Company NameG.G. Barnums Limited
Company StatusDissolved
Company Number01999817
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Dissolution Date14 September 2004 (19 years, 7 months ago)

Business Activity

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

Directors

Secretary NameDiana Carol Bromley
NationalityBritish
StatusClosed
Appointed03 August 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 14 September 2004)
RoleCompany Director
Correspondence Address130 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameDiana Carol Bromley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(17 years, 6 months after company formation)
Appointment Duration12 months (closed 14 September 2004)
RoleSolicitor
Correspondence Address130 Falloden Way
Hampstead Garden Suburb
London
NW11 6JD
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2003(17 years, 6 months after company formation)
Appointment Duration12 months (closed 14 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
19 Eaton Park
Cobham
Surrey
KT11 2JF
Director NameAlexander Campbell McCrindle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1995)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressHawthorne House
Pingewood Road North
Reading
Berkshire
RG30 3XL
Director NameMr Bruce Anthony Morrison
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Row
Maidstone Road Matfield
Tonbridge
Kent
TN12 7LD
Secretary NameMr Michael Joseph McGrath
NationalityBritish
StatusResigned
Appointed01 May 1992(6 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address20 Blakeden Drive
Claygate
Esher
Surrey
KT10 0JR
Director NameBrian Nigel Potter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(7 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2003)
RoleFinance Director
Correspondence AddressMontana House Broomfield Park
Sunningdale
Ascot
Berkshire
SL5 0JT
Director NameSir Brian Gordon Wolfson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address44 Welbeck Street
London
NW1 5SN

Location

Registered AddressElvin House
Stadium Way
Wembley
Middlesex
HA9 0DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£692,171
Current Liabilities£10,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2004First Gazette notice for voluntary strike-off (1 page)
21 April 2004Application for striking-off (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
20 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 May 2003Return made up to 16/05/03; full list of members (5 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Return made up to 01/05/02; full list of members (6 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
16 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 June 2000Return made up to 01/05/00; full list of members
  • 363(287) ‐ Registered office changed on 01/06/00
(6 pages)
12 May 1999Return made up to 01/05/99; full list of members (9 pages)
14 April 1999Registered office changed on 14/04/99 from: the wembley stadium wembley middlesex HA9 0DW (1 page)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 June 1998Return made up to 01/05/98; full list of members (9 pages)
8 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 June 1997Return made up to 01/05/97; full list of members (9 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 June 1996Return made up to 01/05/96; full list of members (9 pages)
30 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 January 1996Declaration of mortgage charge released/ceased (1 page)
13 October 1995Director resigned (2 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 June 1995Particulars of mortgage/charge (42 pages)
12 June 1995Return made up to 01/05/95; full list of members (11 pages)