Company NameJ T Barber & Son (Chelford) Limited
Company StatusDissolved
Company Number00354178
CategoryPrivate Limited Company
Incorporation Date21 June 1939(84 years, 10 months ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)
Previous NamesJ.T. Barber & Son (Chelford) Limited and Lambert Fenchurch Overseas Limited

Business Activity

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

Directors

Director NameMr Christopher Robert Spurgeon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(55 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 27 December 2005)
RoleInsurance Broker
Correspondence Address16 Champion Road
Upminster
Essex
RM14 2SY
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(65 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 27 December 2005)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed24 January 1994(54 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 27 December 2005)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NameAndrew John Barber
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(52 years, 10 months after company formation)
Appointment Duration13 years (resigned 20 May 2005)
RoleInsurance Broker
Correspondence AddressAsh-Lea
Chelford
Macclesfield
Cheshire
SK11 9AR
Director NameMr Alan Collison
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(52 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 January 1995)
RoleInsurance Broker
Correspondence AddressBont Holly Grove
Brownhill Lane Dobcross
Oldham
Lancashire
OL3 5JW
Director NameMr Sydney Anthony Curnock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(52 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1993)
RoleInsurance Broker
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(52 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 October 1995)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Secretary NameMr Sydney Anthony Curnock
NationalityBritish
StatusResigned
Appointed24 April 1992(52 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressBasset 45 The Street
Uley
Dursley
Gloucestershire
GL11 5SY
Wales
Director NameMr John Robert Crisford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(56 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 October 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address21 Meadway
Southgate
London
N14 6NY

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
4 August 2005Director resigned (1 page)
3 August 2005Application for striking-off (1 page)
8 April 2005Return made up to 24/03/05; full list of members (7 pages)
20 October 2004Director resigned (1 page)
20 October 2004New director appointed (4 pages)
1 April 2004Secretary's particulars changed (1 page)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
17 March 2004Secretary's particulars changed (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2003Return made up to 24/03/03; full list of members (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
28 March 2002Return made up to 24/03/02; full list of members (7 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
29 March 2001Return made up to 24/03/01; full list of members (7 pages)
23 March 2001Secretary's particulars changed (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 March 2000Return made up to 24/03/00; full list of members (7 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
15 April 1999Return made up to 24/03/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
8 May 1998Return made up to 24/04/98; full list of members (6 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 July 1997Secretary's particulars changed (1 page)
1 July 1997Company name changed lambert fenchurch overseas limit ed\certificate issued on 01/07/97 (2 pages)
9 May 1997Company name changed J.T. barber & son (chelford) lim ited\certificate issued on 12/05/97 (2 pages)
6 May 1997Return made up to 24/04/97; full list of members (5 pages)
20 January 1997Full accounts made up to 31 March 1996 (7 pages)
8 May 1996Return made up to 24/04/96; full list of members (5 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
26 October 1995Director resigned;new director appointed (4 pages)
3 May 1995Return made up to 24/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)