Putney
London
SW15 6UD
Secretary Name | Malcolm J Harris Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(4 years 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 | 28 May 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 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 | 28 May 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Briar Walk Putney London SW15 6UD |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
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 | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
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) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 10 March 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 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 March 2010 | Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages) |
10 March 2010 | Secretary's details changed for Malcolm J Harris Limited on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 10/03/09; 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) |
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 (1 page) |
28 April 2008 | Appointment terminated secretary judith dyson (1 page) |
28 April 2008 | Appointment terminated secretary judith dyson (1 page) |
28 April 2008 | Appointment terminated director robert dyson (1 page) |
28 April 2008 | Director appointed mrs judith dyson (1 page) |
28 April 2008 | Appointment terminated director robert dyson (1 page) |
23 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 10/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
13 April 2007 | Return made up to 10/03/07; 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) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
14 March 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 14 bold street warrington WA1 1DL (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 14 bold street warrington WA1 1DL (1 page) |
17 June 2004 | Company name changed bear five LIMITED\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed bear five LIMITED\certificate issued on 17/06/04 (2 pages) |
10 March 2004 | Incorporation (17 pages) |
10 March 2004 | Incorporation (17 pages) |