Company NameAnthony Barnes Limited
Company StatusDissolved
Company Number00887914
CategoryPrivate Limited Company
Incorporation Date19 September 1966(57 years, 7 months ago)
Dissolution Date10 April 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Bernard George Barnes
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(25 years after company formation)
Appointment Duration9 years, 6 months (closed 10 April 2001)
RoleMens Outfitter
Country of ResidenceUnited Kingdom
Correspondence Address15 Sylvan Tryst
Billericay
Essex
CM12 0AX
Director NameEileen Shirley Barnes
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(25 years after company formation)
Appointment Duration9 years, 6 months (closed 10 April 2001)
RoleMerchandise Buyer
Country of ResidenceEngland
Correspondence Address15 Sylvan Tryst
Billericay
Essex
CM12 0AX
Secretary NameEileen Shirley Barnes
NationalityBritish
StatusClosed
Appointed04 October 1991(25 years after company formation)
Appointment Duration9 years, 6 months (closed 10 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sylvan Tryst
Billericay
Essex
CM12 0AX

Location

Registered Address53 High Street
Billericay
Essex
CM12 9AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2000First Gazette notice for voluntary strike-off (1 page)
3 November 2000Application for striking-off (1 page)
25 September 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (9 pages)
2 November 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 02/11/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1998Return made up to 04/10/98; full list of members (6 pages)
21 October 1998Full accounts made up to 31 December 1997 (14 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 October 1997Return made up to 04/10/97; full list of members (6 pages)
6 October 1996Return made up to 04/10/96; full list of members (6 pages)
6 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 October 1995Return made up to 04/10/95; full list of members (6 pages)
3 October 1995Full accounts made up to 31 December 1994 (10 pages)