Company NameBarrier Smith Limited
DirectorDale Robert Smith
Company StatusDissolved
Company Number02897817
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Dale Robert Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Upper Close
Forest Row
East Sussex
RH18 5DS
Secretary NameMr David Harbud
NationalityBritish
StatusCurrent
Appointed17 January 2002(7 years, 11 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Darent Mead
Sutton At Hone
Dartford
Kent
DA4 9EH
Director NameAlan Hawkins
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleConsultant
Correspondence AddressAvalon Hermitage Drive
High Hurstwood
Uckfield
East Sussex
TN22 4BH
Director NameNeal Alan Wiltshire
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleContract Engineer
Correspondence Address74 London Road
Stone
Dartford
Kent
DA2 6AN
Secretary NameAlan Hawkins
NationalityBritish
StatusResigned
Appointed14 February 1994(same day as company formation)
RoleConsultant
Correspondence AddressAvalon Hermitage Drive
High Hurstwood
Uckfield
East Sussex
TN22 4BH
Secretary NameCaroline Anne Smith
NationalityBritish
StatusResigned
Appointed31 March 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1998)
RoleCompany Director
Correspondence AddressThe Coach House Upper Close
Forest Row
East Sussex
RH18 5DS
Director NameIan Simon Waghorn
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address36 Stephenson Drive
East Grinstead
West Sussex
RH19 4BG
Secretary NameClaire Bowring
NationalityBritish
StatusResigned
Appointed10 October 1998(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 August 1999)
RoleCompany Director
Correspondence Address3 Badger Copse
Henfield
West Sussex
BN5 9HE
Secretary NameIan Simon Waghorn
NationalityBritish
StatusResigned
Appointed03 August 1999(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address36 Stephenson Drive
East Grinstead
West Sussex
RH19 4BG
Director NameMr David Harbud
NationalityBritish
StatusResigned
Appointed30 November 2000(6 years, 9 months after company formation)
Appointment Duration10 months (resigned 01 October 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Darent Mead
Sutton At Hone
Dartford
Kent
DA4 9EH
Secretary NameMr Dale Robert Smith
NationalityBritish
StatusResigned
Appointed30 November 2000(6 years, 9 months after company formation)
Appointment Duration5 months (resigned 04 May 2001)
RoleContract Engineer
Country of ResidenceEngland
Correspondence AddressThe Coach House Upper Close
Forest Row
East Sussex
RH18 5DS
Secretary NameChaylee Robin Mason
NationalityBritish
StatusResigned
Appointed04 May 2001(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressKelsam House
Elvington Close Queens Avenue
Maidstone
Kent
ME16 0TA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£5,370,193
Gross Profit£942,840
Cash£167,408
Current Liabilities£1,476,468

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 October 2006Dissolved (1 page)
21 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2006Liquidators statement of receipts and payments (5 pages)
15 March 2006Registered office changed on 15/03/06 from: begbies traynor carolyn house 22-26 dingwall road croydon CR0 9XF (1 page)
20 June 2005Receiver's abstract of receipts and payments (2 pages)
24 May 2005Receiver's abstract of receipts and payments (2 pages)
21 March 2005Registered office changed on 21/03/05 from: first floor holbrook house 72 bank street maidstone kent ME14 1SN (1 page)
15 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2005Statement of affairs (11 pages)
28 June 2004Receiver's abstract of receipts and payments (3 pages)
28 June 2004Receiver's abstract of receipts and payments (3 pages)
30 January 2004Statement of Affairs in administrative receivership following report to creditors (28 pages)
22 August 2003Registered office changed on 22/08/03 from: 44/46 orsett road grays essex RM17 5ED (1 page)
19 August 2003Administrative Receiver's report (5 pages)
2 June 2003Appointment of receiver/manager (1 page)
2 June 2003Appointment of receiver/manager (1 page)
24 May 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
27 March 2002Full accounts made up to 31 March 2001 (11 pages)
16 October 2001Director resigned (1 page)
9 July 2001Particulars of mortgage/charge (4 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
27 February 2001Return made up to 31/01/01; full list of members (8 pages)
19 February 2001New secretary appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001New director appointed (2 pages)
6 December 2000Secretary resigned;director resigned (1 page)
24 February 2000Particulars of mortgage/charge (4 pages)
17 February 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 December 1999Full accounts made up to 31 March 1999 (12 pages)
12 August 1999New secretary appointed (2 pages)
25 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 February 1999New secretary appointed (2 pages)
20 November 1998Full accounts made up to 31 March 1998 (12 pages)
18 May 1998Return made up to 14/02/98; full list of members (5 pages)
9 February 1998New director appointed (2 pages)
27 January 1998£ ic 79/66 30/11/97 £ sr 13@1=13 (1 page)
8 August 1997Full accounts made up to 31 March 1997 (12 pages)
22 May 1997£ ic 87/79 15/04/97 £ sr 8@1=8 (5 pages)
21 February 1997Return made up to 14/02/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
1 November 1996£ ic 100/87 25/09/96 £ sr 13@1=13 (5 pages)
1 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 October 1996Full accounts made up to 31 March 1996 (10 pages)
7 May 1996New secretary appointed (2 pages)
30 April 1996Return made up to 14/02/96; full list of members (6 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
18 February 1996Auditor's resignation (1 page)
28 July 1995Registered office changed on 28/07/95 from: 44/46 orsett road grays essex RM17 5ED (1 page)
11 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 February 1994Incorporation (14 pages)