Company NameBarcross Limited
Company StatusDissolved
Company Number03016249
CategoryPrivate Limited Company
Incorporation Date31 January 1995(29 years, 3 months ago)
Dissolution Date8 July 2003 (20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Peter David Russell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1995(3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 08 July 2003)
RoleComputer Programming Consultan
Country of ResidenceUnited Kingdom
Correspondence Address19 Cragg Terrace
Leeds
LS18 4NS
Secretary NameMaria Agnes Russell
NationalityBritish
StatusClosed
Appointed21 February 1995(3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 08 July 2003)
RoleCompany Director
Correspondence Address19 Cragg Terrace
Leeds
LS18 4NS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2003First Gazette notice for voluntary strike-off (1 page)
23 January 2003Application for striking-off (1 page)
9 December 2002Accounting reference date shortened from 05/04/03 to 30/09/02 (1 page)
9 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 5 April 2002 (6 pages)
14 August 2002Accounting reference date shortened from 30/11/02 to 05/04/02 (1 page)
18 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 April 2002Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
19 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
21 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 April 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
8 March 2000Return made up to 31/01/00; full list of members (6 pages)
23 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 February 1999Return made up to 31/01/99; no change of members (4 pages)
3 September 1998Full accounts made up to 28 February 1998 (9 pages)
24 June 1998Registered office changed on 24/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
11 March 1998Return made up to 31/01/98; full list of members (6 pages)
5 July 1997Full accounts made up to 28 February 1997 (10 pages)
18 February 1997Return made up to 31/01/97; change of members (6 pages)
29 May 1996Full accounts made up to 28 February 1996 (9 pages)
10 April 1996Return made up to 31/01/96; full list of members (6 pages)
2 May 1995Accounting reference date notified as 28/02 (1 page)
2 May 1995Ad 01/04/95--------- £ si 9@1=9 £ ic 1/10 (4 pages)
26 April 1995Registered office changed on 26/04/95 from: 8 cazenove road walthamstow london E17 4NP (1 page)