Harrods Village Barnes
London
SW13 8HT
Director Name | Mr Neil Geoffrey Muffitt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 07 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Crag Vale Crag Lane Huby Leeds West Yorkshire LS17 0BS |
Director Name | Ms Louise Miller |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 December 2004) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 7 Clarence Road Flat 2 The Oaks Leeds West Yorkshire LS18 4LB |
Secretary Name | Mr Neil Geoffrey Muffitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Crag Vale Crag Lane Huby Leeds West Yorkshire LS17 0BS |
Director Name | Mr John Christopher Turnbull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cranley Gardens London N10 3AH |
Secretary Name | Bonita Sian Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Dale Street London W4 2BZ |
Director Name | Richard Frank Donnell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2001) |
Role | Technical Director |
Correspondence Address | 25 Norton Road Leeds West Yorkshire LS8 2DD |
Director Name | Mr Richard Edward Llewellyn Hunt |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 November 2000) |
Role | Sales Director |
Correspondence Address | Snowdrop Farm Main Street Wentworth Rotherham South Yorkshire S62 7TN |
Director Name | John Joseph Lucas |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 14d Westbourne Terrace Road Little Venice London W2 6NF |
Secretary Name | Richard Frank Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 April 2003) |
Role | Technical Director |
Correspondence Address | 25 Norton Road Leeds West Yorkshire LS8 2DD |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
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 |
Year | 2014 |
---|---|
Net Worth | -£1,088,185 |
Current Liabilities | £1,163,573 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2004 | Notice of completion of voluntary arrangement (5 pages) |
16 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 September 2004 (2 pages) |
16 September 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2004 (2 pages) |
27 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2003 (3 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 July 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 July 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
15 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 August 2002 (4 pages) |
1 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2002 | Return made up to 31/01/02; full list of members (7 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 42 high street esher surrey KT10 9QY (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2001 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
29 June 2001 | Company name changed ecomextra (leeds) LIMITED\certificate issued on 29/06/01 (2 pages) |
29 March 2001 | Director resigned (1 page) |
20 March 2001 | Return made up to 31/01/01; full list of members
|
26 February 2001 | Company name changed ecomextra.com LIMITED\certificate issued on 26/02/01 (2 pages) |
4 January 2001 | New director appointed (1 page) |
18 December 2000 | New director appointed (3 pages) |
4 December 2000 | Director resigned (1 page) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 1 dean farrar street london SW1H 0DY (1 page) |
14 March 2000 | Ad 18/02/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | S-div 07/02/00 (1 page) |
29 February 2000 | New secretary appointed;new director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (3 pages) |
29 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Incorporation (22 pages) |