Company NameBaracuta (Clothiers) Limited
Company StatusDissolved
Company Number00771123
CategoryPrivate Limited Company
Incorporation Date16 August 1963(60 years, 8 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameStephen John Roberts
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(38 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 21 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Warden Court
Cuckfield
Haywards Heath
West Sussex
RH17 5DN
Director NamePaul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed10 January 2003(39 years, 5 months after company formation)
Appointment Duration9 months, 1 week (closed 21 October 2003)
RoleExecutive Director
Correspondence AddressWescott, 8 Beacon Rise
Sevenoaks
Kent
TN13 2NJ
Director NameMr Paul Anthony Edward Peter Bryan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(39 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 21 October 2003)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Paul Anthony Edward Peter Bryan
NationalityBritish
StatusClosed
Appointed25 March 2003(39 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (closed 21 October 2003)
RoleSecretary
Correspondence Address37 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NamePatrick William Coll
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1994)
RoleAccountant
Correspondence AddressBassets Furness Lodge Close
Furnessvale
Stockport
Cheshire
SK12 7QR
Director NameRobert Barrington Parr
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressPinetree Cottage Wilmslow Road
Mottram St Andrew
Macclesfield
Cheshire
SK10 4QT
Director NameJohn Derek Parr
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressTan Y Graig
Bryn Rhyd Yr Arian L Lanfair Talhaia
Abergele
Clwyd
LL22 8TP
Wales
Director NameAlan Keith Hough
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 1995)
RoleSales Director
Correspondence Address4 Evesham Road
Middleton
Manchester
Lancashire
M24 1PY
Secretary NameRichard David Aston
NationalityBritish
StatusResigned
Appointed05 June 1991(27 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 August 1995)
RoleCompany Director
Correspondence Address11 Bankside Close
Bacup
Lancashire
OL13 8HZ
Director NameMiss Susan Ollerton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 1995)
RoleFinancial Director
Correspondence Address2 St Thomas Close
Helmshore
Rossendale
Lancashire
BB4 4PY
Director NameMr John Ross
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(32 years after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1995)
RoleCompany Director
Correspondence Address78 West End Lane
Horsforth
Leeds
West Yorkshire
LS18 5EP
Director NameMr Donald Kirkham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address65 Thwaites Road
Oswaldtwistle
Accrington
Lancashire
BB5 4QT
Director NameJohn David Jackson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence AddressRed Oaks Manor House Lane
Leeds
West Yorkshire
LS17 9JD
Secretary NameMr Donald Kirkham
NationalityBritish
StatusResigned
Appointed21 August 1995(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address65 Thwaites Road
Oswaldtwistle
Accrington
Lancashire
BB5 4QT
Director NameJeffrey Lewis Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Manor Lane, Wymington
Rushden
Northamptonshire
NN10 9LL
Director NameMr Allan Chadwick
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAcct
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NamePatricia Mary Alsop
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(33 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 March 2003)
RoleSolicitor
Correspondence Address32 Nicosia Road
London
SW18 3RN
Secretary NameMr Allan Chadwick
NationalityBritish
StatusResigned
Appointed30 April 1997(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Chamberlain Way
Pinner
Middlesex
HA5 2AX
Director NameJonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(34 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Secretary NameJonathan Kempster
NationalityBritish
StatusResigned
Appointed01 August 1998(34 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 November 1998)
RoleAccountant
Correspondence Address144 Finchampstead Road
Wokingham
Berkshire
RG41 2NU
Director NameMr Andrew Mark Fabian
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(35 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Secretary NameMr Andrew Mark Fabian
NationalityBritish
StatusResigned
Appointed01 November 1998(35 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address139 Woodwarde Road
London
SE22 8UP
Director NameRussell Finch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(36 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NameRussell Finch
NationalityBritish
StatusResigned
Appointed30 April 2000(36 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 April 2002)
RoleAccountant
Correspondence Address9 Park Place
London
W5 5NQ
Secretary NamePatricia Mary Alsop
NationalityBritish
StatusResigned
Appointed30 April 2002(38 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 March 2003)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameMr William Reid
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(39 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 April 2003)
RoleExecutive Chairman
Correspondence AddressBaykers Lamb Lane
Sible Hedingham
Halstead
Essex
CO9 3RS

Location

Registered AddressWindsmoor House
Lawrence Road
London
N15 4EP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts2 February 2002 (22 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
29 April 2003Director resigned (1 page)
7 April 2003New secretary appointed;new director appointed (5 pages)
7 April 2003Secretary resigned;director resigned (1 page)
3 February 2003New director appointed (5 pages)
3 February 2003New director appointed (5 pages)
15 January 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 October 2002Accounts for a dormant company made up to 2 February 2002 (4 pages)
28 August 2002Registered office changed on 28/08/02 from: 2 cavendish square london W1M 0BF (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002New secretary appointed (2 pages)
18 April 2002New director appointed (5 pages)
15 November 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 June 2001Return made up to 05/06/01; full list of members (4 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
18 October 2000Return made up to 05/06/00; full list of members (5 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned;director resigned (1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 June 1999Return made up to 05/06/99; full list of members (5 pages)
27 October 1998Registered office changed on 27/10/98 from: 79 mount street london W1Y 5HJ (1 page)
12 August 1998New secretary appointed;new director appointed (2 pages)
12 August 1998Secretary resigned;director resigned (1 page)
9 July 1998Return made up to 05/06/98; no change of members (4 pages)
7 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 June 1997Return made up to 05/06/97; no change of members (4 pages)
8 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Secretary resigned;director resigned (1 page)
30 May 1997New director appointed (2 pages)
4 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 June 1996Return made up to 05/06/96; full list of members (6 pages)
29 February 1996Registered office changed on 29/02/96 from: lime mill victor street oldham OL8 3QN (1 page)
29 February 1996New director appointed (1 page)
29 February 1996Director resigned (1 page)
4 September 1995New director appointed (2 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
4 September 1995New director appointed (2 pages)
24 August 1995Registered office changed on 24/08/95 from: broadstone house broadstone road reddish stokport cheshire SK5 7DL (1 page)
24 August 1995Secretary resigned (2 pages)
24 August 1995Director resigned (2 pages)
24 August 1995Director resigned (2 pages)
9 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 July 1995Return made up to 05/06/95; no change of members (4 pages)
16 August 1963Certificate of incorporation (1 page)