Company NameTubular Barriers Limited
Company StatusDissolved
Company Number03371815
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 10 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(7 years, 12 months after company formation)
Appointment Duration4 years, 8 months (closed 26 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusClosed
Appointed01 July 2009(12 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (closed 26 January 2010)
RoleCompany Director
Correspondence Address17 Badger Court Pinemartin Close
London
NW2 6YY
Director NameGraham Stuart Foster
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Warren Farm Cottages
The Warren
Ashtead
Surrey
KT22 2SH
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameChristopher Graham Wigg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 11 August 2000)
RoleChartered Accountant
Correspondence Address169 Worple Road
London
SW20 8RQ
Director NameMr John Andrew Woollhead
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(5 years after company formation)
Appointment Duration3 years (resigned 14 May 2005)
RoleCompany Director
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed22 November 2004(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment Terminated Secretary stanley billiald (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts made up to 31 March 2009 (4 pages)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
10 December 2008Registered office changed on 10/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
21 April 2008Accounts made up to 31 March 2008 (4 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 July 2007Accounts made up to 31 March 2007 (4 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
10 August 2006Accounts made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
16 May 2006Return made up to 16/05/06; full list of members (2 pages)
13 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
13 September 2005Accounts made up to 31 March 2005 (5 pages)
4 June 2005Return made up to 16/05/05; full list of members (2 pages)
4 June 2005Return made up to 16/05/05; full list of members (2 pages)
23 May 2005New director appointed (1 page)
23 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
30 November 2004New secretary appointed (1 page)
30 November 2004New secretary appointed (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB (1 page)
23 September 2004Registered office changed on 23/09/04 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park, elland west yorkshire HX5 9DB (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 June 2004Return made up to 16/05/04; full list of members (7 pages)
2 June 2004Return made up to 16/05/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 May 2004Accounts made up to 31 December 2003 (5 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
21 October 2003Accounts made up to 4 January 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
21 October 2003Accounts for a dormant company made up to 4 January 2003 (4 pages)
4 June 2003Return made up to 16/05/03; full list of members (7 pages)
4 June 2003Return made up to 16/05/03; full list of members (7 pages)
12 April 2003Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page)
12 April 2003Registered office changed on 12/04/03 from: c/o certas PLC 34 bell street reigate surrey RH2 7BA (1 page)
23 October 2002Accounts made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002Return made up to 16/05/02; full list of members (7 pages)
10 June 2002Return made up to 16/05/02; full list of members (7 pages)
10 June 2002New director appointed (2 pages)
8 February 2002Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page)
8 February 2002Registered office changed on 08/02/02 from: 34 bell street reigate surrey RH2 7BA (1 page)
5 December 2001Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page)
5 December 2001Registered office changed on 05/12/01 from: moorfield house 37-39 moorfield road guildford surrey GU1 1RU (1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 October 2001Accounts made up to 31 December 2000 (4 pages)
8 June 2001Return made up to 16/05/01; full list of members (7 pages)
8 June 2001Return made up to 16/05/01; full list of members (7 pages)
10 November 2000Registered office changed on 10/11/00 from: minster house plough lane london SW17 0AZ (1 page)
10 November 2000Registered office changed on 10/11/00 from: minster house plough lane london SW17 0AZ (1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
14 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
14 September 2000Accounts made up to 31 December 1999 (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 January 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/99
(1 page)
26 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/11/99
(1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 October 1999Accounts made up to 31 March 1999 (1 page)
6 June 1999Return made up to 16/05/99; no change of members (4 pages)
6 June 1999Return made up to 16/05/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 January 1999Accounts made up to 31 March 1998 (1 page)
4 June 1998Return made up to 16/05/98; full list of members (6 pages)
4 June 1998Return made up to 16/05/98; full list of members (6 pages)
13 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
13 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998Ad 16/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Ad 16/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
16 May 1997Incorporation (20 pages)