Company NameBarchards Limited
Company StatusDissolved
Company Number00878574
CategoryPrivate Limited Company
Incorporation Date5 May 1966(58 years ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameDavid Malcolm Craven
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1994(27 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address57 Hunter Road
Elloughton
Brough
East Yorkshire
HU15 1LG
Director NameWilliam Henry Foster
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(29 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address20a Thearne Lane
Woodmansey
Beverley
East Yorkshire
HU17 0SA
Secretary NameKalpana Parmar
NationalityBritish
StatusClosed
Appointed16 September 1999(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address130 Pinner Hill Road
Pinner
Middlesex
HA5 3SJ
Director NameAndrew Mark Fleming Derrick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(33 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address47 Oatlands Drive
Weybridge
Surrey
KT13 9LU
Director NameJohn Harley Barchard
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 10 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Director NameMargeurite Claire Barchard
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 July 1992)
RoleCompany Director
Correspondence AddressThe Mount Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JY
Secretary NameDavid Malcolm Craven
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(25 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address57 Hunter Road
Elloughton
Brough
East Yorkshire
HU15 1LG
Director NameMr Michael Andrew Kirby
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(29 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1996)
RoleAccountant
Correspondence Address33 Benningholme Lane
Skirlaugh
Hull
East Yorkshire
HU11 5EA
Secretary NameMr Michael Andrew Kirby
NationalityBritish
StatusResigned
Appointed01 January 1996(29 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 1996)
RoleAccountant
Correspondence Address33 Benningholme Lane
Skirlaugh
Hull
East Yorkshire
HU11 5EA
Secretary NameDavid Malcolm Craven
NationalityBritish
StatusResigned
Appointed30 April 1996(30 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 1998)
RoleCompany Director
Correspondence Address57 Hunter Road
Elloughton
Brough
East Yorkshire
HU15 1LG
Secretary NameMr Charles Geoffrey Carstairs Parsons
NationalityBritish
StatusResigned
Appointed10 June 1998(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldrons Farm
Brinkworth
Chippenham
Wiltshire
SN15 5DQ
Director NameRobert Charles James Nelson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(33 years, 4 months after company formation)
Appointment Duration2 weeks (resigned 30 September 1999)
RoleMerchant Banker
Correspondence Address27 Edmund Street
Queens Park, Waverley
Sydney
New South Wales 2022
Australia

Location

Registered Address9 Berkeley Street
London
W1X 5AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2000Strike-off action suspended (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999Director resigned (1 page)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
24 September 1999New director appointed (3 pages)
4 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 January 1999Auditor's resignation (1 page)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 June 1998New secretary appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Registered office changed on 21/06/98 from: gibson lane melton north ferriby east yorkshire HU14 3HF (1 page)
21 June 1998Secretary resigned (1 page)
21 June 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
3 November 1997Accounts for a small company made up to 30 September 1996 (8 pages)
9 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 09/04/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
16 May 1996New secretary appointed (1 page)
16 May 1996Secretary resigned;director resigned (2 pages)
31 March 1996Return made up to 31/03/96; full list of members (6 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 March 1995Return made up to 31/03/95; no change of members (4 pages)