Company NameBarrowview Limited
Company StatusDissolved
Company Number01704246
CategoryPrivate Limited Company
Incorporation Date4 March 1983(41 years, 2 months ago)
Dissolution Date7 May 2002 (21 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 NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2000(17 years, 1 month after company formation)
Appointment Duration2 years (closed 07 May 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameRobert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address4 Priory Close
Dorking
Surrey
RH4 3BG
Secretary NameGordon Mark Hurst
NationalityBritish
StatusClosed
Appointed13 October 2000(17 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 07 May 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Director NameMr Seafield Christopher Cousins
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1994)
RoleCorporate Executive
Correspondence Address37 Scarsdale Villas
London
W8 6PU
Director NameMr Robert Ian Moffat
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1994)
RoleRegistrar
Correspondence Address54 Sandbourne Road
Ward End
Birmingham
West Midlands
B8 3NT
Secretary NameMr Seafield Christopher Cousins
NationalityBritish
StatusResigned
Appointed29 November 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1994)
RoleCompany Director
Correspondence Address37 Scarsdale Villas
London
W8 6PU
Director NameMr Stanley Harold Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(10 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 April 2000)
RoleChief Executive
Correspondence Address590 Watford Way
Mill Hill
London
NW7 3JH
Director NameDavid Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2000)
RoleChartered Secretary
Correspondence AddressPenne Lodge
1 Penne Close
Radlett
Hertfordshire
WD7 7PL
Secretary NameDavid Malcolm Kaye
NationalityBritish
StatusResigned
Appointed10 February 1994(10 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 October 2000)
RoleChartered Secretary
Correspondence AddressPenne Lodge
1 Penne Close
Radlett
Hertfordshire
WD7 7PL

Location

Registered AddressCapita Irg Plc Bourne House
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£227
Current Liabilities£225

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
26 November 2001Return made up to 29/11/01; full list of members (6 pages)
16 November 2001Application for striking-off (1 page)
15 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (6 pages)
3 January 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
29 November 2000Return made up to 29/11/00; full list of members (6 pages)
14 November 2000New director appointed (2 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
16 May 2000New director appointed (4 pages)
16 May 2000Director resigned (1 page)
29 November 1999Return made up to 29/11/99; full list of members (6 pages)
8 August 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
1 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 December 1998Return made up to 29/11/98; full list of members (8 pages)
24 November 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
29 April 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
10 December 1997Return made up to 29/11/97; no change of members (6 pages)
9 December 1997Registered office changed on 09/12/97 from: balfour house 390-398 high road ilford essex IG1 1NQ (1 page)
24 January 1997Accounts for a dormant company made up to 30 June 1996 (6 pages)
20 December 1996Return made up to 29/11/96; no change of members (5 pages)
19 December 1995Return made up to 29/11/95; full list of members (10 pages)
18 December 1995Accounts for a dormant company made up to 30 June 1995 (6 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 February 1995Full accounts made up to 30 June 1994 (8 pages)
4 May 1994Full accounts made up to 30 June 1993 (9 pages)