Company NameBarry Stafford M G Parts Limited
Company StatusDissolved
Company Number02105628
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 1 month ago)
Dissolution Date11 March 2003 (21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameShirley Stafford
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(4 years, 8 months after company formation)
Appointment Duration11 years, 4 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressSunnyside The Green
Frampton On Severn
Gloucester
GL2 7DY
Wales
Director NameMr Richard John Hockney
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1992(5 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 11 March 2003)
RoleSales Manager
Correspondence Address1 Lynwood Grove
Sale
Cheshire
M33 2AN
Director NamePaul Stuart Creasey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1994(7 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Secretary NamePaul Stuart Creasey
NationalityBritish
StatusClosed
Appointed30 November 1999(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Falcon Coppice Broadlayings
Woolton Hill
Newbury
Berkshire
RG20 9UE
Director NameMr Christopher Wilson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 November 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Athol Road
Bramhall
Stockport
Cheshire
SK7 1BS
Director NameMilton Howard Goldman
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 May 1993)
RoleCompany Director
Correspondence Address400 Rutherford Street
Goleta
California
93118
Director NamePeter Alexander Buckles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 1993)
RoleCompany Director
Correspondence Address55 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TP
Secretary NameDavid Robert Haikney
NationalityBritish
StatusResigned
Appointed10 November 1991(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 1993)
RoleCompany Director
Correspondence Address8 Hill Way Ashley Heath
Ringwood
Hampshire
BH24 2NZ
Director NameGeoffrey Boulton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 May 1994)
RoleSolicitor
Correspondence Address9 London Street
Little London
Rawdon
West Yorkshire
LS19 6BT
Director NameDavid Christopher Courtman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressGill House Alne Road
Tollerton
York
North Yorkshire
YO6 2EA
Director NameNicholas Andrew McMahon Turner
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stockton Hermitage Malton Road
York
North Yorkshire
YO3 9TL
Director NameMr Nigel Philip Sheppard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1994)
RoleSecretary
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Secretary NameMr Nigel Philip Sheppard
NationalityBritish
StatusResigned
Appointed08 May 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 1996)
RoleSecretary
Correspondence Address7 Fairfield Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LX
Director NameNeil Anthony Aldred
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1995)
RoleCompany Director
Correspondence AddressBrooklands Farm
Blackstroud Lane East
Light Water
Surrey
GU20 6JS
Director NameAdam Francis Blackaby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(7 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 June 1995)
RoleCompany Director
Correspondence Address20 Fernhill Gardens
Kingston Upon Thames
Surrey
KT2 5DL
Secretary NameEamon Peter Holmes
NationalityBritish
StatusResigned
Appointed12 April 1996(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1997)
RoleCompany Director
Correspondence Address282 Varsity Drive
Twickenham
Middlesex
TW1 1AP
Secretary NameAnnabel Mary Martin
NationalityBritish
StatusResigned
Appointed28 May 1997(10 years, 2 months after company formation)
Appointment Duration7 months (resigned 24 December 1997)
RoleAdministrator
Correspondence Address6d The Barons
St Margarets
Twickenham
Middlesex
TW1 2AN
Director NameDavid John Gregory Jennings
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence Address8 Magnus Drive
Basingstoke
Hampshire
RG22 4TX
Secretary NameDavid John Gregory Jennings
NationalityBritish
StatusResigned
Appointed24 December 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleChartered Accountant
Correspondence Address8 Magnus Drive
Basingstoke
Hampshire
RG22 4TX

Location

Registered Address66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,230,379
Gross Profit£384,476
Net Worth£436,517
Cash£140,309
Current Liabilities£187,636

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
12 June 2002Administrator's abstract of receipts and payments (3 pages)
17 April 2002Notice of discharge of Administration Order (2 pages)
16 January 2002Administrator's abstract of receipts and payments (3 pages)
9 August 2001Administrator's abstract of receipts and payments (3 pages)
5 February 2001Administrator's abstract of receipts and payments (3 pages)
26 July 2000Administrator's abstract of receipts and payments (2 pages)
20 April 2000Notice of result of meeting of creditors (3 pages)
28 March 2000Registered office changed on 28/03/00 from: unit 16 hampton farm industrial estate, bolney way feltham middlesex TW13 6DB (1 page)
24 March 2000Statement of administrator's proposal (4 pages)
19 January 2000New secretary appointed (2 pages)
17 January 2000Administration Order (4 pages)
11 January 2000Notice of Administration Order (1 page)
4 December 1999Secretary resigned;director resigned (1 page)
25 June 1999Return made up to 22/05/99; full list of members (7 pages)
24 December 1998Full accounts made up to 31 March 1998 (15 pages)
11 November 1998Registered office changed on 11/11/98 from: victoria villas richmond surrey TW9 2JX (1 page)
8 August 1998Particulars of mortgage/charge (5 pages)
20 January 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Secretary resigned (1 page)
11 January 1998Full accounts made up to 31 March 1997 (15 pages)
16 June 1997Return made up to 22/05/97; full list of members (7 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New secretary appointed (2 pages)
15 April 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Full accounts made up to 30 April 1996 (19 pages)
7 October 1996Declaration of assistance for shares acquisition (3 pages)
20 June 1996Return made up to 22/05/96; full list of members (7 pages)
30 April 1996Registered office changed on 30/04/96 from: 9 regent parade harrogate north yorkshire GH1 5AN (1 page)
26 April 1996New secretary appointed (2 pages)
25 April 1996Secretary resigned (1 page)
2 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
18 August 1995Full accounts made up to 31 March 1995 (19 pages)
5 July 1995Director resigned (2 pages)
20 June 1995Return made up to 22/05/95; full list of members (12 pages)