Company NameBarwicks Ltd
Company StatusDissolved
Company Number03078777
CategoryPrivate Limited Company
Incorporation Date12 July 1995(28 years, 9 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameSafepair Limited

Business Activity

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

Directors

Director NameMrs Upendra Mohanjalika Wijesooriya
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address182 Manor Road
Chigwell
Essex
IG7 5PZ
Secretary NameMr Andrew Marc Samways
NationalityBritish
StatusClosed
Appointed01 November 1998(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Dalkeith Road
Ilford
Essex
IG1 1JD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Andrew Marc Samways
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1998)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Dalkeith Road
Ilford
Essex
IG1 1JD
Secretary NameMollie Smith
NationalityBritish
StatusResigned
Appointed21 August 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 1998)
RoleSecretary
Correspondence Address25 Dalkeith Road
Ilford
Essex
IG1 1JD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 July 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address182 Manor Road
Chigwell
Essex
IG7 5PZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
25 March 2004Application for striking-off (1 page)
19 August 2003Return made up to 12/07/03; full list of members (6 pages)
8 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
13 May 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
8 March 2002Return made up to 12/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/03/02
(6 pages)
19 February 2002Total exemption small company accounts made up to 31 October 2000 (1 page)
19 October 2000Return made up to 12/07/00; full list of members (6 pages)
17 July 2000Return made up to 12/07/99; full list of members (6 pages)
13 July 2000Full accounts made up to 31 October 1999 (12 pages)
1 September 1999Full accounts made up to 31 October 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
11 August 1998Return made up to 12/07/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
22 July 1997Return made up to 12/07/97; no change of members (4 pages)
19 November 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
19 November 1996Accounts for a small company made up to 31 July 1996 (9 pages)
28 July 1996Return made up to 12/07/96; full list of members (6 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Secretary resigned (2 pages)
4 September 1995Company name changed safepair LIMITED\certificate issued on 05/09/95 (4 pages)
31 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
31 August 1995Registered office changed on 31/08/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
31 August 1995New secretary appointed (2 pages)
31 August 1995New director appointed (2 pages)
12 July 1995Incorporation (6 pages)