Company NameBarrie Sot Limited
Company StatusDissolved
Company Number03611877
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 8 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameAO 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 NameJames Barrie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 16 July 2002)
RoleSalesman
Correspondence Address168 Balmalloch Road
Kilsyth
Glasgow
G65 9PJ
Scotland
Secretary NameJennifer Ann Barrie
NationalityBritish
StatusClosed
Appointed25 August 1998(2 weeks, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address168 Balmalloch Road
Kilsyth
Glasgow
G65 9PJ
Scotland
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address25 New Street Square
London
EC4A 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£99,223
Gross Profit£17,902
Net Worth-£34,835
Current Liabilities£20,872

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
24 September 2001Total exemption full accounts made up to 31 August 2000 (6 pages)
28 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
8 September 2000Return made up to 07/08/00; full list of members (5 pages)
2 June 2000Full accounts made up to 31 August 1999 (6 pages)
4 August 1999Return made up to 07/08/99; full list of members (5 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
4 September 1998Company name changed ao sot LIMITED\certificate issued on 07/09/98 (3 pages)
7 August 1998Incorporation (12 pages)