BARLOWORLD DC TRUSTEES LIMITED
Overview
Company Name | BARLOWORLD DC TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04286544 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BARLOWORLD DC TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BARLOWORLD DC TRUSTEES LIMITED located?
Registered Office Address | Ground Floor, Statesman House Stafferton Way SL6 1AD Maidenhead Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BARLOWORLD DC TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
INGLEBY (1451) LIMITED | Sep 12, 2001 | Sep 12, 2001 |
What are the latest accounts for BARLOWORLD DC TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for BARLOWORLD DC TRUSTEES LIMITED?
Annual Return |
|
---|
What are the latest filings for BARLOWORLD DC TRUSTEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Ewan Tulloch Macgill French as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Patricia Frances Emery as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Patricia Frances Emery as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Charles Bannister as a secretary on Apr 01, 2015 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of John Conlon as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Towers as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 17, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Annual return made up to Jul 17, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Ms Patricia Frances Emery on Jul 17, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Eugene Luke Smith on Jul 17, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Patricia Frances Emery on Jul 17, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Andrew Charles Bannister on Jul 17, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Appointment of Mr John James Conlon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Passey as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BARLOWORLD DC TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BANNISTER, Andrew Charles | Secretary | Ground Floor, Statesman House Stafferton Way SL6 1AD Maidenhead Berkshire | 196455940001 | |||||||
BANNISTER, Andrew Charles | Director | Ground Floor, Statesman House Stafferton Way SL6 1AD Maidenhead Berkshire | England | British | Finance Director | 64381410001 | ||||
SMITH, Eugene Luke | Director | Ground Floor, Statesman House Stafferton Way SL6 1AD Maidenhead Berkshire | England | British | Finance Director | 55201820001 | ||||
BLURTON, Scott Phillip | Secretary | 55 Colleton Drive RG10 0AX Twyford Berkshire | British | Pension Scheme Admin | 98493110002 | |||||
EMERY, Patricia Frances | Secretary | Ground Floor, Statesman House Stafferton Way SL6 1AD Maidenhead Berkshire | British | Chartered Secretary | 53909400002 | |||||
PERRA, Karen | Secretary | Glen Vista Bakers Wood, Denham UB9 4LG Uxbridge Middlesex | American | Company Secretary | 65768640001 | |||||
INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
BORROWS, John Hoole | Director | Grindle Cottage Hinton In The Hedges NN13 5NF Brackley Northamptonshire | British | Company Secretary | 41404740001 | |||||
CONLON, John James | Director | Ground Floor, Statesman House Stafferton Way SL6 1AD Maidenhead Berkshire | United Kingdom | British | Accountant | 159125730001 | ||||
EMERY, Patricia Frances | Director | Ground Floor, Statesman House Stafferton Way SL6 1AD Maidenhead Berkshire | United Kingdom | British | Chartered Secretary | 53909400002 | ||||
FAHY, Michael Jon | Director | 2 Farm Crescent Napsbury Park AL2 1UQ St Albans Hertfordshire | United Kingdom | British | Company Secretary | 12938290003 | ||||
FRENCH, Ewan Tulloch Macgill | Director | Ground Floor, Statesman House Stafferton Way SL6 1AD Maidenhead Berkshire | United Kingdom | British | Business Development | 37396550002 | ||||
HARDY, David Gareth | Director | Martineau Lane Hurst RG10 0SF Reading 15 Berkshire United Kingdom | United Kingdom | South African | General Manager, Bw Logistics | 136775310002 | ||||
HORSFIELD, Philip | Director | Woodbine Cottage Priest Hutton LA6 1JL Carnforth Lancashire | British | Finance Director | 1842690001 | |||||
JAMES, Nigel | Director | 4 Cwrt Y Coed NP12 1GL Blackwood Gwent | British | Engineer | 114606910001 | |||||
LUITSZ, Nicolaas James Conrad | Director | 5b Zider Pass SS8 7QJ Canvey Island Essex | British | Rental Controller | 114607020001 | |||||
PASSEY, Stuart Howell | Director | Ground Floor, Statesman House Stafferton Way SL6 1AD Maidenhead Berkshire | United Kingdom | British | Accountant | 156639730001 | ||||
PAYNE, Isadore Marius | Director | Ray Mill Road East SL6 8SW Maidenhead 29 Berkshire United Kingdom | United Kingdom | Australian | Hr Director | 134292090001 | ||||
TOWERS, Rebecca | Director | Ground Floor, Statesman House Stafferton Way SL6 1AD Maidenhead Berkshire | United Kingdom | British | Rem And Ben Manager | 136775980001 | ||||
INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0