Company NameBarryclair Limited
Company StatusDissolved
Company Number01598428
CategoryPrivate Limited Company
Incorporation Date19 November 1981(42 years, 5 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael Parker
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(9 years, 5 months after company formation)
Appointment Duration27 years, 5 months (closed 02 October 2018)
RoleCompany Director
Correspondence Address4 Beaumont Park Drive
Roydon
Harlow
Essex
CM19 5HB
Secretary NameMr Michael Royston Browne
NationalityBritish
StatusClosed
Appointed01 June 1998(16 years, 6 months after company formation)
Appointment Duration20 years, 4 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 London Road
Brentwood
Essex
CM14 4NN
Director NameRaymond John Nixon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2004(22 years, 5 months after company formation)
Appointment Duration14 years, 4 months (closed 02 October 2018)
RoleInsolvency Manager
Correspondence Address4 Raeburn Street
Brixton
London
SW2 5QU
Director NameMrs Catherine Cocklin
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address3 Bakery Close
Roydon
Harlow
Essex
CM19 5HD
Director NameMrs Cheryl Parker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 08 June 1998)
RoleCompany Director
Correspondence Address14 Stanhope Terrace
London
W2 2TT
Secretary NameMrs Catherine Cocklin
NationalityBritish
StatusResigned
Appointed12 May 1991(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 1995)
RoleCompany Director
Correspondence Address3 Bakery Close
Roydon
Harlow
Essex
CM19 5HD
Secretary NameMrs Cheryl Parker
NationalityBritish
StatusResigned
Appointed15 February 1995(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address14 Stanhope Terrace
London
W2 2TT

Location

Registered Address250 Hendon Way
London
NW4 3NL
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2002
Net Worth-£265,428
Cash£474
Current Liabilities£756,330

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 June 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
17 January 2007Liquidators' statement of receipts and payments (5 pages)
17 January 2007Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators statement of receipts and payments (5 pages)
6 June 2006Liquidators' statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators' statement of receipts and payments (5 pages)
15 June 2005Liquidators statement of receipts and payments (5 pages)
15 June 2005Liquidators' statement of receipts and payments (5 pages)
28 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 May 2004Appointment of a voluntary liquidator (1 page)
28 May 2004Statement of affairs (6 pages)
27 May 2004New director appointed (2 pages)
29 September 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
28 July 2003Return made up to 06/05/03; full list of members (6 pages)
20 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
13 May 2002Return made up to 06/05/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 June 2001Return made up to 06/05/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 May 2000Return made up to 06/05/00; full list of members (6 pages)
7 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 May 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999New secretary appointed (2 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 June 1998Secretary resigned;director resigned (1 page)
2 June 1998Return made up to 06/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 May 1997Return made up to 06/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 May 1996Return made up to 06/05/96; no change of members (4 pages)
30 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 April 1995Return made up to 06/05/95; no change of members (4 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 May 1990Ad 01/12/89--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)