Company NameBarchain Limited
Company StatusDissolved
Company Number03581671
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kenneth Maynard Campbell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1998(3 days after company formation)
Appointment Duration10 years, 1 month (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hextalls East
Hextalls Lane
Bletchingley
Surrey
RH1 4QT
Secretary NameMr Timothy Stephen Jones
NationalityBritish
StatusClosed
Appointed18 November 2003(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed16 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAngus John Souter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2003)
RoleAdvertising Executive
Correspondence Address13 Camden Road
Sevenoaks
Kent
TN13 3LZ
Secretary NameAngus John Souter
NationalityBritish
StatusResigned
Appointed19 June 1998(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2003)
RoleAdvertising Executive
Correspondence Address13 Camden Road
Sevenoaks
Kent
TN13 3LZ

Location

Registered Address1 Arbrook Lane
Esher
Surrey
KT10 9EG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£89,209
Cash£2,684
Current Liabilities£91,895

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
24 October 2007Application for striking-off (1 page)
14 July 2007Return made up to 16/06/07; no change of members (6 pages)
12 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 July 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2006Registered office changed on 22/06/06 from: 38 oaken lane claygate surrey KT10 0RG (1 page)
27 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
7 July 2005Return made up to 16/06/05; full list of members (6 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
10 August 2004Return made up to 16/06/03; full list of members (7 pages)
28 July 2004Return made up to 16/06/04; full list of members (7 pages)
28 July 2004New secretary appointed (1 page)
28 July 2004Registered office changed on 28/07/04 from: 79/91 new kings road london SW6 4SQ (1 page)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 August 2003Secretary resigned;director resigned (1 page)
30 August 2003Secretary resigned;director resigned (1 page)
6 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
5 October 2000Return made up to 16/06/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 June 1999 (9 pages)
24 August 1999Return made up to 16/06/99; full list of members (6 pages)
26 June 1998Registered office changed on 26/06/98 from: 16 st john street london EC1M 4AY (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Secretary resigned (1 page)
25 June 1998Director resigned (1 page)
16 June 1998Incorporation (16 pages)