Manchester
M15 4PN
Secretary Name | First Instance Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2008(35 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 24 February 2022) |
Correspondence Address | Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU |
Director Name | Mr Barry Raymond Barnett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2000) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 24 Hamilton Road Lancing West Sussex BN15 9NP |
Director Name | Mr Colin Ronald Barnett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2002) |
Role | Building Contractor |
Correspondence Address | Whitestyles West Street Sompting Lancing West Sussex BN15 0DA |
Secretary Name | Mrs Linda Marilyn Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 January 2001) |
Role | Company Director |
Correspondence Address | White Styles West Street Sompting Lancing West Sussex BN15 0DA |
Secretary Name | Mr Colin Ronald Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Whitestyles West Street Sompting Lancing West Sussex BN15 0DA |
Director Name | Mr David John Alcock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fourth Avenue Worthing West Sussex BN14 9NY |
Secretary Name | Janette Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(35 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 August 2008) |
Role | Company Director |
Correspondence Address | 4 Hall Avenue Offington Worthing West Sussex BN14 9BH |
Director Name | Mr Barry Raymond Barnett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(36 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU |
Secretary Name | First Instance Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2002(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2008) |
Correspondence Address | Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU |
Website | www.abcdry.co.uk/ |
---|---|
Telephone | 01903 690600 |
Telephone region | Worthing |
Registered Address | C/O Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Mr Barry Raymond Barnett 50.00% Ordinary |
---|---|
50 at £1 | Mr Colin Ronald Barnett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,778 |
Cash | £22,183 |
Current Liabilities | £100,797 |
Latest Accounts | 30 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
28 March 1994 | Delivered on: 8 April 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 December 2016 | Confirmation statement made on 16 December 2016 with updates (7 pages) |
---|---|
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-10
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
16 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
27 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Secretary's details changed for First Instance Secretariat Limited on 1 October 2009 (2 pages) |
22 December 2010 | Secretary's details changed for First Instance Secretariat Limited on 1 October 2009 (2 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Termination of appointment of Barry Barnett as a director (1 page) |
23 December 2009 | Secretary's details changed for First Instance Secretariat Limited on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for First Instance Secretariat Limited on 1 October 2009 (2 pages) |
18 December 2009 | Appointment of Mr. Barry Raymond Barnett as a director (2 pages) |
12 December 2009 | Appointment of Mr Barry Raymond Barnett as a director (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Director's details changed for Mr Colin Ronald Barnett on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Colin Ronald Barnett on 1 October 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Return made up to 16/12/08; full list of members (3 pages) |
22 August 2008 | Registered office changed on 22/08/2008 from sovereign house 22 shelley road worthing west sussex BN11 1TU united kingdom (1 page) |
11 August 2008 | Secretary appointed first instance secretariat LIMITED (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 7 east pallant chichester west sussex PO19 1TR (1 page) |
8 August 2008 | Appointment terminated secretary janette barnett (1 page) |
23 April 2008 | Secretary appointed janette barnett (1 page) |
23 April 2008 | Appointment terminated secretary first instance secretariat LIMITED (1 page) |
25 March 2008 | Appointment terminated director david alcock (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from sovereign house 22 shelley road worthing west sussex BN11 1TU (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Return made up to 16/12/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (2 pages) |
21 January 2005 | Return made up to 16/12/04; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 February 2004 | Return made up to 16/12/03; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 December 2003 | Registered office changed on 06/12/03 from: the white house west street sompting west sussex BN15 0AP (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | Return made up to 16/12/02; full list of members (7 pages) |
7 February 2003 | New director appointed (2 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: whitestyles west street sompting lancing w sussex BN15 oad (1 page) |
2 January 2003 | New secretary appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 16/12/01; full list of members
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Return made up to 16/12/00; full list of members
|
8 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
23 December 1998 | Return made up to 16/12/98; full list of members (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
12 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
10 October 1995 | Full accounts made up to 31 March 1995 (9 pages) |