Company NameBarson Gwyther White Limited
Company StatusDissolved
Company Number02842074
CategoryPrivate Limited Company
Incorporation Date4 August 1993(30 years, 9 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameBarson Chapman White Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Forbes White
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 16 June 1998)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunderland Terrace
London
W2 5PA
Secretary NameMr Jonathan Forbes White
NationalityBritish
StatusClosed
Appointed26 August 1993(3 weeks, 1 day after company formation)
Appointment Duration4 years, 9 months (closed 16 June 1998)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunderland Terrace
London
W2 5PA
Director NameMr David Michael Gwyther
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 5 months (closed 16 June 1998)
RoleCompany Director
Correspondence AddressChurch Cottage
Vicarage Lane Norton St Philip
Bath
BA3 6LY
Director NameRoger Barson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1995)
RoleArt Director
Correspondence Address42 Avenue Road
Farnborough
Hampshire
GU14 7BL
Director NameDavid Anthony Chapman
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 1994)
RoleCopywriter
Correspondence Address38 Houblon Road
Richmond
Surrey
TW10 6DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshley House
18-20 George Street
Richmond
Surrey
TW9 1HD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
4 November 1996Ad 04/10/96--------- £ si 9000@1=9000 £ ic 40002/49002 (2 pages)
13 September 1996Return made up to 04/08/96; full list of members (6 pages)
27 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 1996Ad 31/07/96--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
1 February 1996Full accounts made up to 30 November 1995 (11 pages)
21 December 1995Director resigned (2 pages)
29 September 1995Registered office changed on 29/09/95 from: 10/12 carlisle street london W1V 5RF (1 page)
27 July 1995Return made up to 04/08/95; no change of members (4 pages)