Company NameBarnards University Bookshop Limited
Company StatusDissolved
Company Number01211804
CategoryPrivate Limited Company
Incorporation Date9 May 1975(48 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Graeme Howard Mitchell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleBook Seller
Correspondence AddressFlat 22 Selwyn Court
Aylesbury
Buckinghamshire
HP21 7EG
Director NameIrene Elizabeth Pollard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleSecretary
Correspondence AddressSmock Acre High Street
Ewelme
Wallingford
Oxfordshire
OX10 6HQ
Director NameJohn Pollard
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Correspondence Address7 The Green North
Warborough
Wallingford
Oxfordshire
OX10 7DW
Secretary NameIrene Elizabeth Pollard
NationalityBritish
StatusCurrent
Appointed14 August 1991(16 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressSmock Acre High Street
Ewelme
Wallingford
Oxfordshire
OX10 6HQ
Director NameRaymond George Arthur Sentance
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1993(18 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dunsmore
The Hoe
Watford
Hertfordshire
WD19 5AU

Location

Registered AddressIveco Ford House
Station Road
Watford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 April 2001Dissolved (1 page)
18 January 2001Completion of winding up (1 page)
24 August 1999Administrator's abstract of receipts and payments (2 pages)
24 August 1999Administrator's abstract of receipts and payments (2 pages)
20 August 1999Notice of discharge of Administration Order (4 pages)
11 November 1998Notice of order of court to wind up. (1 page)
5 August 1998Registered office changed on 05/08/98 from: 50 windsor street uxbridge middlesex UB8 1AB (1 page)
4 August 1998Administration Order (4 pages)
31 July 1998Notice of Administration Order (1 page)
28 April 1998Strike-off action suspended (1 page)
16 December 1997First Gazette notice for compulsory strike-off (1 page)
10 June 1997Strike-off action suspended (1 page)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
13 August 1996Strike-off action suspended (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
2 May 1995New director appointed (2 pages)
2 May 1995Compulsory strike-off action has been discontinued (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1993 (5 pages)