East Barnet
Barnet
Hertfordshire
EN4 8TS
Director Name | Mr Kevin Connolly |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 April 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 16 St Andrews Road Liverpool L23 7UR |
Director Name | Mr Gavin Whiteside |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 April 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut House 3 Rose Path Altcar Road Formby L37 |
Director Name | Mr Michael Whittaker |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 05 April 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 38 Spinney Crescent Liverpool L23 3TZ |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Registered Address | Bank Chambers Market Place Stockport SK1 1UN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Appointment of Mr Michael Whittaker as a director (2 pages) |
15 October 2009 | Termination of appointment of a secretary
|
15 October 2009 | Appointment of Mr Gavin Whiteside as a director (2 pages) |
15 October 2009 | Appointment of Mr Michael Whittaker as a director (2 pages) |
15 October 2009 | Appointment of Mr Kevin Connolly as a director (2 pages) |
15 October 2009 | Termination of appointment of a secretary
|
15 October 2009 | Registered office address changed from 72 New Bond Street London W1S 1RR United Kingdom on 15 October 2009 (1 page) |
15 October 2009 | Appointment of Mr Kevin Connolly as a director (2 pages) |
15 October 2009 | Appointment of Mr Gavin Whiteside as a director (2 pages) |
15 October 2009 | Registered office address changed from 72 New Bond Street London W1S 1RR United Kingdom on 15 October 2009 (1 page) |
14 September 2009 | Director appointed mr michael anthony clifford (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 8 vane close wynyard cleveland TS225TF united kingdom (1 page) |
14 September 2009 | Director appointed mr michael anthony clifford (1 page) |
14 September 2009 | Registered office changed on 14/09/2009 from 8 vane close wynyard cleveland TS225TF united kingdom (1 page) |
24 August 2009 | Appointment Terminated Director michael clifford (1 page) |
24 August 2009 | Appointment terminated director michael clifford (1 page) |
24 August 2009 | Incorporation (19 pages) |
24 August 2009 | Incorporation (19 pages) |