Company NameHerring Barr Rating Limited
Company StatusDissolved
Company Number02072655
CategoryPrivate Limited Company
Incorporation Date11 November 1986(37 years, 5 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameColin Watson Hunter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 16 February 1999)
RoleChartered Surveyor
Correspondence Address69 Woodside Drive
Eaglesham
Glasgow
Lanarkshire
G76 0HD
Scotland
Director NameMr Terry Douglas Snowball
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 16 February 1999)
RoleChartered Surveyor
Correspondence Address15 Aysgarth Road
London
SE21 7JR
Director NameMr Charles Nicholas Partridge
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 16 February 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 St Johns Mews Cottages
Shoreham By Sea
West Sussex
BN43 5EU
Director NameMr Robert David Hancock
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(5 years after company formation)
Appointment Duration7 years, 2 months (closed 16 February 1999)
RoleChartered Surveyor
Correspondence Address37 Drayton Road
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BH
Director NameMiss Carol Anne Tills
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1991(5 years after company formation)
Appointment Duration7 years, 2 months (closed 16 February 1999)
RoleChartered Surveyor
Correspondence Address29 Kings Road
Richmond
Surrey
TW10 6EX
Director NameMr Gareth Buckley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1993(6 years, 3 months after company formation)
Appointment Duration6 years (closed 16 February 1999)
RoleChartered Surveyor
Correspondence Address87 Higher Lane
Lymm
Cheshire
WA13 0BZ
Director NameKenneth McCombie Barclay
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1994(7 years, 2 months after company formation)
Appointment Duration5 years (closed 16 February 1999)
RoleChartered Surveyor
Correspondence AddressHilltop Lodge Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Director NameRobert Orr
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1994(7 years, 2 months after company formation)
Appointment Duration5 years (closed 16 February 1999)
RoleChartered Surveyor
Correspondence Address9 Langside Park
Kilbarchan
Johnstone
Renfrewshire
PA10 2EP
Scotland
Director NameMr Robin Caven Atack
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(7 years, 3 months after company formation)
Appointment Duration5 years (closed 16 February 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe School House
Uttoxeter Road Hill Ridware
Rugeley
Staffordshire
WS15 3QU
Director NameMr Richard John Wackett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(7 years, 3 months after company formation)
Appointment Duration5 years (closed 16 February 1999)
RoleChartered Surveyor
Correspondence Address131 Mobberley Road
Knutsford
Cheshire
WA16 8EN
Director NameKeith Millard
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(7 years, 3 months after company formation)
Appointment Duration5 years (closed 16 February 1999)
RoleChartered Surveyor
Correspondence Address1 Hannah More Close
Cheddar
Somerset
BS27 3HQ
Director NameGordon McArthur
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1994(7 years, 3 months after company formation)
Appointment Duration5 years (closed 16 February 1999)
RoleChartered Surveyor
Correspondence Address15 Aspen Way
Hamilton
Lanarkshire
ML3 7NG
Scotland
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusClosed
Appointed02 April 1996(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 16 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameMr Nicholas Jeremy Arthur
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 November 1997)
RoleChartered Surveyor
Correspondence AddressTop Floor Flat
3 Pembroke Road Clifton
Bristol
BS8 3AU
Director NamePeter Edmund Thomson Farrington
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1993)
RoleChartered Surveyor
Correspondence AddressFulmer Oaks 89 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HF
Director NameMr Stephen Leslie Thomas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleChartered Surveyor
Correspondence Address14 Longdown Road
Epsom
Surrey
KT17 3PT
Secretary NameMr Tony Jack Mummery
NationalityBritish
StatusResigned
Appointed30 May 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Conifer Drive
Culverstone
Kent
DA13 0TL
Director NameMr Richard John Wackett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 3 months after company formation)
Appointment Duration5 days (resigned 22 February 1993)
RoleChartered Surveyorss
Correspondence Address131 Mobberley Road
Knutsford
Cheshire
WA16 8EN
Director NameNicholas Anthony Stanhope Owen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 May 1993)
RoleChartered Surveyors
Country of ResidenceUnited Kingdom
Correspondence AddressSouthwood House
Main Road Itchen Abbas
Winchester
Hampshire
SO21 1AT
Director NamePaul Philip Raymond Powis
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 1995)
RoleChartered Surveyor
Correspondence AddressThe Old Vicarage
Marchington
Uttoxeter
Staffordshire
ST14 8NZ
Director NameGeoffrey Simm
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1994(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Longlands Road
Halesowen
West Midlands
B62 0AZ
Secretary NameMiss Ann Viola James
NationalityBritish
StatusResigned
Appointed27 March 1996(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 30 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address269 Henley Road
Ilford
Essex
IG1 2TN

Location

Registered AddressC/O Lambert Smith Hampton
Prince Frederick House
37 Maddox Street
London
W1R 9LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
3 September 1998Application for striking-off (3 pages)
6 August 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
22 June 1998Return made up to 06/06/98; no change of members (12 pages)
9 December 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
14 August 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
11 June 1997Return made up to 06/06/97; full list of members (13 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Registered office changed on 07/05/97 from: c/o lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page)
7 May 1997New secretary appointed (2 pages)
29 September 1996Accounts for a dormant company made up to 31 January 1996 (7 pages)
2 July 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 02/07/96
(10 pages)
28 June 1996New secretary appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
1 April 1996Secretary resigned (1 page)
4 September 1995Accounts for a dormant company made up to 31 January 1995 (7 pages)
16 June 1995Return made up to 30/05/95; no change of members (8 pages)
28 March 1995Director resigned (2 pages)