Company NameA.J.Barron Limited
Company StatusDissolved
Company Number00479075
CategoryPrivate Limited Company
Incorporation Date4 March 1950(74 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameBrian Long
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed05 January 1993(42 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 12 May 2009)
RoleBusinessman
Correspondence Address1 The Rookery
Scholarstown Road
Rathfarnham
Dublin 16
Ireland
Director NameMr Joseph Edmund Keeling
Date of BirthMay 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed05 January 1993(42 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRathbeale Hall
Rathbeale Road Swords
County Dublin
Ireland
Director NameMr William Keeling
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed23 February 1996(46 years after company formation)
Appointment Duration13 years, 2 months (closed 12 May 2009)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address8a Graysands Road
Hale
Altrincham
Cheshire
WA15 8RY
Secretary NameMr Michael Kilduff
NationalityIrish
StatusClosed
Appointed26 September 2002(52 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceIreland
Correspondence Address5 Esker Lane
Lucan
County Dublin
Ireland
Director NameMr Geoffrey William Barron
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1993)
RoleProduce Merchant
Correspondence Address3 Willowfield Drive
Halifax
West Yorkshire
HX2 7NH
Director NameMr Malcolm Stanley Barron
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1993)
RoleProduce Merchant
Correspondence Address328 Holme Road
Warley
Halifax
West Yorkshire
HX2 7RP
Director NameMr David Barry Kitching
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1993)
RoleProduce Merchant
Correspondence Address571 Bradford Road
Oakenshaw
Bradford
West Yorkshire
BD12 7EJ
Secretary NameMr Adrian Hinchliffe
NationalityBritish
StatusResigned
Appointed23 October 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1993)
RoleCompany Director
Correspondence Address638 Bradford Road
Bradley Bar
Huddersfield
West Yorkshire
HD2 2JR
Director NameNicholas David Barron
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(41 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1993)
RoleFruit & Vegetable Marchant
Correspondence Address154 Dudwell Lane
Skircoat Green
Halifax
West Yorkshire
HX3 0SH
Director NameBrian Gillen
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed05 January 1993(42 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address2 Mount Alton Court
Knocklyon
Dublin 16
Irish
Ireland
Secretary NameBrian Gillen
NationalityIrish
StatusResigned
Appointed05 January 1993(42 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 September 2002)
RoleCompany Director
Correspondence Address2 Mount Alton Court
Knocklyon
Dublin 16
Irish
Ireland

Location

Registered AddressC/0 Keelings Multiples Uk
Limited Lovet Road
The Pinnacles Harlow
Essex
CM19 5TB
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,693
Current Liabilities£262,368

Accounts

Latest Accounts22 February 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
26 November 2008Application for striking-off (1 page)
13 August 2007Restoration by order of the court (4 pages)
8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Application for striking-off (1 page)
6 January 2004Return made up to 17/09/03; full list of members (7 pages)
31 December 2003Accounts for a small company made up to 22 February 2003 (5 pages)
3 November 2003Registered office changed on 03/11/03 from: c/o keelings (dewsbury) LIMITED lowmill lane dewsbury west yorkshire WF13 3LN (1 page)
3 November 2003Director's particulars changed (1 page)
31 December 2002Secretary resigned;director resigned (1 page)
31 December 2002New secretary appointed (1 page)
10 December 2002Accounts for a small company made up to 23 February 2002 (6 pages)
15 November 2002Return made up to 17/09/02; full list of members (8 pages)
2 January 2002Accounts for a small company made up to 24 February 2001 (6 pages)
16 October 2001Return made up to 17/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2001Registered office changed on 16/10/01 from: c/o emsley & collins LIMITED lowhill lane dewsbury west yorkshire WF13 3LN (1 page)
29 December 2000Return made up to 17/09/00; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 26 February 2000 (6 pages)
24 December 1999Accounts for a small company made up to 27 February 1999 (6 pages)
27 September 1999Return made up to 17/09/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
16 December 1998Return made up to 17/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Accounts for a small company made up to 22 February 1997 (6 pages)
2 January 1997Full accounts made up to 24 February 1996 (11 pages)
17 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1996Full accounts made up to 28 February 1995 (11 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Full accounts made up to 28 February 1994 (13 pages)
10 October 1995Return made up to 17/09/95; no change of members (4 pages)