Company NameBarnard Finishing House Limited
Company StatusDissolved
Company Number04450860
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameStephen William Barnard
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(1 week after company formation)
Appointment Duration4 years, 11 months (closed 08 May 2007)
RoleFirefighter
Correspondence Address25 Mead Lane
Chertsey
Surrey
KT16 8NJ
Secretary NamePaul John William Barnard
NationalityBritish
StatusClosed
Appointed05 October 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address25 Mead Lane
Chertsey
Surrey
KT16 8NJ
Director NameDebra Hazel Barnard
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 January 2003)
RoleSales Manager
Correspondence Address25 Mead Lane
Chertsey
Surrey
KT16 8NJ
Secretary NameHenry William Barnard
NationalityBritish
StatusResigned
Appointed11 June 2002(1 week, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Courtyard
High Street
Addlestone
Surrey
KT15 1UQ
Director NamePaul John William Barnard
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2004)
RoleStores Manager
Correspondence Address25 Mead Lane
Chertsey
Surrey
KT16 8NJ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressLudwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,359
Cash£2,859
Current Liabilities£13,193

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2007First Gazette notice for compulsory strike-off (1 page)
16 March 2006Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
24 June 2005Return made up to 29/05/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
2 June 2004Return made up to 29/05/04; full list of members (7 pages)
7 May 2004Director resigned (1 page)
1 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
21 February 2003New director appointed (2 pages)
12 February 2003Ad 23/01/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 25 mead lane chertsey surrey KT16 8NJ (1 page)
12 February 2003Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002Registered office changed on 06/07/02 from: 152-160 city road london EC1V 2NX (1 page)
6 July 2002Ad 11/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Secretary resigned (1 page)