Company NameBarnet Volunteer Bureau
Company StatusDissolved
Company Number04378470
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonald Hubert De Carle
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleRetired
Correspondence Address35 Torrington Park
London
N12 9TB
Director NameMr Alfred Finer
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleRetired
Correspondence AddressFlat 15 Regency House
269 Regents Park Road
London
N3 3JZ
Director NameRose Hambury
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleRetired
Correspondence Address22 Claigmar Gardens
Finchley
London
N3 2HR
Director NamePremchand Jethalal Savla
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleRetired
Correspondence Address16 Budd Close
London
N12 8SQ
Director NameBrian Sirdaw
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleRetired
Correspondence Address4 Purbeck Court
Oakleigh Road North
London
N20 0TA
Director NameMrs Elizabeth Marshall Smith
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleRetired
Correspondence Address23 Langside Crescent
Southgate
London
N14 7DS
Director NameCecilia Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleVoluntary Services Manager
Correspondence Address14 Mallard Road
Abbots Langley
Hertfordshire
WD5 0GD
Secretary NameDonald Hubert De Carle
NationalityBritish
StatusClosed
Appointed21 February 2002(same day as company formation)
RoleRetired
Correspondence Address35 Torrington Park
London
N12 9TB
Director NameDaniel Ephraim Hockman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(1 year, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 03 August 2004)
RoleSolicitor
Correspondence Address27 Langside Crescent
Southgate
London
N14 7DS
Director NameLesley Anne Chick
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleSecretary
Correspondence Address4 The Terrace
Folly Lane, Shipham
Winscombe
Avon
BS25 1TE
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameMrs Felicity Weisfeld
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 09 February 2004)
RoleSenior Volunteer Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address5 Friary Way
London
N12 9PE

Location

Registered AddressThe Lodge Avenue House
East End Road
Finchley London
N3 3QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2004Application for striking-off (3 pages)
4 March 2004Annual return made up to 21/02/04 (7 pages)
4 March 2004Director resigned (1 page)
30 September 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Annual return made up to 21/02/03 (6 pages)
20 February 2003Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Registered office changed on 07/06/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page)
7 June 2002Secretary resigned;director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Incorporation (24 pages)