Barnet
Hertfordshire
EN5 4BT
Director Name | Louise Mary Wylie Pharis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 October 2009) |
Role | Decorative Painter |
Correspondence Address | 49 Rectory Crescent Middle Barton Chipping Norton Oxfordshire OX7 7BP |
Director Name | Emma Elizabeth Wylie Holloway |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(15 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 08 October 2009) |
Role | Actress |
Correspondence Address | The Culls Browns Hill Court Old Painswick Road Wick Street Stroud Gloucestershire GL6 7QN Wales |
Director Name | Benjamin Joseph Wylie Samuelson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(15 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 08 October 2009) |
Role | Promotions Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Abbeystead Lancashire LA2 9BG |
Director Name | Mr Richard Lawrence Wylie Samuelson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1998(15 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 08 October 2009) |
Role | Company Director |
Correspondence Address | 26 Fairfax Avenue Marston Oxford OX3 0RP |
Director Name | Michael Samuelson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 August 1998) |
Role | Film Industry Executive |
Correspondence Address | Michael Samuelson Lighting Limited Pinewood Studios Iver Heath Buckinghamshire SL0 0NH |
Registered Address | 7 Egerton Road Hale Cheshire WA15 8EE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 September 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 April 2008 | Declaration of solvency (4 pages) |
30 April 2008 | Appointment of a voluntary liquidator (1 page) |
30 April 2008 | Resolution insolvency:res re liquidator authorisation (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Registered office changed on 30/04/2008 from 63 wood street barnet herts EN5 4BT (1 page) |
31 January 2008 | Return made up to 31/12/07; change of members
|
4 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | S-div 29/08/07 (1 page) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
19 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
16 January 1998 | Auditor's resignation (1 page) |
26 August 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members
|
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
25 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (17 pages) |