Balsall Common
Coventry
West Midlands
CV7 7DU
Secretary Name | Mr John Finbarr Barry |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Manager |
Correspondence Address | 15 Malvern Road Balsall Common Coventry West Midlands CV7 7DU |
Director Name | Ronan Joseph Barry |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Student |
Correspondence Address | 15 Malvern Road Balsall Common Coventry CV7 7DU |
Director Name | Mr John Finbarr Barry |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Malvern Road Balsall Common Coventry West Midlands CV7 7DU |
Director Name | Mrs Rhona Barry |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Malvern Road Balsall Common Coventry West Midlands CV7 7DU |
Secretary Name | Mrs Rhona Barry |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Malvern Road Balsall Common Coventry West Midlands CV7 7DU |
Director Name | Ivan Finbarr Barry |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 15 Malvern Road Balsall Common Coventry CV7 7DU |
Secretary Name | Ivan Finbarr Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 15 Malvern Road Balsall Common Coventry CV7 7DU |
Director Name | Redmond Barry |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 05 August 1994) |
Role | Trainee Quality Supervisor |
Correspondence Address | 15 Malvern Road Balsall Common Coventry CV7 7DU |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 1994 (30 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
4 September 2001 | Dissolved (1 page) |
---|---|
4 June 2001 | Liquidators statement of receipts and payments (6 pages) |
4 June 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 May 2001 | Liquidators statement of receipts and payments (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
24 November 2000 | Liquidators statement of receipts and payments (6 pages) |
15 August 2000 | O/C liq ipo (7 pages) |
15 August 2000 | Appointment of a voluntary liquidator (2 pages) |
31 May 2000 | Liquidators statement of receipts and payments (6 pages) |
24 November 1999 | Liquidators statement of receipts and payments (6 pages) |
22 December 1998 | Statement of affairs (11 pages) |
10 December 1998 | Appointment of a voluntary liquidator (1 page) |
10 December 1998 | Resolutions
|
6 November 1998 | Registered office changed on 06/11/98 from: prosper house 146 - 154 kilburn high road london NW6 4JD (1 page) |
9 October 1998 | Return made up to 30/06/98; full list of members
|
6 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
2 October 1998 | Return made up to 30/06/97; no change of members (4 pages) |
7 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
30 December 1997 | Strike-off action suspended (1 page) |
2 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 January 1996 | Accounts for a small company made up to 31 March 1994 (7 pages) |
24 August 1995 | Return made up to 30/06/95; no change of members
|