Company NameBarder & Marsh Services Limited
Company StatusDissolved
Company Number00521328
CategoryPrivate Limited Company
Incorporation Date2 July 1953(70 years, 10 months ago)
Dissolution Date13 June 2000 (23 years, 11 months ago)

Business Activity

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

Directors

Secretary NameHugh Patrick Eggleston
NationalityBritish
StatusClosed
Appointed22 April 1997(43 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2000)
RoleCompany Director
Correspondence Address9 Cicada Road
London
SW18 2NN
Director NamePeter Donald Barder
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(43 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 13 June 2000)
RoleUnderwriting Agent
Correspondence Address29 East Common
Redbourne
Hertfordshire
AL3 7NG
Secretary NameMr Anthony Richard Hugh D'Arcy
NationalityBritish
StatusClosed
Appointed21 August 1998(45 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 13 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House
10 Sandrock Hill Road
Farnham
Surrey
GU10 4NS
Director NameJohn Herbert Barder
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(37 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 April 1997)
RoleMember Of Lloyds
Correspondence AddressCorner Cottage Cedar Road
Woking
Surrey
GU22 0JJ
Director NameDerek Wills
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 1993)
RoleMember Of Lloyds
Correspondence AddressDwelly Barn
Dwelly Lane Haxted
Edenbridge
Kent
TN8 6QA
Secretary NameDerek Wills
NationalityBritish
StatusResigned
Appointed26 March 1991(37 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressDwelly Barn
Dwelly Lane Haxted
Edenbridge
Kent
TN8 6QA
Secretary NamePeter Donald Barder
NationalityBritish
StatusResigned
Appointed25 October 1993(40 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 April 1997)
RoleCompany Director
Correspondence Address29 East Common
Redbourne
Hertfordshire
AL3 7NG

Location

Registered AddressBirchin Court
20 Birchin Lane
London
EC3V 9DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
12 January 2000Application for striking-off (1 page)
1 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 April 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 August 1998New secretary appointed (2 pages)
3 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 April 1998Return made up to 26/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 June 1997Registered office changed on 04/06/97 from: river house, 119/121,minories, london. EC3N 1DR (1 page)
9 May 1997New director appointed (2 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
25 March 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 May 1995Return made up to 26/03/95; no change of members (8 pages)
4 May 1995Secretary's particulars changed (4 pages)