Company NameG Barnett (Menswear) Limited
DirectorJohn Gordon Barnett
Company StatusDissolved
Company Number01826955
CategoryPrivate Limited Company
Incorporation Date22 June 1984(39 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameJohn Gordon Barnett
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressThe Cottage Hudnall Lane
Little Gaddesden
Hertfordshire
HP4 1QQ
Director NameJason Marchant
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1994)
RoleCompany Director
Correspondence AddressHebuterne House
Ashley Green
Chesham
Buckinghamshire
HP5 3PP
Director NameMr Nijin Kumar Vanechand Mehja
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address67 Wensordugh Road
Stanmore
Middx
Ha7
Director NameManigeh Niocolas
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleCompany Director
Correspondence Address14 Westbury Road
Watford
Hertfordshire
WD1 8DL
Secretary NameMr Roger Godfrey Alderman
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 August 1993)
RoleCompany Director
Correspondence Address17 Bayham Road
Tunbridge Wells
Kent
TN2 5HR
Secretary NameNadir Mahiar Doctor
NationalityBritish
StatusResigned
Appointed01 November 1993(9 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 1994)
RoleCompany Director
Correspondence Address95 Nursery Road
Pinner
Middlesex
HA5 2AS
Secretary NameManigeh Niocolas
NationalityBritish
StatusResigned
Appointed01 April 1994(9 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address14 Westbury Road
Watford
Hertfordshire
WD1 8DL
Secretary NameVimal Shah
NationalityBritish
StatusResigned
Appointed01 June 1994(9 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 June 1995)
RoleCompany Director
Correspondence Address29 Hogarth Road
Edgware
Middlesex
HA8 5TR

Location

Registered AddressThe Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 December 1996Dissolved (1 page)
16 September 1996Return of final meeting in a creditors' voluntary winding up (5 pages)
4 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 September 1995Appointment of a voluntary liquidator (2 pages)
9 August 1995Registered office changed on 09/08/95 from: 1 churchill court 58 station road north harrow middlesex HA5 2AS (1 page)
23 June 1995Secretary resigned (2 pages)