Company NameBarrett Sot Limited
Company StatusDissolved
Company Number03437180
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 9 months ago)
Previous NameNitrogen Sot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAnthony Barrett
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1997(5 days after company formation)
Appointment Duration4 years, 9 months (closed 02 July 2002)
RoleSalesman
Correspondence Address37 Forest Road
Market Drayton
Shropshire
TF9 3HX
Secretary NameMichelle Jayne Barrett
NationalityBritish
StatusClosed
Appointed24 September 1997(5 days after company formation)
Appointment Duration4 years, 9 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address37 Forest Road
Market Drayton
Shropshire
TF9 3HX
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New St Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£150,648
Gross Profit£45,263
Net Worth-£6,844
Cash£756
Current Liabilities£30,222

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
17 October 2000Return made up to 19/09/00; full list of members (5 pages)
17 October 2000Return made up to 19/09/99; full list of members (5 pages)
4 September 2000Full accounts made up to 30 September 1999 (6 pages)
23 July 1999Full accounts made up to 30 September 1998 (7 pages)
8 October 1998Return made up to 19/09/98; full list of members (5 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
2 October 1997Company name changed nitrogen sot LIMITED\certificate issued on 03/10/97 (2 pages)
2 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 1997Incorporation (12 pages)