Company NameBarshelfco (No.19) Limited
DirectorsBarometers Limited and Barcosec Limited
Company StatusDissolved
Company Number02319938
CategoryPrivate Limited Company
Incorporation Date21 November 1988(35 years, 5 months ago)

Business Activity

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

Directors

Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed11 April 1992(3 years, 4 months after company formation)
Appointment Duration32 years
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed11 April 1997(8 years, 4 months after company formation)
Appointment Duration27 years
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(9 years, 10 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDavid John Bird
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 October 2001)
RoleDeputy Taxation Manager
Correspondence Address2 Andrews Close
Maulden
Bedford
Bedfordshire
MK45 2EE
Director NameAnthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 1996)
RoleChartered Accountant
Correspondence Address2 The Fairway
Northwood
Middlesex
HA6 3DY
Director NameMr Oliver Henry James Stocken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address25c Marryat Road
London
SW19 5BB
Secretary NameTrevor John Powell Hart
NationalityBritish
StatusResigned
Appointed11 April 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1995)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Upton Grey
Hampshire
RG25 2RH
Director NameDonald Hood Brydon
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 October 1994)
RoleBank Official
Correspondence Address22 Hill Road
St John's Wood
London
NW8 9QG
Director NameLynn David Charles Dukes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 1996)
RoleCheif Executive Operations And
Correspondence AddressThe Bothy Hartswood Farm
Slipshatch Road
Reigate
Surrey
RH2 8HB
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed01 November 1995(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameEbbgate Holdings Limited (Corporation)
StatusResigned
Appointed11 April 1994(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 1999)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Location

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

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2002Declaration of solvency (3 pages)
18 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2002Liquidators powers (1 page)
18 February 2002Appointment of a voluntary liquidator (1 page)
9 November 2001Director resigned (1 page)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 May 2001Return made up to 11/04/01; full list of members (2 pages)
12 April 2000Return made up to 11/04/00; full list of members (5 pages)
1 February 2000Auditor's resignation (1 page)
29 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 1999Director resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (5 pages)
15 April 1999Return made up to 11/04/99; full list of members (5 pages)
12 March 1999Director's particulars changed (1 page)
25 February 1999Director's particulars changed (1 page)
17 February 1999Director's particulars changed (1 page)
20 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
29 June 1998Director's particulars changed (1 page)
23 April 1998Return made up to 11/04/98; full list of members (9 pages)
1 April 1998Full accounts made up to 31 December 1997 (5 pages)
20 October 1997Full accounts made up to 31 December 1996 (5 pages)
2 May 1997Registered office changed on 02/05/97 from: ebbgate house 2 swan lane london EC4R 3TS (1 page)
30 April 1997Return made up to 11/04/97; full list of members (8 pages)
29 April 1997New director appointed (2 pages)
13 December 1996Director resigned (1 page)
25 October 1996Full accounts made up to 31 December 1995 (5 pages)
20 October 1996Director resigned (1 page)
15 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1996Return made up to 11/04/96; full list of members (8 pages)
16 October 1995Full accounts made up to 31 December 1994 (5 pages)
2 May 1995Return made up to 11/04/95; full list of members (16 pages)