Company NameAlfred S. Barrett & Co Limited
Company StatusDissolved
Company Number00364048
CategoryPrivate Limited Company
Incorporation Date23 November 1940(83 years, 5 months ago)

Business Activity

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

Directors

Director NameAnne Elizabeth Marshall
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(50 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address20 Nonsuch Meadow
Sudbury
Suffolk
CO10 6FJ
Director NameBernard Chaplin Marshall
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(50 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address20 Nonsuch Meadow
Sudbury
Suffolk
CO10 6FJ
Director NameEileen Nora Marshall
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(50 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address6 Willow Close
Bishops Stortford
Hertfordshire
CM23 2RY
Director NamePeter Raymond Marshall
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(50 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address46 Priory Court
Apton Road
Bishops Stortford
Hertfordshire
CM23 3SF
Director NameRobert John Marshall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(50 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage Heath Road
Hessett
Bury St Edmunds
Suffolk
IP30 9BJ
Director NameValerie Marshall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(50 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address46 Priory Court
Apton Road
Bishops Stortford
Hertfordshire
CM23 3SF
Secretary NameValerie Marshall
NationalityBritish
StatusCurrent
Appointed13 June 1991(50 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address46 Priory Court
Apton Road
Bishops Stortford
Hertfordshire
CM23 3SF

Location

Registered AddressKlaco House
28-30 Saint Johns Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 May 2001Dissolved (1 page)
21 February 2001Return of final meeting in a members' voluntary winding up (4 pages)
8 December 2000Liquidators statement of receipts and payments (7 pages)
30 November 1999Registered office changed on 30/11/99 from: 46 priory court apton road bishops stortford hertfordshire CM23 3SF (1 page)
9 November 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 November 1999Appointment of a voluntary liquidator (1 page)
9 November 1999Declaration of solvency (4 pages)
28 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
10 June 1999Return made up to 13/06/99; no change of members
  • 363(287) ‐ Registered office changed on 10/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
23 January 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 June 1997Return made up to 13/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1997Accounts for a small company made up to 30 April 1997 (6 pages)
18 June 1996Accounts for a small company made up to 30 April 1996 (5 pages)
4 June 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 1995Accounts for a small company made up to 30 April 1995 (5 pages)
6 June 1995Return made up to 13/06/95; full list of members (8 pages)