Barnes
London
SW13 9LZ
Director Name | Mr Christopher John Gooddie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2011(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 September 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 33 Ripplevale Grove London N1 1HS |
Director Name | Mr Ellis Bor |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(27 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 6 College House 77 South Downs Road Bowdon Cheshire WA14 3DZ |
Director Name | Howard Rowsley Gooddie |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(27 years, 7 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 22 January 2011) |
Role | Chartered Surveyor/Director |
Country of Residence | England |
Correspondence Address | 25 Delahays Drive Hale Altrincham Cheshire WA15 8DW |
Secretary Name | Ruth Edwina Gooddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(27 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Delahays Drive Hale Altrincham Cheshire WA15 8DW |
Director Name | Ruth Edwina Gooddie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Delahays Drive Hale Altrincham Cheshire WA15 8DW |
Director Name | B & T Directors (2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 January 1995) |
Correspondence Address | 38 Princess Street Knutsford Cheshire WA16 6BN |
Director Name | B & T Directors (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(31 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 December 2009) |
Correspondence Address | 82 Marlborough Avenue Cheadle Hulme Cheadle Cheshire SK8 7AR |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
150 at £1 | Amanda Iremonger 50.00% Ordinary |
---|---|
150 at £1 | Christopher Gooddie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,559 |
Cash | £53,447 |
Current Liabilities | £4,427 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2015 | Final Gazette dissolved following liquidation (1 page) |
5 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
5 June 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
4 April 2014 | Registered office address changed from 33 Ripplevale Grove London N1 1HS on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 33 Ripplevale Grove London N1 1HS on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from 33 Ripplevale Grove London N1 1HS on 4 April 2014 (2 pages) |
3 April 2014 | Appointment of a voluntary liquidator (1 page) |
3 April 2014 | Appointment of a voluntary liquidator (1 page) |
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
3 April 2014 | Declaration of solvency (3 pages) |
3 April 2014 | Declaration of solvency (3 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 June 2012 | Termination of appointment of Ruth Gooddie as a director (1 page) |
7 June 2012 | Termination of appointment of Ruth Gooddie as a director (1 page) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Appointment of Amanda Jane Iremonger as a director (3 pages) |
17 January 2012 | Appointment of Mr Christopher John Gooddie as a director (3 pages) |
17 January 2012 | Appointment of Amanda Jane Iremonger as a director (3 pages) |
17 January 2012 | Appointment of Mr Christopher John Gooddie as a director (3 pages) |
16 January 2012 | Termination of appointment of Ellis Bor as a director (2 pages) |
16 January 2012 | Termination of appointment of Ellis Bor as a director (2 pages) |
16 January 2012 | Registered office address changed from Apartment 6 College House 77 South Downs Road Bowdon Cheshire WA14 3DZ on 16 January 2012 (2 pages) |
16 January 2012 | Registered office address changed from Apartment 6 College House 77 South Downs Road Bowdon Cheshire WA14 3DZ on 16 January 2012 (2 pages) |
16 January 2012 | Termination of appointment of Ruth Gooddie as a secretary (2 pages) |
16 January 2012 | Termination of appointment of Ruth Gooddie as a secretary (2 pages) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Termination of appointment of Howard Gooddie as a director (1 page) |
17 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Termination of appointment of Howard Gooddie as a director (1 page) |
16 March 2011 | Termination of appointment of Howard Gooddie as a director (1 page) |
16 March 2011 | Termination of appointment of Howard Gooddie as a director (1 page) |
3 February 2011 | Appointment of Ruth Edwina Gooddie as a director (5 pages) |
3 February 2011 | Appointment of Ruth Edwina Gooddie as a director (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
4 March 2010 | Director's details changed for Howard Rowsley Gooddie on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Howard Rowsley Gooddie on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Ellis Bor on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Howard Rowsley Gooddie on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Ellis Bor on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Ellis Bor on 1 October 2009 (2 pages) |
3 December 2009 | Termination of appointment of B & T Directors (1) Limited as a director (2 pages) |
3 December 2009 | Termination of appointment of B & T Directors (1) Limited as a director (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 9 bruntwood lane cheadle cheshire SK8 1HS (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 9 bruntwood lane cheadle cheshire SK8 1HS (1 page) |
24 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
12 November 2008 | Director's change of particulars / ellis bor / 01/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / ellis bor / 01/11/2008 (1 page) |
17 March 2008 | Return made up to 28/02/08; no change of members (7 pages) |
17 March 2008 | Return made up to 28/02/08; no change of members (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members
|
8 March 2003 | Return made up to 28/02/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
19 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 June 2001 | Full accounts made up to 30 September 2000 (11 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
1 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
29 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
16 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
16 March 1999 | Return made up to 28/02/99; no change of members (6 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
8 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 28/02/98; full list of members (6 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: arundel house 12 rylands street warrington cheshire WA1 1HR (1 page) |
6 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
6 April 1997 | Return made up to 28/02/97; full list of members (9 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
5 February 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Return made up to 28/02/96; no change of members (7 pages) |
12 March 1996 | Return made up to 28/02/96; no change of members (7 pages) |
16 May 1995 | Director resigned;new director appointed (4 pages) |
16 May 1995 | Director resigned;new director appointed (4 pages) |
14 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
14 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
23 July 1983 | Accounts made up to 30 September 1982 (7 pages) |
23 July 1983 | Accounts made up to 30 September 1982 (7 pages) |