Company NameGeorge Barnett Limited
Company StatusDissolved
Company Number00341030
CategoryPrivate Limited Company
Incorporation Date3 June 1938(85 years, 11 months ago)
Dissolution Date17 October 2012 (11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Alan Barnett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(53 years, 4 months after company formation)
Appointment Duration21 years (closed 17 October 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Village Road
Finchley
London
N3 1TJ
Secretary NameMiss Edna Barnett
NationalityBritish
StatusClosed
Appointed11 October 1991(53 years, 4 months after company formation)
Appointment Duration21 years (closed 17 October 2012)
RoleCompany Director
Correspondence Address17 Cranmer Court
London
N3 3HG
Director NameMs Jan Shaw
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2010(72 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 17 October 2012)
RoleRefugee Programme Director
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1Y 2QQ
Director NameMrs Anne Barnett
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(53 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 January 2005)
RoleExport Director
Correspondence Address17 Cranmer Court
London
N3 3HG
Director NameMr Cyril Barnett
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(53 years, 4 months after company formation)
Appointment Duration19 years (resigned 07 October 2010)
RoleFurrier
Country of ResidenceUnited Kingdom
Correspondence Address17 Cranmer Court
Wickliffe Avenue
London
N3 3HG

Location

Registered Address165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£142,613
Cash£25,169
Current Liabilities£1,196

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 October 2012Final Gazette dissolved following liquidation (1 page)
17 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2012Final Gazette dissolved following liquidation (1 page)
17 July 2012Return of final meeting in a members' voluntary winding up (3 pages)
17 July 2012Return of final meeting in a members' voluntary winding up (3 pages)
11 April 2012Liquidators' statement of receipts and payments to 15 March 2012 (4 pages)
11 April 2012Liquidators' statement of receipts and payments to 15 March 2012 (4 pages)
11 April 2012Liquidators statement of receipts and payments to 15 March 2012 (4 pages)
7 April 2011Appointment of a voluntary liquidator (1 page)
7 April 2011Appointment of a voluntary liquidator (1 page)
29 March 2011Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 165 High Street Rickmansworth Hertfordshire WD3 1AY on 29 March 2011 (1 page)
28 March 2011Declaration of solvency (3 pages)
28 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2011Resolution INSOLVENCY:re. Appointment of liquidator (1 page)
28 March 2011Declaration of solvency (3 pages)
28 March 2011Resolution insolvency:re. Appointment of liquidator (1 page)
28 March 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-03-16
(1 page)
22 March 2011Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1Y 2QQ on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1Y 2QQ on 22 March 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 December 2010Termination of appointment of a director (2 pages)
6 December 2010Termination of appointment of a director (2 pages)
2 December 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 10,000
(5 pages)
2 December 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • GBP 10,000
(5 pages)
2 December 2010Termination of appointment of Cyril Barnett as a director (1 page)
2 December 2010Termination of appointment of Cyril Barnett as a director (1 page)
15 November 2010Appointment of Ms Jan Shaw as a director (3 pages)
15 November 2010Appointment of Ms Jan Shaw as a director (3 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Cyril Barnett on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Cyril Barnett on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Cyril Barnett on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Richard Alan Barnett on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Richard Alan Barnett on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Richard Alan Barnett on 1 October 2009 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 October 2008Return made up to 11/10/08; full list of members (5 pages)
20 October 2008Return made up to 11/10/08; full list of members (5 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
15 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 November 2007Return made up to 11/10/07; full list of members (9 pages)
8 November 2007Return made up to 11/10/07; full list of members (9 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 November 2006Return made up to 11/10/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 November 2006Return made up to 11/10/06; full list of members (9 pages)
21 October 2005Return made up to 11/10/05; full list of members (9 pages)
21 October 2005Return made up to 11/10/05; full list of members (9 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
19 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 October 2004Return made up to 11/10/04; full list of members (9 pages)
20 October 2004Return made up to 11/10/04; full list of members (9 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 August 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
18 October 2003Return made up to 11/10/03; full list of members (9 pages)
18 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 October 2003Return made up to 11/10/03; full list of members (9 pages)
23 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
23 December 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
10 December 2002Return made up to 11/10/02; full list of members (9 pages)
10 December 2002Return made up to 11/10/02; full list of members (9 pages)
19 October 2001Return made up to 11/10/01; full list of members (9 pages)
19 October 2001Return made up to 11/10/01; full list of members (9 pages)
17 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
17 September 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
8 December 2000Full accounts made up to 30 May 2000 (8 pages)
8 December 2000Full accounts made up to 30 May 2000 (8 pages)
24 October 2000Return made up to 11/10/00; full list of members (9 pages)
24 October 2000Return made up to 11/10/00; full list of members (9 pages)
19 November 1999Full accounts made up to 31 May 1999 (9 pages)
19 November 1999Full accounts made up to 31 May 1999 (9 pages)
22 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 1999Return made up to 11/10/99; full list of members (9 pages)
20 October 1998Return made up to 11/10/98; full list of members (6 pages)
20 October 1998Return made up to 11/10/98; full list of members (6 pages)
10 September 1998Full accounts made up to 31 May 1998 (10 pages)
10 September 1998Full accounts made up to 31 May 1998 (10 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
27 October 1997Return made up to 11/10/97; full list of members (6 pages)
27 October 1997Return made up to 11/10/97; full list of members (6 pages)
10 December 1996Full accounts made up to 31 May 1996 (10 pages)
10 December 1996Full accounts made up to 31 May 1996 (10 pages)
28 October 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1996Return made up to 11/10/96; full list of members (5 pages)
26 March 1996Full accounts made up to 31 May 1995 (10 pages)
26 March 1996Full accounts made up to 31 May 1995 (10 pages)
23 October 1995Return made up to 11/10/95; full list of members (6 pages)
23 October 1995Return made up to 11/10/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (11 pages)
30 May 1984Accounts made up to 31 May 1982 (8 pages)
30 May 1984Accounts made up to 31 May 1982 (8 pages)
12 January 1983Accounts made up to 31 May 1981 (7 pages)
12 January 1983Accounts made up to 31 May 1981 (7 pages)
6 October 1981Accounts made up to 31 May 1980 (7 pages)
6 October 1981Accounts made up to 31 May 1980 (7 pages)