Company NameBarnet Table Tennis Centre Limited
Company StatusDissolved
Company Number00927716
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 1968(56 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Edward Carpenter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(40 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 09 August 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grasvenor Avenue
Barnet
Hertfordshire
EN5 2DB
Director NameMr Hooman Najian
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(40 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Hillside Avenue
Borehamwood
Hertfordshire
WD6 1HH
Secretary NameMr John Edward Carpenter
NationalityBritish
StatusClosed
Appointed01 June 2008(40 years, 3 months after company formation)
Appointment Duration14 years, 2 months (closed 09 August 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnet Lane
Barnet
Hertfordshire
EN5 2DN
Director NameMr Brian Stewart Gale
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(44 years, 5 months after company formation)
Appointment Duration10 years (closed 09 August 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBarnet Lane
Barnet
Hertfordshire
EN5 2DN
Director NameDouglas Arthur Tomsett
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 December 2000)
RoleUpholsterer
Correspondence Address116 Mill Way
Bushey
Watford
Hertfordshire
WD2 2AQ
Director NamePaul Alan Tarrant
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 September 1998)
RoleEngineer
Correspondence Address5 Leven Way
Grovehill
Hemel Hempstead
Hertfordshire
HP2 6PD
Director NameAnthony Margerrison
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 July 1992)
RoleProduction & Purchasing Controller
Correspondence Address7 Laurel View
Finchley
London
N12 7DT
Director NameJeffrey Linskey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 September 1994)
RoleDriver
Correspondence Address22 York Road
New Barnet
Barnet
Hertfordshire
EN5 1LJ
Director NameFrank Samuel Patrick Hutchings
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 1993)
RoleRetired
Correspondence Address6 Hatherleigh Gardens
Potters Bar
Hertfordshire
EN6 5HZ
Director NameJack Graham
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 July 1992)
RoleNurseryman
Correspondence Address39 County Gate
Barnet
Hertfordshire
EN5 1EH
Secretary NameGeoffrey Colin Mitchell
NationalityBritish
StatusResigned
Appointed25 June 1991(23 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address17 The Brambles
Prospect Road
St Albans
Herts
AL1 2DP
Director NameTerence Anthony Boucher
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(24 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 January 1998)
RoleStudent
Correspondence Address16 Silvercliffe Gardens
New Barnet
Barnet
Hertfordshire
EN4 9QT
Director NameVictor Edward Dilling
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(25 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 1997)
RoleFinance Officer
Correspondence Address177 Hale Drive
Mill Hill
London
NW7 3EH
Director NameMr Brian Stewart Gale
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1994(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 September 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Hillside Gardens
Barnet
Hertfordshire
EN5 2NJ
Director NameGraham Edward Rickard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1997(28 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 1999)
RoleRetired
Correspondence Address29 Willow Walk
Winchmore Hill
London
N21 1NG
Director NameIris Maria Boucher
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(29 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 2003)
RoleRetired
Correspondence Address16 Silvercliffe Gardens
New Barnet
Hertfordshire
EN4 9QT
Secretary NameIris Maria Boucher
NationalityBritish
StatusResigned
Appointed21 March 1997(29 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 14 September 2003)
RoleRetired
Correspondence Address16 Silvercliffe Gardens
New Barnet
Hertfordshire
EN4 9QT
Director NameTreasurer Ronald Frederick Boucher
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1997(29 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 January 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Silvercliffe Gardens
New Barnet
Hertfordshire
EN4 9QT
Director NameDennis Robinson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1998(29 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address13 Goldsmith Place
Kilburn Priory
London
NW6 5UG
Director NameChristopher Budden
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1998(30 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2003)
RolePolice Officer
Correspondence Address13 Causeway Close
Potters Bar
Hertfordshire
EN6 5NW
Director NameMr John Edward Carpenter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1998(30 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 August 1999)
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address60 Grasvenor Avenue
Barnet
Hertfordshire
EN5 2DB
Director NameRichard Clarke
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(31 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 August 2002)
RoleLocal Authority
Correspondence Address7 Edenbridge Road
Enfield
Middlesex
EN1 2LL
Director NameRichard Anthony Nicholls
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(31 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 September 2003)
RoleLocal Authiority
Correspondence Address279 Shurland Avenue
Barnet
Hertfordshire
EN4 8DQ
Director NameMr John Edward Carpenter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(32 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2004)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address60 Grasvenor Avenue
Barnet
Hertfordshire
EN5 2DB
Director NameMr John Edward Carpenter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(32 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2004)
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address60 Grasvenor Avenue
Barnet
Hertfordshire
EN5 2DB
Director NameRaymond Swart
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2002(34 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 June 2010)
RoleTravel Agent
Correspondence Address23 Warwick Road
New Barnet
Hertfordshire
EN5 5EE
Director NameMalcolm William Nash
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2003(35 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2008)
RoleBuilding Surveyor
Correspondence Address55 Newberries Avenue
Radlett
Hertfordshire
WD7 7EL
Director NameDavid Roscoe
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2003(35 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2005)
RoleRetired
Correspondence Address30 Talbot Road
London
N6 4QP
Secretary NameRaymond Swart
NationalityBritish
StatusResigned
Appointed14 September 2003(35 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2008)
RoleTravel Agent
Correspondence Address23 Warwick Road
New Barnet
Hertfordshire
EN5 5EE
Director NameMr Christopher Pieter Jacobus Van Der Waals
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2003(35 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 September 2004)
RoleRetired
Correspondence Address6 Heddon Court Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9NE
Director NameJohn McShane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2004(36 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2008)
RoleMeter Reader
Correspondence Address112 Haines Way
Leavesden
Watford
Hertfordshire
WD25 7QL
Director NameMr Robert Steven Barrasso
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(40 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2011)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address23 Windsor Court
Rutherford Close
Borehamwood
Hertfordshire
WD6 5RZ

Contact

Websitebttc.co.uk
Telephone020 84497845
Telephone regionLondon

Location

Registered AddressBarnet Lane
Barnet
Hertfordshire
EN5 2DN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Financials

Year2014
Turnover£57,883
Gross Profit£40,538
Net Worth£26,609
Cash£19,404
Current Liabilities£3,412

Accounts

Latest Accounts5 April 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Annual return made up to 25 June 2013 no member list (4 pages)
18 January 2013Total exemption full accounts made up to 5 April 2012 (12 pages)
18 January 2013Total exemption full accounts made up to 5 April 2012 (12 pages)
27 July 2012Annual return made up to 25 June 2012 no member list (3 pages)
27 July 2012Secretary's details changed for Mr John Edward Carpenter on 27 July 2012 (1 page)
27 July 2012Appointment of Mr Brian Stewart Gale as a director (2 pages)
7 March 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
7 March 2012Total exemption full accounts made up to 5 April 2011 (12 pages)
22 July 2011Annual return made up to 25 June 2011 no member list (4 pages)
22 July 2011Termination of appointment of Robert Barrasso as a director (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
27 April 2011Total exemption full accounts made up to 5 April 2010 (12 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2010Annual return made up to 25 June 2010 no member list (5 pages)
20 July 2010Secretary's details changed for Mr John Edward Carpenter on 25 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Robert Steven Barrasso on 25 June 2010 (2 pages)
19 June 2010Termination of appointment of Raymond Swart as a director (1 page)
8 February 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
8 February 2010Total exemption full accounts made up to 5 April 2009 (12 pages)
27 October 2009Compulsory strike-off action has been discontinued (1 page)
26 October 2009Annual return made up to 25 June 2009 no member list (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Total exemption full accounts made up to 5 April 2008 (16 pages)
6 May 2009Total exemption full accounts made up to 5 April 2008 (16 pages)
23 July 2008Annual return made up to 25/06/08 (3 pages)
23 July 2008Director appointed mr robert barrasso (1 page)
22 July 2008Appointment terminated director john mcshane (1 page)
22 July 2008Director appointed mr hooman najian (1 page)
22 July 2008Director appointed mr john edward carpenter (1 page)
22 July 2008Secretary appointed mr john edward carpenter (1 page)
22 July 2008Appointment terminated secretary raymond swart (1 page)
14 February 2008Director resigned (1 page)
1 October 2007Director resigned (1 page)
30 September 2007Total exemption full accounts made up to 5 April 2007 (12 pages)
30 September 2007Annual return made up to 25/06/07 (5 pages)
30 September 2007Total exemption full accounts made up to 5 April 2007 (12 pages)
30 September 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
20 November 2006Annual return made up to 25/06/06 (5 pages)
26 January 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
26 January 2006Total exemption full accounts made up to 5 April 2005 (12 pages)
18 November 2005Annual return made up to 25/06/05
  • 363(288) ‐ Director resigned
(6 pages)
9 August 2005Director resigned (1 page)
24 September 2004Total exemption full accounts made up to 5 April 2004 (13 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Total exemption full accounts made up to 5 April 2004 (13 pages)
30 June 2004Annual return made up to 25/06/04 (6 pages)
12 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
3 October 2003New director appointed (2 pages)
3 October 2003Director resigned (1 page)
3 October 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
3 October 2003Total exemption full accounts made up to 5 April 2003 (12 pages)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003New director appointed (2 pages)
2 July 2003Annual return made up to 25/06/03 (6 pages)
26 September 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
26 September 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
28 June 2002Annual return made up to 25/06/02 (6 pages)
12 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
12 October 2001Total exemption full accounts made up to 5 April 2001 (10 pages)
16 July 2001Annual return made up to 25/06/01 (5 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
6 September 2000Full accounts made up to 5 April 2000 (12 pages)
6 September 2000Full accounts made up to 5 April 2000 (12 pages)
5 July 2000Annual return made up to 25/06/00 (5 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
5 July 1999Full accounts made up to 5 April 1999 (11 pages)
5 July 1999Full accounts made up to 5 April 1999 (11 pages)
24 June 1999Annual return made up to 25/06/99 (6 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Full accounts made up to 5 April 1998 (13 pages)
17 September 1998Director resigned (1 page)
17 September 1998Full accounts made up to 5 April 1998 (13 pages)
17 September 1998New director appointed (2 pages)
17 September 1998Director resigned (1 page)
22 June 1998Annual return made up to 25/06/98 (4 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
27 November 1997Accounting reference date extended from 30/11/97 to 05/04/98 (1 page)
20 August 1997Director resigned (1 page)
20 August 1997New director appointed (2 pages)
14 August 1997Accounts for a small company made up to 30 November 1996 (12 pages)
9 July 1997Annual return made up to 25/06/97 (6 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Secretary resigned (1 page)
27 March 1997New secretary appointed;new director appointed (2 pages)
18 September 1996Full accounts made up to 30 November 1995 (12 pages)
3 July 1996Annual return made up to 25/06/96 (6 pages)
19 September 1995Accounts for a small company made up to 30 November 1994 (11 pages)
6 July 1995Annual return made up to 25/06/95 (6 pages)