Company NameGeo.Barber & Son Limited
Company StatusDissolved
Company Number00231394
CategoryPrivate Limited Company
Incorporation Date21 June 1928(95 years, 10 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJonathan Stephen Paul Gumb
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(63 years, 6 months after company formation)
Appointment Duration19 years (closed 11 January 2011)
RoleDirector Of Printing Company
Country of ResidenceEngland
Correspondence Address30c Devonshire Place
London
W1G 6JH
Secretary NameGordon James Veale
NationalityBritish
StatusClosed
Appointed30 September 1997(69 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address100 Hartley Down
Purley
Surrey
CR8 4EB
Director NameMr Roy Ernest Potter
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(63 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1997)
RoleDirector Of Printing Company
Correspondence Address173 Bourne Vale
Hayes
Bromley
Kent
BR2 7LX
Secretary NameJonathan Stephen Paul Gumb
NationalityBritish
StatusResigned
Appointed31 December 1991(63 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30c Devonshire Place
London
W1G 6JH
Director NameKeith Edwin Herbert
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(69 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2004)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address6 Palace View
Shirley
Surrey
CR0 8QL

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£588,460
Gross Profit£356,102
Net Worth£9,077
Cash£135
Current Liabilities£170,807

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved following liquidation (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
11 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
26 April 2010Liquidators' statement of receipts and payments to 17 April 2010 (5 pages)
26 April 2010Liquidators statement of receipts and payments to 17 April 2010 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 17 October 2009 (5 pages)
10 November 2009Liquidators' statement of receipts and payments to 17 October 2009 (5 pages)
25 April 2009Liquidators' statement of receipts and payments to 17 April 2009 (5 pages)
25 April 2009Liquidators statement of receipts and payments to 17 April 2009 (5 pages)
30 October 2008Liquidators' statement of receipts and payments to 17 April 2008 (5 pages)
30 October 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 17 April 2008 (5 pages)
30 October 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
26 April 2008Liquidators statement of receipts and payments to 17 October 2008 (5 pages)
26 April 2008Liquidators' statement of receipts and payments to 17 October 2008 (5 pages)
26 October 2007Liquidators' statement of receipts and payments (5 pages)
26 October 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators statement of receipts and payments (5 pages)
2 May 2007Liquidators' statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators' statement of receipts and payments (5 pages)
25 October 2005Registered office changed on 25/10/05 from: 61 lilford road london SE5 (1 page)
25 October 2005Registered office changed on 25/10/05 from: 61 lilford road london SE5 (1 page)
20 October 2005Statement of affairs (7 pages)
20 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2005Statement of affairs (7 pages)
20 October 2005Appointment of a voluntary liquidator (1 page)
20 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2005Appointment of a voluntary liquidator (1 page)
15 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
15 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
14 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
23 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
23 June 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
16 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 August 2002Return made up to 31/12/01; full list of members (6 pages)
2 August 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
23 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 June 2000£ sr 4080@1 30/04/98 (1 page)
15 June 2000£ sr 4080@1 30/04/98 (1 page)
15 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 June 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 June 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
13 June 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
13 June 2000£ ic 29386/20015 13/05/00 £ sr 9371@1=9371 (1 page)
13 June 2000£ ic 29386/20015 13/05/00 £ sr 9371@1=9371 (1 page)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
21 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 June 1999Full accounts made up to 30 September 1998 (13 pages)
14 June 1999Full accounts made up to 30 September 1998 (13 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
26 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
3 March 1998Return made up to 31/12/97; no change of members (4 pages)
3 March 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)