Company NameBarry Bryan Growers Supplies Limited
DirectorsPeter Charles Creighton Simeons and Walter Tregoning
Company StatusDissolved
Company Number01694578
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Charles Creighton Simeons
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(13 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRed Gables
Nightingales Lane
Chalfont St Giles
Buckinghamshire
Hp8 45r
Secretary NameWalter Tregoning
NationalityBritish
StatusCurrent
Appointed31 May 1996(13 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence AddressWoodlands 160 St Helens Park Road
Hastings
East Sussex
TN34 2JN
Director NameWalter Tregoning
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1996(13 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleChartered Secretary
Correspondence AddressWoodlands 160 St Helens Park Road
Hastings
East Sussex
TN34 2JN
Director NameHenry John Arundel McDougall
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressSustead Old Hall
Sustead
Norfolk
NR11 8RU
Director NamePaul Francis Phillips
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Estcourt Road
Darrington
West Yorkshire
WF8 3AW
Secretary NamePaul Francis Phillips
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Estcourt Road
Darrington
West Yorkshire
WF8 3AW
Director NameEdward Alan Elwig
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(10 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address25 Kentom Drive
St Louis
Missouri
Mo 63132
Secretary NameHenry John Arundel McDougall
NationalityBritish
StatusResigned
Appointed08 April 1993(10 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressSustead Old Hall
Sustead
Norfolk
NR11 8RU

Location

Registered AddressBunge House
15-25 Artillery Lane
London
E1 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2000Dissolved (1 page)
15 September 2000Liquidators statement of receipts and payments (5 pages)
15 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
11 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 1998Appointment of a voluntary liquidator (1 page)
11 November 1998Liquidator authorisation (1 page)
11 November 1998Declaration of solvency (3 pages)
11 April 1998Return made up to 02/04/98; full list of members (6 pages)
26 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 October 1996Director resigned (1 page)
23 October 1996New director appointed (2 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Secretary resigned;director resigned (2 pages)
11 June 1996New secretary appointed (1 page)
19 April 1996Return made up to 02/04/96; full list of members (6 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
13 April 1995Return made up to 02/04/95; no change of members (4 pages)