London
E14 5HP
Director Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 01 August 2008) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Barometers Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 1999(97 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 01 August 2008) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | John Michael David Atterbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 August 1995) |
Role | Company Director |
Correspondence Address | New Lodge Woodham Rise Horsell Woking Surrey GU21 4EE |
Secretary Name | Anthony Francis Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1995(93 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 July 1996) |
Role | Company Director |
Correspondence Address | 9 Chestwood Close Billericay Essex CM12 0PB |
Director Name | Barclays Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Barclays Group Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 July 1999) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13 |
Latest Accounts | 31 December 2003 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2008 | Resolution insolvency:res re books (1 page) |
3 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
17 April 2007 | Liquidators statement of receipts and payments (5 pages) |
19 October 2006 | Liquidators statement of receipts and payments (6 pages) |
30 May 2006 | Res re appt of liquidator (1 page) |
30 May 2006 | Appointment of a voluntary liquidator (1 page) |
30 May 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 May 2006 | Resignation of a liquidator (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: 1 churchill place london E14 5HP (1 page) |
30 September 2005 | Declaration of solvency (3 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Appointment of a voluntary liquidator (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page) |
20 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
4 May 2004 | Return made up to 20/04/04; full list of members (2 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 May 2003 | Return made up to 20/04/03; full list of members (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 May 2002 | Return made up to 20/04/02; full list of members (2 pages) |
7 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 May 2001 | Return made up to 20/04/01; full list of members (3 pages) |
9 May 2000 | Return made up to 20/04/00; full list of members (5 pages) |
9 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
27 April 1999 | Return made up to 20/04/99; full list of members (3 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director's particulars changed (1 page) |
23 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 April 1998 | Return made up to 20/04/98; full list of members (7 pages) |
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 May 1997 | Return made up to 20/04/97; full list of members (7 pages) |
23 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 August 1996 | New secretary appointed (2 pages) |
13 August 1996 | Secretary resigned (1 page) |
13 May 1996 | Return made up to 20/04/96; full list of members (6 pages) |
4 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 May 1995 | Return made up to 20/04/95; full list of members (14 pages) |
29 August 1991 | Resolutions
|
22 January 1968 | Particulars of mortgage/charge (4 pages) |
9 February 1967 | Particulars of mortgage/charge (4 pages) |
21 May 1965 | Particulars of mortgage/charge (3 pages) |
27 January 1948 | Particulars of property mortgage/charge (3 pages) |
18 December 1918 | Company name changed\certificate issued on 18/12/18 (3 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |