Whitefield
Manchester
Lancashire
M45 7LF
Secretary Name | Mr Graham John Orme |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 1997(12 years, 2 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 379 Parr Lane Unsworth Bury Lancashire BL9 8PH |
Director Name | Malcolm Dagul |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 10 November 1994) |
Role | Company Director |
Correspondence Address | 1 Dancastle Court Arcadia Avenue London N3 2JU |
Director Name | Mr James Andrew Dempsey |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Higher Croft Whitefield Manchester M45 7LY |
Director Name | Mr Aharon Nathan |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 9 Highbury Road London SW19 7PR |
Secretary Name | Paul Gary Maurice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | 28 Beechwood Avenue Finchley London N3 3AX |
Director Name | Anthony Michael Dagul |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haslemere Gardens Finchley London N3 3EA |
Director Name | Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 124 Farnaby Road Shortlands Bromley Kent BR1 4BH |
Secretary Name | Mr David Laurence Bearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 1997) |
Role | Company Director |
Correspondence Address | First Floor Flat 45 Belsize Avenue London NW3 4BN |
Registered Address | A H Tomlinson & Co St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £18,569,000 |
Gross Profit | £2,591,000 |
Net Worth | £2,162,000 |
Cash | £51,000 |
Current Liabilities | £9,746,000 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
28 January 2003 | Dissolved (1 page) |
---|---|
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
4 April 2001 | Liquidators statement of receipts and payments (5 pages) |
20 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 April 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
8 October 1998 | Appointment of a voluntary liquidator (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Statement of affairs (5 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 68 derby street manchester lancashire M8 8AT (1 page) |
1 June 1998 | Company name changed barnaby london LIMITED\certificate issued on 02/06/98 (2 pages) |
9 January 1998 | Auditor's resignation (1 page) |
4 December 1997 | Return made up to 07/11/97; full list of members
|
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: hamlet house fieldgate street london E1 1ES (1 page) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
12 March 1997 | Full accounts made up to 30 June 1996 (9 pages) |
30 December 1996 | Return made up to 07/11/95; change of members (11 pages) |
6 December 1996 | Return made up to 07/11/96; full list of members (8 pages) |
3 October 1996 | New secretary appointed (2 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (2 pages) |
5 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
26 July 1995 | Director resigned (2 pages) |