Barking
Essex
IG11 9LD
Director Name | Eugene Carroll |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Committee Member |
Correspondence Address | 14 Ventnor Gardens Barking Essex IG11 9JY |
Director Name | Mr Gerald Patrick Curran |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | David O'Leary |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Club Chairman |
Correspondence Address | 19 St Johns Road Barking Essex IG11 7XL |
Director Name | Fr William Robert Young |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Parish Priest |
Correspondence Address | The Presbytery Linton Road Barking Essex IG11 8HG |
Secretary Name | Mr Gerald Patrick Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2001(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Cathedral House Ingrave Road Brentwood Essex CM15 8AT |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Application for striking-off (1 page) |
6 July 2007 | Annual return made up to 08/06/07 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 July 2006 | Annual return made up to 08/06/06 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2005 | Annual return made up to 08/06/05 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
24 June 2004 | Annual return made up to 08/06/04 (5 pages) |
9 March 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
18 July 2003 | Annual return made up to 08/06/03 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 5 April 2003 (7 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: southampton house 317 high holborn, london WC1V 7NL (1 page) |
13 May 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Accounting reference date shortened from 30/06/02 to 05/04/02 (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New secretary appointed;new director appointed (2 pages) |
23 July 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Incorporation (20 pages) |