Putney
London
SW15 6UD
Secretary Name | Malcolm J Harris Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 05 April 2016) |
Correspondence Address | Second Floor Suite 67a London Road Alderley Edge Cheshire SK9 7DY |
Director Name | Mr Robert William Dyson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Briar Walk Putney London SW15 6UD |
Secretary Name | Mrs Judith Anne Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Briar Walk Putney London SW15 6UD |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 April 2002(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 | 10 April 2002(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 | 10 April 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 67 London Road Alderley Edge Cheshire SK9 7DY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
1 at £1 | Barncabin LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2016 | Application to strike the company off the register (3 pages) |
6 January 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
2 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 May 2008 | Secretary's change of particulars / malcolm j harris LIMITED / 31/03/2008 (1 page) |
1 May 2008 | Secretary's change of particulars / malcolm j harris LIMITED / 31/03/2008 (1 page) |
29 April 2008 | Secretary appointed malcolm j harris LIMITED (1 page) |
29 April 2008 | Secretary appointed malcolm j harris LIMITED (1 page) |
28 April 2008 | Director appointed mrs judith dyson (2 pages) |
28 April 2008 | Appointment terminated secretary judith dyson (1 page) |
28 April 2008 | Director appointed mrs judith dyson (2 pages) |
28 April 2008 | Appointment terminated director robert dyson (1 page) |
28 April 2008 | Appointment terminated secretary judith dyson (1 page) |
28 April 2008 | Appointment terminated director robert dyson (1 page) |
23 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
23 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
10 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
27 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
27 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
28 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
28 August 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned;director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 May 2002 | Company name changed bold LIMITED\certificate issued on 03/05/02 (2 pages) |
3 May 2002 | Company name changed bold LIMITED\certificate issued on 03/05/02 (2 pages) |
10 April 2002 | Incorporation (18 pages) |
10 April 2002 | Incorporation (18 pages) |