25 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langhurst Lodkin Hill Hascombe Godalming Surrey GU8 4JP |
Director Name | Mr Alan Charles Osborne Bell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 April 2013) |
Role | Stockbroker Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Foresters House Humbly Grove South Warnborough Hook Hampshire RG29 1RY |
Director Name | Mr John Stuart Francis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lindeyer Francis Ferguson North House 198 High Street, Tonbridge Kent TN9 1BE |
Director Name | Mr Charles Emmanuel Roach |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2013) |
Role | Regeneration Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 7 Newhampton Lofts 91 Branston Street Birmingham West Midlands B18 6BF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£525,228 |
Cash | £91,231 |
Current Liabilities | £20,765 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2017 | Order of court to wind up (2 pages) |
---|---|
5 January 2017 | Order of court to wind up (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Administrator's progress report to 18 June 2016 (23 pages) |
30 September 2016 | Administrator's progress report to 18 June 2016 (23 pages) |
14 September 2016 | Notice of automatic end of Administration (22 pages) |
14 September 2016 | Notice of automatic end of Administration (22 pages) |
23 June 2016 | Administrator's progress report to 27 May 2016 (24 pages) |
23 June 2016 | Administrator's progress report to 27 May 2016 (24 pages) |
31 December 2015 | Administrator's progress report to 27 November 2015 (24 pages) |
31 December 2015 | Administrator's progress report to 27 November 2015 (24 pages) |
23 June 2015 | Administrator's progress report to 27 May 2015 (23 pages) |
23 June 2015 | Notice of extension of period of Administration (1 page) |
23 June 2015 | Notice of extension of period of Administration (1 page) |
23 June 2015 | Administrator's progress report to 27 May 2015 (23 pages) |
26 January 2015 | Administrator's progress report to 18 December 2014 (23 pages) |
26 January 2015 | Administrator's progress report to 18 December 2014 (23 pages) |
29 August 2014 | Result of meeting of creditors (2 pages) |
29 August 2014 | Result of meeting of creditors (2 pages) |
15 August 2014 | Statement of administrator's proposal (64 pages) |
15 August 2014 | Statement of administrator's proposal (64 pages) |
29 July 2014 | Statement of affairs with form 2.14B/2.15B (13 pages) |
29 July 2014 | Statement of affairs with form 2.14B/2.15B (13 pages) |
1 July 2014 | Registered office address changed from C/O Lindeyer Francis Ferguson North House 198 High Street, Tonbridge Kent TN9 1BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O Lindeyer Francis Ferguson North House 198 High Street, Tonbridge Kent TN9 1BE on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from C/O Lindeyer Francis Ferguson North House 198 High Street, Tonbridge Kent TN9 1BE on 1 July 2014 (2 pages) |
27 June 2014 | Appointment of an administrator (1 page) |
27 June 2014 | Appointment of an administrator (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 March 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
13 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 19 March 2013
|
13 March 2014 | Statement of capital following an allotment of shares on 31 July 2013
|
13 March 2014 | Statement of capital following an allotment of shares on 19 March 2013
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | Termination of appointment of Charles Roach as a director (1 page) |
21 May 2013 | Termination of appointment of Charles Roach as a director (1 page) |
26 April 2013 | Termination of appointment of Alan Bell as a director (1 page) |
26 April 2013 | Termination of appointment of Alan Bell as a director (1 page) |
15 April 2013 | Termination of appointment of John Francis as a director (1 page) |
15 April 2013 | Termination of appointment of John Francis as a director (1 page) |
14 February 2013 | Secretary's details changed for Julie Ford on 1 January 2013 (2 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (13 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (13 pages) |
14 February 2013 | Secretary's details changed for Julie Ford on 1 January 2013 (2 pages) |
14 February 2013 | Secretary's details changed for Julie Ford on 1 January 2013 (2 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 23 November 2012
|
24 January 2013 | Statement of capital following an allotment of shares on 23 November 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 24 October 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
13 November 2012 | Statement of capital following an allotment of shares on 19 October 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
17 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
27 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (13 pages) |
27 April 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (13 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
21 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
11 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 July 2011 | Appointment of Mr Sebastian Daniel Foot as a director (2 pages) |
21 July 2011 | Appointment of Mr Charles Emmanuel Roach as a director (2 pages) |
21 July 2011 | Appointment of Mr John Stuart Francis as a director (2 pages) |
21 July 2011 | Appointment of Mr Charles Emmanuel Roach as a director (2 pages) |
21 July 2011 | Appointment of Mr Alan Charles Osborne Bell as a director (2 pages) |
21 July 2011 | Appointment of Mr Sebastian Daniel Foot as a director (2 pages) |
21 July 2011 | Appointment of Mr Justin Richard Jocelyn Thomas as a director (2 pages) |
21 July 2011 | Appointment of Mr John Bryan Wybrew as a director (2 pages) |
21 July 2011 | Appointment of Mr John Stuart Francis as a director (2 pages) |
21 July 2011 | Appointment of Mr Justin Richard Jocelyn Thomas as a director (2 pages) |
21 July 2011 | Appointment of Mr Alan Charles Osborne Bell as a director (2 pages) |
21 July 2011 | Appointment of Mr John Bryan Wybrew as a director (2 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 4 April 2011
|
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Appointment of Mr Roger Eric Walker as a director (2 pages) |
21 July 2010 | Appointment of Mr Roger Eric Walker as a director (2 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
16 February 2010 | Director's details changed for John Anthony East on 12 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for John Anthony East on 12 February 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
16 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 12/02/09; full list of members (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
10 December 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
21 May 2008 | Return made up to 12/02/08; full list of members (4 pages) |
21 May 2008 | Return made up to 12/02/08; full list of members (4 pages) |
6 May 2008 | Director appointed john east (2 pages) |
6 May 2008 | Director appointed john east (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
25 May 2007 | Ad 17/04/07--------- £ si [email protected]=150 £ ic 1/151 (2 pages) |
25 May 2007 | Ad 17/04/07--------- £ si [email protected]=150 £ ic 1/151 (2 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
13 April 2007 | S-div 05/03/07 (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | S-div 05/03/07 (1 page) |
13 April 2007 | Resolutions
|
13 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
13 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
3 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
23 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
22 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
12 February 2004 | Incorporation (20 pages) |
12 February 2004 | Incorporation (20 pages) |