Company NameBarnside Associates Limited
Company StatusDissolved
Company Number04053395
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 8 months ago)
Dissolution Date11 October 2005 (18 years, 6 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 NameNicola Susan Coe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRanmore Farmhouse, Stoney Rock
Hogden Lane, Ranmore Common
Dorking
Surrey
RH5 6SY
Director NameMr Sebastian Newbold Coe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage
Guileshill Farm
Ockham
Surrey
GU23 6NG
Secretary NameNicola Susan Coe
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRanmore Farmhouse, Stoney Rock
Hogden Lane, Ranmore Common
Dorking
Surrey
RH5 6SY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressCharter House, 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
13 May 2005Application for striking-off (1 page)
25 October 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
25 October 2004Return made up to 15/08/04; full list of members (7 pages)
19 October 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
23 September 2003Return made up to 15/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
10 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New secretary appointed (2 pages)
21 August 2000Registered office changed on 21/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Secretary resigned (1 page)