Company NameBarracuda Marketing Limited
Company StatusDissolved
Company Number03393995
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Directors

Director NameMr Michael Haines
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address9 Springfield Avenue
Hampton
Middlesex
TW12 3DT
Director NameMarcus Perry Hayes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Barn Cottages
Little Wittenham
Abingdon
Oxfordshire
OX14 4RA
Director NameMr Paul Antony Honeywell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSpratton Lodge
Spratton
Northampton
NN6 8LD
Secretary NameMr Paul Antony Honeywell
NationalityBritish
StatusClosed
Appointed23 June 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSpratton Lodge
Spratton
Northampton
NN6 8LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
12 August 1998Application for striking-off (1 page)
18 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New secretary appointed;new director appointed (2 pages)
13 July 1997Registered office changed on 13/07/97 from: spratton lodge spratton northampton NN6 8LD (1 page)
13 July 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
13 July 1997Ad 26/06/97--------- £ si 67@1=67 £ ic 2/69 (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Secretary resigned (1 page)