Company NameBarnet Metal & Engineering Co. Limited
Company StatusDissolved
Company Number00565166
CategoryPrivate Limited Company
Incorporation Date25 April 1956(68 years ago)
Dissolution Date11 April 2006 (18 years ago)
Previous NameBarnet Metal & Car Co. Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDeborah Catherine West
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1991(35 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 11 April 2006)
RoleCompany Director
Correspondence Address6 Evangelist Road
London
NW5 1UB
Director NameMrs Victoria Frances Dailey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1994(38 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 11 April 2006)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 1 Penhros
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Secretary NameMrs Victoria Frances Dailey
NationalityBritish
StatusClosed
Appointed26 May 2003(47 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 11 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Penhros
Hollist Lane
Midhurst
West Sussex
GU29 9AD
Director NameNancy Catherine Eames
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(35 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 1994)
RoleCompany Director
Correspondence Address8 Oaklea Wood
Welwyn
Hertfordshire
AL6 0PJ
Director NameStanley Charles Frederick Eames
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(35 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 May 2003)
RoleCompany Directors
Correspondence Address8 Oaklea Wood
Welwyn
Hertfordshire
AL6 0PJ
Director NameAlan John Manser
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(35 years, 3 months after company formation)
Appointment Duration13 years (resigned 31 July 2004)
RoleCompany Director
Correspondence Address14 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AG
Secretary NameStanley Charles Frederick Eames
NationalityBritish
StatusResigned
Appointed02 August 1991(35 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 May 2003)
RoleCompany Director
Correspondence Address8 Oaklea Wood
Welwyn
Hertfordshire
AL6 0PJ

Location

Registered AddressLaser House
132-140 Goswell Road
London
EC1V 7DY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£863,069
Cash£16,816
Current Liabilities£278,544

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2005First Gazette notice for voluntary strike-off (1 page)
15 November 2005Application for striking-off (1 page)
9 August 2005Return made up to 02/08/05; full list of members (3 pages)
3 August 2005Registered office changed on 03/08/05 from: c/o marchant lewis & co 4TH floor 19 margaret street london W1W 8RR (1 page)
14 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
14 January 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
19 August 2004Return made up to 02/08/04; full list of members (8 pages)
18 August 2004Director resigned (1 page)
8 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 October 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (1 page)
14 August 2003Director resigned (1 page)
30 July 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 August 2001Return made up to 02/08/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(8 pages)
28 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
5 September 2000Return made up to 02/08/00; full list of members (7 pages)
28 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 August 1999Return made up to 02/08/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
14 August 1998Return made up to 02/08/98; no change of members (4 pages)
22 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 August 1997Return made up to 02/08/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
9 August 1995Return made up to 02/08/95; change of members (6 pages)
9 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
5 May 1995Memorandum and Articles of Association (24 pages)
5 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 January 1995Company name changed barnet metal & car co. LIMITED\certificate issued on 04/01/95 (2 pages)
25 April 1956Certificate of incorporation (1 page)