Company NameBarwood's Limited
Company StatusDissolved
Company Number00517456
CategoryPrivate Limited Company
Incorporation Date20 March 1953(71 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameChristopher Miles Barnett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(38 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address18 Forest Edge
Buckhurst Hill
Essex
IG9 5AA
Director NameMarjorie Ellen Barnett
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(38 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address65 Theobalds Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 8RX
Director NameElsie Louisa May Woodland
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(38 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressTall Timbers Tewin Close
Tewin
Welwyn
Hertfordshire
AL6 0HF
Director NameMr Michael Stanley Woodland
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1991(38 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address3 Lambs Walk
Enfield
Middlesex
EN2 6NH
Secretary NameMrs Iris Smith
NationalityBritish
StatusCurrent
Appointed11 September 1991(38 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address4 South Terrace
London
N17 9YG
Director NameStanley William Woodland
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(38 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressTall Timbers Tewin Close
Tewin
Welwyn
Hertfordshire
AL6 0HF

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£24,773
Cash£3,667
Current Liabilities£153,279

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2004Dissolved (1 page)
22 April 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Liquidators statement of receipts and payments (5 pages)
18 March 2003Liquidators statement of receipts and payments (7 pages)
14 March 2002Statement of affairs (7 pages)
14 March 2002Appointment of a voluntary liquidator (2 pages)
14 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2002Registered office changed on 08/03/02 from: 315 the roundway great cambridge road tottenham london N17 7AB (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 September 2001Return made up to 11/09/01; full list of members (8 pages)
8 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 September 2000Return made up to 11/09/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
24 September 1999Return made up to 11/09/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
19 October 1998Return made up to 11/09/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1998Full accounts made up to 31 March 1997 (14 pages)
19 September 1997Return made up to 11/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 1997Full accounts made up to 31 March 1996 (14 pages)
29 September 1996Return made up to 11/09/96; full list of members (8 pages)
15 November 1995Full accounts made up to 31 March 1995 (14 pages)
13 September 1995Return made up to 11/09/95; no change of members (6 pages)