Company NameBarling Promotions Limited
DirectorGary Patrick Brennan
Company StatusDissolved
Company Number02979144
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 6 months ago)
Previous NameTrebcrest Limited

Business Activity

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

Directors

Director NameGary Patrick Brennan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1994(3 days after company formation)
Appointment Duration29 years, 6 months
RoleSales Executive
Correspondence Address16 Rumballs Road
Bennetts End
Hemel Hempstead
Hertfordshire
HP3 8JF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePeter Stephen Jackson
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
16 Newtown
Codicote
Hertfordshire
SG4 8UQ
Secretary NamePeter Stephen Jackson
NationalityBritish
StatusResigned
Appointed17 October 1994(3 days after company formation)
Appointment Duration5 months, 1 week (resigned 24 March 1995)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
16 Newtown
Codicote
Hertfordshire
SG4 8UQ
Director NameMr Dominic Dias
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 27 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dukes Ride
Knights Field
Luton
Bedfordshire
LU2 7LD
Secretary NameEl Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1996)
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 May 1996(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 27 February 1997)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 1999)
Correspondence Address11 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR

Location

Registered AddressSherlock House 7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£2,928,885
Gross Profit£652,020
Net Worth£106,916
Cash£172,763
Current Liabilities£973,292

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 June 2002Dissolved (1 page)
27 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 March 2002Liquidators statement of receipts and payments (5 pages)
23 January 2002Liquidators statement of receipts and payments (5 pages)
17 August 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 July 1999Appointment of a voluntary liquidator (1 page)
20 July 1999Statement of affairs (8 pages)
15 July 1999Secretary resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: unit 5 sundon business park dencora way luton bedfordshire LU3 3HP (1 page)
11 January 1999Return made up to 14/10/98; full list of members (5 pages)
26 June 1998Director's particulars changed (1 page)
10 December 1997Full accounts made up to 30 June 1997 (13 pages)
19 November 1997Return made up to 14/10/97; full list of members (6 pages)
30 June 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
5 June 1997Full accounts made up to 31 December 1996 (15 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed (4 pages)
19 February 1997£ nc 165/204 11/02/97 (1 page)
19 February 1997Ad 11/02/97--------- £ si [email protected]=38 £ ic 165/203 (2 pages)
19 February 1997Particulars of contract relating to shares (3 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
15 January 1997Accounts for a small company made up to 31 December 1995 (10 pages)
12 December 1996Return made up to 14/10/96; full list of members (6 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
12 May 1996Particulars of contract relating to shares (4 pages)
12 May 1996Particulars of contract relating to shares (4 pages)
12 May 1996Particulars of contract relating to shares (4 pages)
12 May 1996Ad 29/03/96--------- £ si 163@1 (2 pages)
22 April 1996Ad 29/03/96--------- £ si 163@1=163 £ ic 2/165 (2 pages)
18 April 1996New director appointed (3 pages)
16 April 1996Return made up to 14/10/95; full list of members; amend (7 pages)
15 April 1996Registered office changed on 15/04/96 from: the commons luton road,kimpton hitchin,herts SG4 8HA (1 page)
15 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 April 1996£ nc 100/165 29/03/96 (1 page)
11 December 1995Return made up to 14/10/95; full list of members (6 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
10 April 1995Accounting reference date notified as 31/12 (1 page)
6 April 1995Secretary resigned;new secretary appointed (2 pages)