Company NameBarnes Sot Limited
Company StatusDissolved
Company Number03334328
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date14 November 2000 (23 years, 5 months ago)
Previous NameCadmium Sot Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRonald Barnes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(4 days after company formation)
Appointment Duration3 years, 7 months (closed 14 November 2000)
RoleSalesman
Correspondence Address17 Endsleigh Court
Lexden
Colchester
Essex
CO3 3QN
Secretary NameSandra Barnes
NationalityBritish
StatusClosed
Appointed21 March 1997(4 days after company formation)
Appointment Duration3 years, 7 months (closed 14 November 2000)
RoleCompany Director
Correspondence Address17 Endsleigh Court
Lexden
Colchester
Essex
CO3 3QN
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chelveston
Welwyn Garden City
Hertfordshire
AL7 2PW
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressArmoury House
Armoury Road West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts23 November 1999 (24 years, 5 months ago)
Accounts CategorySmall
Accounts Year End23 November

Filing History

14 November 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
9 June 2000Application for striking-off (1 page)
8 June 2000Accounts for a small company made up to 23 November 1999 (6 pages)
8 June 2000Accounting reference date shortened from 31/03/00 to 23/11/99 (1 page)
5 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
21 April 1999Return made up to 17/03/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Registered office changed on 19/08/98 from: 25 new st square london EC4A 3LN (1 page)
25 March 1998Return made up to 17/03/98; full list of members (5 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
31 May 1997Particulars of mortgage/charge (3 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
1 April 1997Company name changed cadmium sot LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1997Incorporation (12 pages)