Barry
Glamorgan
CF62 6PD
Wales
Secretary Name | Michael Ian Kuhnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1997(4 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | 25 Wiltshire Gardens Bransgore Dorset BH23 8BJ |
Secretary Name | Michael Ian Kuhnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 108 Kirkfield East Livingston Village Livingston West Lothian EH54 7BB Scotland |
Secretary Name | Margaret Anne Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 15 Croft Road Stamshaw Portsmouth Hampshire PO2 8AX |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Brickwall Dairy Sible Hedingham Halstead Essex CO9 3RH |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
Year | 2014 |
---|---|
Net Worth | -£19,892 |
Cash | £5,761 |
Current Liabilities | £25,728 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2004 | Application for striking-off (1 page) |
24 June 2004 | Return made up to 18/05/04; full list of members
|
3 June 2004 | Director's particulars changed (1 page) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 May 2003 | Return made up to 18/05/03; full list of members (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 May 2002 | Return made up to 18/05/02; no change of members (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 May 2001 | Return made up to 18/05/01; no change of members (5 pages) |
10 May 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
9 May 2001 | Director's particulars changed (1 page) |
9 May 2001 | Secretary's particulars changed (1 page) |
9 May 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
23 May 2000 | Director's particulars changed (1 page) |
20 May 1999 | Return made up to 18/05/99; no change of members (5 pages) |
17 April 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
31 May 1998 | Secretary's particulars changed (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: unit 2 downing park swaffham bulbeck cambridge CB5 0NB (1 page) |
24 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
12 June 1997 | Return made up to 18/05/97; no change of members (5 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
10 January 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
13 September 1996 | Secretary's particulars changed (1 page) |
22 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 40 tunbridge lane bottisham cambridge CB5 9DU (1 page) |
22 May 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
5 June 1995 | Return made up to 18/05/95; full list of members (12 pages) |
16 March 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |