Company NameBarnes, Couper & Company Limited
Company StatusDissolved
Company Number01383854
CategoryPrivate Limited Company
Incorporation Date14 August 1978(45 years, 8 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePeter James Barnes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(14 years, 2 months after company formation)
Appointment Duration10 years, 11 months (closed 30 September 2003)
RoleFinance & Management Consultant
Correspondence Address37 Prospect Square
Westbury
Wiltshire
BA13 3ET
Secretary NameElizabeth Youstace Shah
NationalityBritish
StatusClosed
Appointed01 November 1993(15 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 30 September 2003)
RoleSecretary
Correspondence Address6 Common Hill
Steeple Ashton
Trowbridge
Wiltshire
BA14 6EB
Secretary NamePamela Jane Hamilton
NationalityBritish
StatusResigned
Appointed20 October 1992(14 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 1993)
RoleCompany Director
Correspondence Address22 Trinity Street
Frome
Somerset
BA11 3DE
Secretary NamePeter James Barnes
NationalityBritish
StatusResigned
Appointed01 August 1993(14 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address37 Prospect Square
Westbury
Wiltshire
BA13 3ET

Location

Registered AddressSenator House
2 Graham Road
London
NW4 3HJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£48,755
Cash£62,221
Current Liabilities£43,651

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 October 2001Return made up to 20/10/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 November 2000Return made up to 20/10/00; full list of members (6 pages)
18 January 2000Registered office changed on 18/01/00 from: 200 brent street hendon london NW4 1BH (1 page)
17 November 1999Return made up to 20/10/99; full list of members (6 pages)
30 September 1999Accounts made up to 31 March 1999 (5 pages)
30 October 1998Accounts made up to 31 March 1998 (6 pages)
17 November 1997Return made up to 20/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 November 1997Accounts made up to 31 March 1997 (6 pages)
15 November 1996Return made up to 20/10/96; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 November 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)