Company NamePeter Barron (Models) Limited
Company StatusDissolved
Company Number00423602
CategoryPrivate Limited Company
Incorporation Date13 November 1946(77 years, 6 months ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Montague Burkeman
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(44 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 22 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kingston Hill Place
Kingston Upon Thames
Surrey
KT2 7QY
Secretary NameMr Alan Mendelsohn
NationalityBritish
StatusClosed
Appointed30 June 1992(45 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 22 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 St Georges Road
London
NW11 0LR
Director NameMr John Christopher Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(46 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 22 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Crowell Hill
Chinnor
Oxfordshire
OX9 4BT
Director NameMichael Leslie Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1993(46 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 22 December 1998)
RoleCompany Director
Correspondence AddressWood Edge The Warren
Radlett
Hertfordshire
WD7 7DS
Director NameShirley Frome
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1993)
RoleDesigner
Correspondence Address38 High Street
Station Road Hendon
London
NW4 3SS
Director NameMr Harold Lee
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address12 Redlynch Court
Addison Road
London
W14 8JG
Director NameMr Jack Ravden
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(44 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 April 1996)
RoleGown Manufacturer
Correspondence Address1 Elm Walk
London
NW3 7UP
Director NameMrs Nita Hilda Ravden
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(44 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 1993)
RoleCompany Director
Correspondence Address1 Elm Walk West Heath Road
Hampstead
London
NW3 7UP
Secretary NameMr Herbert King
NationalityBritish
StatusResigned
Appointed12 May 1991(44 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence Address92 Thornton Avenue
London
W4 1QQ
Director NamePaul Cohen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(44 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressThe Garth Cottage
58 Totteridge Village
London
N20 8PS
Director NameMichael Leslie Harris
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(44 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 1993)
RoleCompany Director
Correspondence AddressWood Edge The Warren
Radlett
Hertfordshire
WD7 7DS
Director NameMr Jack Jacob Nunes Vaz
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(44 years, 9 months after company formation)
Appointment Duration6 months (resigned 20 February 1992)
RoleAccountant/Company Director
Correspondence Address39 St Stephens Close
London
NW8 6DD
Director NameSylvia Anne Dewhirst
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCo Accountant
Correspondence Address57 Fremante Road
Clayhill Barknjside
Essex
IG6 2BS
Director NamePaul Bernard Ravden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(45 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 1993)
RoleSales Manager
Correspondence Address10 Park Lodge
St Johns Wood Park
London
NW8 6QT
Director NameColin Keith Angus
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(46 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressChestnut Lodge
53 Elvetham Road
Fleet
Hampshire
GU13 8QP
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(46 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 1996)
RoleChartered Accountant
Correspondence Address59 Avenue Road
London
NW8 6HR

Location

Registered AddressHelene House
Humber Road
London
NW2 6HN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
29 September 1996Full accounts made up to 31 December 1995 (15 pages)
2 September 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Return made up to 12/05/96; full list of members (9 pages)
15 July 1996Director's particulars changed (1 page)
17 August 1995Full accounts made up to 31 December 1994 (16 pages)
23 May 1995Return made up to 12/05/95; full list of members (16 pages)