Company NameEdward Barclay (Surrey) Limited
DirectorsPhilip Davies and Diane Frances Fairbairn
Company StatusDissolved
Company Number03035235
CategoryPrivate Limited Company
Incorporation Date20 March 1995(29 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NamePhilip Davies
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleDesign Consltant
Correspondence Address2 Strutts Island
Wey Meadows
Weybridge
Surrey
KT13 8XY
Director NameDiane Frances Fairbairn
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address82 Devonshire Avenue
Sheerwater
Woking
Surrey
GU21 5QB
Secretary NameDiane Frances Fairbairn
NationalityBritish
StatusCurrent
Appointed21 March 1995(1 day after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Correspondence Address82 Devonshire Avenue
Sheerwater
Woking
Surrey
GU21 5QB
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed20 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 August 1997Dissolved (1 page)
14 May 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 1996Appointment of a voluntary liquidator (1 page)
7 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 September 1996Registered office changed on 09/09/96 from: 211 burnt oak broadway edgware middlesex HA8 5EG (1 page)
31 May 1996Return made up to 20/03/96; full list of members (6 pages)
11 December 1995Accounting reference date notified as 30/06 (1 page)
2 May 1995New director appointed (2 pages)
18 April 1995Registered office changed on 18/04/95 from: 386/388 palatine road manchester M22 4FZ (1 page)
18 April 1995New secretary appointed;new director appointed (2 pages)
10 April 1995Secretary resigned (2 pages)
10 April 1995Director resigned (2 pages)
20 March 1995Incorporation (22 pages)