32 Bracknell Gardens
London
NW3 7EH
Secretary Name | Mr John Arthur Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2000(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 32 Bracknell Gardens London NW3 7EH |
Director Name | Michael Abraham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | Canons Farmhouse Canons Lane Burgh Heath Tadworth Surrey KT20 6DD |
Director Name | Mr Richard Lawrence Ashken |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 26 Marriott Road Barnet Hertfordshire EN5 4NJ |
Director Name | Mr Sidney Cohen |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 September 2005) |
Role | Buisinessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Carrwood Halebarns Altrincham Cheshire WA15 0ED |
Director Name | Mr Gary Edward Rayner |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Church Road Barton Le Clay Bedford Bedfordshire MK45 4LA |
Secretary Name | Mr Mohammad Azam Gulzar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 27 September 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 26 Northleigh Road Manchester Lancashire M16 0EQ |
Director Name | Mr William Morrison Burgoyne |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riversmeade Bromley Cross Bolton Lancashire BL7 9YJ |
Secretary Name | Mr Richard Lawrence Ashken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 26 Marriott Road Barnet Hertfordshire EN5 4NJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Reedham House 31-33 King Street West Manchester Lancashire M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,215 |
Cash | £2,110 |
Current Liabilities | £3,325 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 April 2003 | Annual return made up to 27/03/03 (7 pages) |
10 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 May 2002 | New secretary appointed (1 page) |
28 May 2002 | Secretary resigned (1 page) |
11 April 2002 | Annual return made up to 27/03/02 (5 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: skipton chambers 12 market street bury lancashire BL9 0AJ (1 page) |
19 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New secretary appointed;new director appointed (3 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
26 November 2001 | Director resigned (1 page) |
13 June 2001 | Annual return made up to 27/03/01 (3 pages) |
3 April 2000 | Director resigned (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Registered office changed on 03/04/00 from: the britannia suite st jamse's buildings, 79 oxford street, manchester lancashire M1 6FR (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
30 March 2000 | Resolutions
|
27 March 2000 | Incorporation (17 pages) |