Company NameBarrington Lodge Limited
Company StatusDissolved
Company Number03689150
CategoryPrivate Limited Company
Incorporation Date24 December 1998(25 years, 4 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)
Previous NameBudgetcopy Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMohammed Chishti
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(4 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 09 December 2008)
RoleCompany Director
Correspondence Address9 Highlawn Hall
Sudbury Hill
Harrow On The Hill
Middlesex
HA1 3NA
Director NameMr Chetan Parekh
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Longcrofte Road
Edgware
Middlesex
HA8 6RR
Secretary NameMrs Heena Parekh
NationalityBritish
StatusResigned
Appointed18 January 1999(3 weeks, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Longcrofte Road
Edgware
Middlesex
HA8 6RR
Director NameSam Daniel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 January 2001)
RoleCompany Director
Correspondence Address12 Manton Road
Abbey Wood
London
SE2 0JB
Director NamePritty Vadmer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(3 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 October 2002)
RoleCompany Director
Correspondence Address49 Parklands Drive
Loughborough
Leicestershire
LE11 2SZ
Director NameVibhuti Khan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2003)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address17 Manor Avenue
Northolt
Middlesex
UB5 5BZ
Secretary NameVibhuti Khan
NationalityBritish
StatusResigned
Appointed12 August 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2003)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address17 Manor Avenue
Northolt
Middlesex
UB5 5BZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address5th Floor Congress House
Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£102,252
Cash£45,403
Current Liabilities£272,388

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008First Gazette notice for compulsory strike-off (1 page)
25 October 2005First Gazette notice for compulsory strike-off (1 page)
19 April 2005Strike-off action suspended (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
8 September 2004Accounts for a small company made up to 31 December 2002 (8 pages)
6 February 2004New director appointed (1 page)
24 January 2004Secretary resigned;director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: 34 longcrofte road edgware middlesex HA8 6RR (1 page)
30 November 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
30 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 October 2002Director resigned (1 page)
19 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New director appointed (2 pages)
17 December 2001Return made up to 24/12/01; full list of members (6 pages)
1 February 2001Director resigned (1 page)
3 January 2001Return made up to 24/12/00; full list of members (6 pages)
29 March 2000Full accounts made up to 31 December 1999 (5 pages)
5 January 2000Return made up to 24/12/99; full list of members (6 pages)
29 January 1999Company name changed budgetcopy LIMITED\certificate issued on 01/02/99 (2 pages)
21 January 1999Registered office changed on 21/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (2 pages)
24 December 1998Incorporation (10 pages)