Company NameBarrhead Construction Limited
DirectorsWilliam Fredrick Auther Paul and Joyce Marrion Paul
Company StatusDissolved
Company Number02702545
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr William Fredrick Auther Paul
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1993(10 months after company formation)
Appointment Duration31 years, 2 months
RoleBusiness Manager
Correspondence Address47 Buckfast Road
Morden
Surrey
SM4 5NA
Secretary NameMrs Joyce Marrion Paul
NationalityBritish
StatusCurrent
Appointed26 January 1993(10 months after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Correspondence Address47 Buckfast Road
Morden
Surrey
SM4 5NA
Director NameMrs Joyce Marrion Paul
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(1 year after company formation)
Appointment Duration31 years
RoleSecretary
Correspondence Address47 Buckfast Road
Morden
Surrey
SM4 5NA
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2000Dissolved (1 page)
22 August 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
24 June 1999Liquidators statement of receipts and payments (5 pages)
4 December 1998Liquidators statement of receipts and payments (5 pages)
12 June 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
3 June 1997Liquidators statement of receipts and payments (5 pages)
30 May 1996Appointment of a voluntary liquidator (1 page)
30 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1996Registered office changed on 08/05/96 from: 8 lombard road london SW19 3TZ (1 page)
4 September 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
14 July 1995Return made up to 31/03/95; no change of members (4 pages)
14 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 April 1995Return made up to 31/03/94; no change of members
  • 363(287) ‐ Registered office changed on 13/04/95
(4 pages)