Company NameBarham & Moore Limited
Company StatusDissolved
Company Number00580937
CategoryPrivate Limited Company
Incorporation Date27 March 1957(67 years ago)
Dissolution Date27 December 2019 (4 years, 3 months ago)

Business Activity

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

Directors

Director NameDavid James Barham
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(33 years, 10 months after company formation)
Appointment Duration28 years, 11 months (closed 27 December 2019)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMrs Kathleen Barham
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(33 years, 10 months after company formation)
Appointment Duration28 years, 11 months (closed 27 December 2019)
RoleSecretary
Correspondence Address39 Bouverie Road
Chelmsford
Essex
CM2 0UE
Director NameMr Steven Thomas Barham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1991(33 years, 10 months after company formation)
Appointment Duration28 years, 11 months (closed 27 December 2019)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMrs Kathleen Barham
NationalityBritish
StatusClosed
Appointed14 January 1991(33 years, 10 months after company formation)
Appointment Duration28 years, 11 months (closed 27 December 2019)
RoleCompany Director
Correspondence Address39 Bouverie Road
Chelmsford
Essex
CM2 0UE
Director NameMr William John Hartman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(33 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1994)
RolePrinter
Correspondence Address75 Beardsley Drive
Chelmsford
Essex
CM1 5GJ

Contact

Websitebarham-print.co.uk
Email address[email protected]
Telephone01245 450554
Telephone regionChelmsford

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

200 at £1David James Barham
40.00%
Ordinary
200 at £1Mr Steven Thomas Barham
40.00%
Ordinary
100 at £1Mrs Pauline M. Lefevre
20.00%
Ordinary

Financials

Year2014
Net Worth-£30,301
Cash£10,687
Current Liabilities£240,904

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 December 2019Final Gazette dissolved following liquidation (1 page)
27 September 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
24 October 2018Liquidators' statement of receipts and payments to 22 August 2018 (20 pages)
30 October 2017Liquidators' statement of receipts and payments to 22 August 2017 (29 pages)
30 October 2017Liquidators' statement of receipts and payments to 22 August 2017 (29 pages)
27 September 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
27 September 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 September 2016Registered office address changed from 8 Grafton Place, Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TG to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 September 2016 (2 pages)
9 September 2016Registered office address changed from 8 Grafton Place, Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TG to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 September 2016 (2 pages)
6 September 2016Statement of affairs with form 4.19 (7 pages)
6 September 2016Statement of affairs with form 4.19 (7 pages)
6 September 2016Appointment of a voluntary liquidator (1 page)
6 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-23
(1 page)
6 September 2016Appointment of a voluntary liquidator (1 page)
6 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-23
(1 page)
21 July 2016Director's details changed for Mr Steven Thomas Barham on 21 July 2016 (2 pages)
21 July 2016Director's details changed for David James Barham on 21 July 2016 (2 pages)
21 July 2016Director's details changed for David James Barham on 21 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Steven Thomas Barham on 21 July 2016 (2 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(6 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 500
(6 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(6 pages)
15 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(6 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500
(6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 500
(6 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
23 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 January 2010Secretary's details changed for Mrs Kathleen Barham on 8 September 2008 (1 page)
21 January 2010Secretary's details changed for Mrs Kathleen Barham on 8 September 2008 (1 page)
21 January 2010Director's details changed for Mrs Kathleen Barham on 8 September 2008 (1 page)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Mrs Kathleen Barham on 8 September 2008 (1 page)
21 January 2010Director's details changed for Mrs Kathleen Barham on 8 September 2008 (1 page)
21 January 2010Director's details changed for Mrs Kathleen Barham on 8 September 2008 (1 page)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
14 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 April 2008Return made up to 14/01/08; full list of members (4 pages)
16 April 2008Return made up to 14/01/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 January 2007Return made up to 14/01/07; full list of members (6 pages)
11 January 2007Return made up to 14/01/07; full list of members (6 pages)
19 January 2006Return made up to 14/01/06; full list of members (6 pages)
19 January 2006Return made up to 14/01/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 January 2005Return made up to 14/01/05; no change of members (5 pages)
18 January 2005Return made up to 14/01/05; no change of members (5 pages)
14 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 January 2004Return made up to 14/01/04; no change of members (5 pages)
21 January 2004Return made up to 14/01/04; no change of members (5 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
10 April 2003Return made up to 14/01/03; full list of members (7 pages)
10 April 2003Return made up to 14/01/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
20 January 2001Return made up to 14/01/01; full list of members (7 pages)
20 January 2001Return made up to 14/01/01; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
20 January 2000Return made up to 14/01/00; full list of members (7 pages)
22 January 1999Return made up to 14/01/99; no change of members (4 pages)
22 January 1999Return made up to 14/01/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
23 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
2 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
25 January 1997Return made up to 14/01/97; full list of members (5 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
25 January 1997Return made up to 14/01/97; full list of members (5 pages)
25 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
12 February 1996Return made up to 14/01/96; no change of members (4 pages)
12 February 1996Return made up to 14/01/96; no change of members (4 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
30 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)