Company NameBarian Services (UK) Limited
Company StatusDissolved
Company Number03906873
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date10 August 2004 (19 years, 9 months ago)
Previous NameConservatories Direct UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Stratton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2000(6 months after company formation)
Appointment Duration4 years (closed 10 August 2004)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Laundry Cottage
Frogmore
Hitchin
Hertfordshire
SG4 8NJ
Director NameMr Aaron Richard Playle
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2003(3 years, 11 months after company formation)
Appointment Duration8 months (closed 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShipwrights Cottage
Cottered
Buntingford
Hertfordshire
SG9 9QN
Secretary NameTerence John Roper
NationalityBritish
StatusResigned
Appointed14 July 2000(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address3 The Bungalows
Plough Lane Ley Green
Kings Walden
Hertfordshire
SG4 8NH
Secretary NameMr Mark Francis Foulds
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 July 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 8 Back Green
Long Preston
Skipton
North Yorkshire
BD23 4NX
Secretary NameMs Rosemary Ann Chambers
NationalityBritish
StatusResigned
Appointed27 November 2002(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Laundry Cottage
Frogmore
Kings Walden Hitchin
Hertfordshire
SG4 8NJ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address11 Redbridge Court
Redbridge Lane East
Redbridge
Essex
IG4 5DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Financials

Year2014
Turnover£22,401
Net Worth£2,945
Cash£1,548
Current Liabilities£250

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Return made up to 14/01/04; full list of members (6 pages)
29 January 2004Registered office changed on 29/01/04 from: rear chambers frogmore kings walden hitchin hertfordshire SG4 8NJ (1 page)
29 December 2003Secretary resigned (1 page)
29 December 2003New director appointed (2 pages)
17 December 2003Company name changed conservatories direct uk LIMITED\certificate issued on 17/12/03 (2 pages)
24 June 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
16 January 2003Return made up to 14/01/03; full list of members (6 pages)
13 December 2002New secretary appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: 5 & 6 the azure suites churchill court 112 the street rustington west sussex BN16 3DA (1 page)
30 September 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
8 August 2002Secretary resigned (1 page)
5 August 2002Ad 01/01/02--------- £ si 90@1 (2 pages)
11 February 2002Return made up to 14/01/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: 3 the bungalows plough lane ley green kings walden hertfordshire SG4 8NH (1 page)
29 October 2001Secretary resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: the old school house dellsome lane welham green hertfordshire AL9 7NF (1 page)
13 August 2001Secretary's particulars changed (1 page)
6 July 2001Secretary's particulars changed (1 page)
6 July 2001Return made up to 14/01/01; full list of members (6 pages)
11 June 2001Registered office changed on 11/06/01 from: southgate house high street baldock hertfordshire SG7 6AZ (1 page)
12 September 2000Registered office changed on 12/09/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
14 January 2000Incorporation (10 pages)