Barnes
London
SW13 0NE
Director Name | Mr Brian Herbert Leigh-Bramwell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hall Brook Rivington Horwich Bolton Greater Manchester BL6 7SL |
Director Name | Malcolm Snowball |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 08 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Highfield House 81 Wigan Road Standish Wigan WN6 0BQ |
Secretary Name | Malcolm Snowball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House 81 Wigan Road Standish Wigan WN6 0BQ |
Secretary Name | Mr Peter Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Moorside Road Tottington Bury Lancashire BL8 3HW |
Director Name | CMH Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Director Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Secretary Name | CMH Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | Mitre House 160 Aldergate Street London EC1A 4DD |
Registered Address | Tower Works Kestor Street Bolton BL2 2AL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Tonge with the Haulgh |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2009 | Application for striking-off (1 page) |
17 August 2009 | Memorandum of capital - processed 17/08/09 (1 page) |
17 August 2009 | Statement by directors (1 page) |
17 August 2009 | Solvency statement dated 04/08/09 (1 page) |
17 August 2009 | Resolutions
|
28 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 February 2009 | Return made up to 31/01/09; no change of members (5 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
29 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 August 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 February 2007 | Return made up to 31/01/07; full list of members (11 pages) |
27 October 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
10 February 2006 | Return made up to 31/01/06; full list of members (11 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 February 2005 | Return made up to 31/01/05; full list of members (11 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 February 2004 | Return made up to 31/01/04; full list of members (11 pages) |
8 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 April 2003 | Return made up to 31/01/03; full list of members (11 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (5 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (11 pages) |
14 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members
|
10 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (11 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 February 1999 | Return made up to 31/01/99; no change of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 February 1997 | Return made up to 31/01/97; full list of members (8 pages) |
30 January 1997 | £ nc 530000/1029900 01/05/96 (1 page) |
30 January 1997 | £ nc 520000/530000 01/10/96 (1 page) |
30 January 1997 | Ad 01/05/96--------- £ si 509998@1=509998 £ ic 500000/1009998 (2 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | £ nc 510000/520000 01/10/96 (1 page) |
9 January 1997 | £ nc 500000/510000 01/10/96 (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Memorandum and Articles of Association (6 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
3 July 1996 | Secretary resigned;director resigned (1 page) |
3 July 1996 | Director resigned (1 page) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | New director appointed (3 pages) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
16 May 1996 | Memorandum and Articles of Association (33 pages) |
16 May 1996 | Resolutions
|
9 May 1996 | Registered office changed on 09/05/96 from: sceptre court 40 tower hill london EC3N 4BB (1 page) |
9 May 1996 | Ad 01/05/96--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages) |
9 May 1996 | £ nc 100/500000 01/05/96 (1 page) |
9 May 1996 | Accounting reference date notified as 31/12 (1 page) |
31 January 1996 | Incorporation (38 pages) |