Company NameWilliam Barker & Son(D.D.'S)
DirectorChristopher Andrew Sandland
Company StatusDissolved
Company Number00158429
CategoryPrivate Limited Company
Incorporation Date1 September 1919(104 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameChristopher Andrew Sandland
NationalityBritish
StatusCurrent
Appointed22 August 1991(72 years after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence Address40 Southdean Gardens
London
SW19 6NU
Director NameChristopher Andrew Sandland
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(76 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Correspondence Address40 Southdean Gardens
London
SW19 6NU
Director NameWilliam Herbert Bentley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(72 years after company formation)
Appointment Duration4 years (resigned 13 September 1995)
RoleRestauranteur
Correspondence Address31 Beauchamp Place
London
SW3 1NU
Director NameMr Christopher Clitherow
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(72 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 1997)
RoleFinance Director
Correspondence Address19 Girdwood Road
London
SW18 5QR
Director NameCharles Patrick Wilson Read
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(72 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Cottage
Little Bognor Nr Fittleworth
Pulborough
West Sussex
RH20 1JT
Director NameIan Nisbet Wilcockson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(72 years after company formation)
Appointment Duration4 years (resigned 13 September 1995)
RoleCompany Director
Correspondence AddressBeech Lodge Outwood Lane
Bletchingley
Redhill
Surrey
RH1 4LR
Director NameMr James Guillaume Allen Young
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(72 years after company formation)
Appointment Duration4 years (resigned 13 September 1995)
RoleCompany Director
Correspondence AddressHeronsmere Ashtead Woods Road
Ashtead
Surrey
KT21 2ET
Director NameMr David Jonathan Cunningham
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(72 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFalloden Gasden Copse
Witley
Godalming
Surrey
GU8 5QD
Director NameJohn Allen Young
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(72 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 September 1995)
RoleCompany Director
Correspondence AddressMoonsbrook Cottage
Wisborough Green
Billingshurst
Sussex
RH14 0EG

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 March 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 1998Dissolved (1 page)
8 July 1998Return of final meeting in a members' voluntary winding up (3 pages)
17 March 1998Liquidators statement of receipts and payments (5 pages)
11 December 1997Director resigned (1 page)
29 September 1997Liquidators statement of receipts and payments (5 pages)
24 September 1996Appointment of a voluntary liquidator (1 page)
17 September 1996Registered office changed on 17/09/96 from: the ram brewery wandsworth london SW18 4JD (1 page)
5 September 1996Declaration of solvency (3 pages)
5 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
31 July 1996New director appointed (2 pages)
4 July 1996Return made up to 28/06/96; no change of members (4 pages)
1 July 1996Accounts for a dormant company made up to 30 March 1996 (6 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
14 September 1995Director resigned (2 pages)
20 July 1995Accounts for a dormant company made up to 1 April 1995 (6 pages)
6 July 1995Return made up to 28/06/95; full list of members (8 pages)