Company NameBarwell Technology Limited
Company StatusDissolved
Company Number01199600
CategoryPrivate Limited Company
Incorporation Date10 February 1975(49 years, 2 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 03 May 2005)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusClosed
Appointed11 October 1999(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr John Charles Priestman Dickinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 1996)
RoleEngineer
Correspondence Address69 Ashton Close
Needingworth
St Ives
Cambridgeshire
PE17 3UA
Director NameMr Roger Edward Farr
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(16 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Earlswood
Orton Brimbles
Peterborough
Cambridgeshire
PE2 5UG
Director NameDavid Arthur Mahony
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressFlat 1
111 Sutherland Avenue
London
W9 2QH
Secretary NameMr Roger Edward Farr
NationalityBritish
StatusResigned
Appointed25 December 1991(16 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Earlswood
Orton Brimbles
Peterborough
Cambridgeshire
PE2 5UG
Director NameMr Garry James Cowdrey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 1999)
RoleCompany Director
Correspondence Address18 Black Horse Lane
Swavesey
Cambridge
Cambridgeshire
CB4 5QR
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1999(24 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£240,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
6 December 2004Application for striking-off (1 page)
6 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2004Return made up to 25/12/03; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 January 2003Return made up to 25/12/02; full list of members (6 pages)
19 November 2002Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 July 2002Director resigned (1 page)
6 February 2002Return made up to 25/12/01; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 January 2001Return made up to 25/12/00; full list of members (6 pages)
6 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
30 January 2000Return made up to 25/12/99; full list of members (6 pages)
15 October 1999New director appointed (2 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
13 October 1999New director appointed (4 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 2 rowles way buckingway business park swavesey cambridge CB4 5QX (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Director resigned (1 page)
5 February 1999Return made up to 25/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/02/99
(6 pages)
29 April 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 March 1998Registered office changed on 05/03/98 from: black horse lane swavesey cambs. CB4 5QX (1 page)
20 January 1998Return made up to 25/12/97; no change of members (4 pages)
29 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 January 1997Return made up to 25/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 December 1996New director appointed (2 pages)
23 April 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 January 1996Return made up to 25/12/95; full list of members (6 pages)
11 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)