Company NameBarshelfco (No.15) Limited
Company StatusDissolved
Company Number02319854
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBarclays Directors Limited (Corporation)
StatusClosed
Appointed19 July 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 24 November 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarclays Group Holdings Limited (Corporation)
StatusClosed
Appointed19 July 1994(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 24 November 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed03 January 1997(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 24 November 1998)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameJames Richard Chadwick
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleBank Official
Correspondence AddressWestcroft Crabtree Green
Collingham
West Yorkshire
LS22 5AB
Director NameMr Robin Russell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 1994)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressFitz Farmhouse
Fitz Bomere Heath
Shrewsbury
Shropshire
SY4 3AS
Wales
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed28 May 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed10 February 1995(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
4 August 1998First Gazette notice for voluntary strike-off (1 page)
23 June 1998Application for striking-off (1 page)
5 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
2 June 1998Return made up to 28/05/98; full list of members (6 pages)
9 July 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 June 1997Return made up to 28/05/97; full list of members (8 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
18 June 1996Return made up to 28/05/96; full list of members (7 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 June 1995Return made up to 28/05/95; full list of members (14 pages)