Company NameMerchant Barncorp Of Credit & Commerce Limited
Company StatusDissolved
Company Number03910734
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date29 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameDr Joseph Hopewell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCommodity Trader
Correspondence Address11 Ward Road
Ipswich
Suffolk
IP8 3SB
Secretary NameHeliena Hopewell
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address95 Fore Street
Ipswich
Suffolk
IP4 1JZ
Director NameMalcolm Mascarenas
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 10 May 2005)
RoleFinancial Svs
Correspondence Address4 Freebournes Court
Newland Street
Witham
Essex
CM8 2BL
Secretary NameMichael Anthony Stone
NationalityBritish
StatusResigned
Appointed08 May 2005(5 years, 3 months after company formation)
Appointment Duration7 months (resigned 08 December 2005)
RoleBusiness Consultant
Correspondence Address1 Hole Farm Cottage
Great Waldingfield
Sudbury
Suffolk
CO10 0TW

Location

Registered AddressHopkin The Heath
Lavenham Road Great Wadingfield
Sudbury
Suffolk
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

29 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2007First Gazette notice for compulsory strike-off (1 page)
5 January 2006Secretary resigned (1 page)
31 May 2005New secretary appointed (3 pages)
16 May 2005Director resigned (2 pages)
16 May 2005Director resigned (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 3 alexandra road sudbury suffolk CO10 2XH (1 page)
16 May 2005Secretary resigned (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 95 fore street ipswich suffolk IP4 1JZ (1 page)
1 October 2002Strike-off action suspended (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
11 September 2001Compulsory strike-off action has been discontinued (1 page)
7 September 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/09/01
(6 pages)
26 July 2001New director appointed (2 pages)
3 July 2001First Gazette notice for compulsory strike-off (1 page)
29 March 2001Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
29 March 2001Secretary's particulars changed (1 page)
19 January 2001Secretary's particulars changed (1 page)
17 January 2000Incorporation (11 pages)