Company NameBarry Clayman Concerts Limited
Company StatusDissolved
Company Number01996525
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 1 month ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Secretary NameSharon Maria Bayley
NationalityBritish
StatusClosed
Appointed17 September 1999(13 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 20 January 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Director NameMr Barry Clayman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(14 years after company formation)
Appointment Duration3 years, 10 months (closed 20 January 2004)
RoleConcert Promoter
Correspondence Address8 Coombehurst Close
Hadleywood
Hertfordshire
EN4 0JU
Director NameLester Lowry Mays
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(14 years, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 20 January 2004)
RoleChairman Ceo
Correspondence Address500 Alameda Circle
San Antonio
Texas Tx 78212
United States
Director NameMark Pitman Mays
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(14 years, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 20 January 2004)
RolePresident Coo
Country of ResidenceUnited States
Correspondence Address120 Primrose Road
San Antonio
Texas Tx 78209
United States
Director NameRandall Thomas Mays
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2001(14 years, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 20 January 2004)
RoleEvp And Cfo
Correspondence Address400 Geneseo Road
San Antonio
Texas Tx 78209
United States
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(16 years, 10 months after company formation)
Appointment Duration1 year (closed 20 January 2004)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(16 years, 10 months after company formation)
Appointment Duration1 year (closed 20 January 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMiles Wilkin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2003(16 years, 10 months after company formation)
Appointment Duration1 year (closed 20 January 2004)
RoleCEO
Correspondence AddressFlat 2 22 Avenue Road
London
NW8 6BU
Director NameSteven Winton
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed09 January 2003(16 years, 10 months after company formation)
Appointment Duration1 year (closed 20 January 2004)
RoleDeputy Chairman
Correspondence Address51b Buckland Crescent
London
NW3 5DJ
Director NameMr Barry Clayman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 1999)
RoleConcert Promoter
Correspondence Address8 Coombehurst Close
Hadleywood
Hertfordshire
EN4 0JU
Secretary NameLinda Clayman
NationalityBritish
StatusResigned
Appointed19 June 1991(5 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 September 1999)
RoleCompany Director
Correspondence Address8 Coombehurst Close
Hadleywood
Hertfordshire
EN4 0JU
Director NameDavid Charles Rogers
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(8 years, 2 months after company formation)
Appointment Duration1 day (resigned 19 May 1994)
RoleCompany Director
Correspondence AddressWoods End Hamels Lane
Boars Hill
Oxford
Oxfordshire
OX1 5DJ
Director NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2000(14 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 2000)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign

Location

Registered Address33 Golden Square
London
W1F 9JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,487,561
Cash£43
Current Liabilities£1,487,784

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
27 August 2003Application for striking-off (2 pages)
26 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
25 March 2003New director appointed (3 pages)
25 March 2003New director appointed (2 pages)
16 October 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
3 April 2002Group of companies' accounts made up to 31 December 2000 (18 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 June 2001Return made up to 27/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 36 grosvenor street london W1X 9FG (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
25 May 2001Full group accounts made up to 31 December 1999 (19 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
12 June 2000Return made up to 27/05/00; full list of members (6 pages)
11 May 2000New director appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 144 wigmore street london W1H 9FF (1 page)
16 November 1999Director resigned (1 page)
5 November 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
4 August 1999Full group accounts made up to 28 November 1998 (19 pages)
6 June 1999Return made up to 27/05/99; full list of members
  • 363(287) ‐ Registered office changed on 06/06/99
(7 pages)
28 July 1998Full group accounts made up to 29 November 1997 (21 pages)
17 June 1998Return made up to 08/06/98; no change of members
  • 363(287) ‐ Registered office changed on 17/06/98
(5 pages)
9 July 1997Return made up to 19/06/97; no change of members (5 pages)
16 June 1997Full group accounts made up to 30 November 1996 (23 pages)
1 July 1996Full group accounts made up to 2 December 1995 (22 pages)
12 July 1995Full group accounts made up to 3 December 1994 (18 pages)
27 June 1995Return made up to 19/06/95; no change of members (5 pages)
12 April 1995Director resigned (2 pages)
12 April 1995New director appointed (2 pages)
24 March 1995Director resigned (2 pages)
24 March 1995New director appointed (2 pages)