Company NameBarnett Brothers & Company (London ) Limited
Company StatusDissolved
Company Number00508879
CategoryPrivate Limited Company
Incorporation Date14 June 1952(71 years, 10 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameAnne Christine Rein Dawes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1995(42 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 22 March 2005)
RoleCompany Director
Correspondence Address8 The Vallance
Lynsted
Sittingbourne
Kent
ME9 0RP
Secretary NameWestfields Financial Services (Corporation)
StatusClosed
Appointed27 June 1996(44 years after company formation)
Appointment Duration8 years, 9 months (closed 22 March 2005)
Correspondence Address327 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0HA
Director NameGraham Erling Minde
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(40 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address2 Obs Cottages
Paglesham
Rochford
Essex
SS4 2EA
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1992(40 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 1996)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address2 & 3 Boarded Row
Paglesham East End
Rochford
Essex
SS4 2EN
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishPaglesham
WardRoche North and Rural

Financials

Year2014
Turnover£2,374
Gross Profit-£314
Net Worth£828
Cash£9,005
Current Liabilities£27,650

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
26 October 2004Application for striking-off (1 page)
24 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 August 2004Return made up to 05/07/04; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 July 2003Return made up to 05/07/03; full list of members (6 pages)
1 October 2001Return made up to 05/07/01; full list of members (6 pages)
12 September 2001Partial exemption accounts made up to 31 December 2000 (8 pages)
15 September 2000Full accounts made up to 31 December 1999 (7 pages)
11 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 July 1999Return made up to 05/07/99; no change of members (12 pages)
1 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 September 1997Full accounts made up to 31 December 1996 (8 pages)
5 August 1997Return made up to 05/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996Return made up to 05/07/96; no change of members (4 pages)
11 July 1996Secretary resigned (1 page)
4 August 1995Return made up to 05/07/95; full list of members (6 pages)
13 June 1995Director resigned;new director appointed (2 pages)