Barnes
London
SW13 0EY
Director Name | Nicole Charlotte Wright |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 March 2006) |
Role | Student |
Correspondence Address | Fold House Calrofold Lane Macclesfield Cheshire SK11 0AA |
Secretary Name | Daniel Patrick Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 07 March 2006) |
Role | Company Director |
Correspondence Address | 11 Stanton Road Barnes London SW13 0EY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 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 | 20 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | C/O P & M J Wright(Holdings) Limited Clayton House 59 Piccadilly Manchester Greater Manchester M1 2AS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £5 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 October 2005 | Application for striking-off (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 May 2004 | Return made up to 20/04/04; full list of members
|
3 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 May 2003 | Return made up to 20/04/03; full list of members (8 pages) |
4 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 June 2001 | Return made up to 20/04/01; full list of members
|
15 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: clayton house 59 piccadilly manchester lancashire M1 2AS (1 page) |
5 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
26 October 2000 | Ad 21/09/00--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
5 June 2000 | New director appointed (2 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: the britannia suite, st james's buildings, 79 oxford street manchester, lancashire M1 6FR (1 page) |