Company NameBarnhill Trading Limited
Company StatusDissolved
Company Number02970173
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 September 1994(29 years, 7 months ago)
Dissolution Date17 June 2003 (20 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLorraine O'Donnell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 17 June 2003)
RoleAdministrator
Correspondence Address72 Greenway
Hayes
Middlesex
UB4 9HR
Secretary NameLorraine O'Donnell
NationalityBritish
StatusClosed
Appointed15 January 1997(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 17 June 2003)
RoleAdministration
Correspondence Address72 Greenway
Hayes
Middlesex
UB4 9HR
Director NamePamela Gates
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleAdministrator
Correspondence Address14 Chatsworth Road
Hayes
Middlesex
UB4 9ES
Director NameAnthony Dennis Long
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleEngineer
Correspondence Address86 Greenway
Hayes
Middlesex
UB4 9HR
Secretary NameKevin Anthony Coughlan
NationalityBritish
StatusResigned
Appointed21 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address30 Stratford Road
Hayes
Middlesex
UB4 9EW
Director NameJohnnie Kiss
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1995(10 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1998)
RoleSecurity Officer
Correspondence Address60 Barnhill Road
Hayes
Middlesex
UB4 9AR
Director NameMr Robert Bryan Gower
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1998)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address137 Kingshill Avenue
Northolt
Middlesex
UB5 6NY
Director NameCarole Lynch
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address14 Ashdown Road
Hillingdon
Uxbridge
Middlesex
UB10 0HY

Location

Registered Address72 Bilton Road
Perivale
Middlesex
UB6 7DE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Financials

Year2014
Net Worth-£307
Cash£4,779
Current Liabilities£5,086

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
31 July 2002Director resigned (1 page)
22 August 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
16 February 2001Annual return made up to 21/09/00 (3 pages)
11 April 2000Full accounts made up to 31 October 1999 (7 pages)
13 January 2000Annual return made up to 21/09/99 (4 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
24 December 1998Full accounts made up to 31 October 1998 (7 pages)
24 December 1998Annual return made up to 21/09/98 (4 pages)
10 August 1998Full accounts made up to 31 October 1997 (6 pages)
21 April 1998New director appointed (2 pages)
15 October 1997Annual return made up to 21/09/97 (4 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (1 page)
29 July 1997Accounts for a small company made up to 31 October 1996 (2 pages)
7 April 1997Registered office changed on 07/04/97 from: research house fraser road perivale middlesex UB6 7AQ (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
28 October 1996Annual return made up to 21/09/96 (4 pages)
13 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
28 March 1996Registered office changed on 28/03/96 from: research house fraser road perivale middlesex UB6 7AQ (1 page)
28 March 1996Director resigned (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996Annual return made up to 21/09/95
  • 363(287) ‐ Registered office changed on 28/03/96
(4 pages)
9 October 1995Director resigned (2 pages)