Company NameBarons Property Centre (Bristol) Limited
Company StatusDissolved
Company Number05407897
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAndrew Philip Marsh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 St George's Avenue
St George
Bristol
BS5 8DD
Secretary NameMr Jeremy David Nicholas Floyd
NationalityBritish
StatusClosed
Appointed31 March 2006(1 year after company formation)
Appointment Duration3 years, 2 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Limerick Road
Redland
Bristol
BS6 7DY
Secretary NameNatasha Louise Nother
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 St George's Avenue
St George
Bristol
BS5 8DD

Location

Registered AddressGladstone House 77-79
High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,265
Cash£825
Current Liabilities£36,905

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
8 May 2008Appointment of a voluntary liquidator (1 page)
28 April 2008Statement of affairs with form 4.19 (6 pages)
28 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2008Registered office changed on 05/04/2008 from 204 north street bedminster bristol BS3 1JF (1 page)
10 December 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 August 2007Return made up to 30/03/07; full list of members (2 pages)
9 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
25 April 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2005Incorporation (6 pages)