Company NameBarmond International Limited
Company StatusDissolved
Company Number00873974
CategoryPrivate Limited Company
Incorporation Date16 March 1966(58 years, 1 month ago)
Dissolution Date15 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Secretary NameMr Philip Jeffrey Harris
NationalityBritish
StatusClosed
Appointed01 January 2005(38 years, 10 months after company formation)
Appointment Duration12 years, 2 months (closed 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 67 Albion Street
Leeds
LS1 5AA
Director NameMr Nigel Ashley Blatherwick
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(49 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 67 Albion Street
Leeds
LS1 5AA
Director NameMr Ronald Anthony Maycock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(49 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 15 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 67 Albion Street
Leeds
LS1 5AA
Director NameMrs Kathleen Bates-Williams
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiveton Park
Sheffield
South Yorkshire
S26 6NQ
Director NameMr Brian Hammond
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration3 months (resigned 05 April 1992)
RoleCompany Director
Correspondence AddressOld Well Cottage
Kidmore End
Reading
Berkshire
RG4 9AX
Director NameRobert John Leighton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressBeacon Hill Cottage
Birchill
Axminster
Devon
EX13 7LB
Director NameMr John Moralee
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2002)
RoleMetallurgist
Country of ResidenceEngland
Correspondence Address92 Quarry Hill Road
Wath On Dearne
Rotherham
South Yorkshire
S63 7TF
Director NameMr Anthony Maycock
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKiveton Park
Sheffield
South Yorkshire
S26 6NQ
Secretary NameRobert John Leighton
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressAbbey View May Lodge Drive
Rufford
Newark
Nottinghamshire
NG22 9DE
Secretary NameJohn Ian Newbould
NationalityBritish
StatusResigned
Appointed30 June 1995(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1997)
RoleSecretary
Correspondence Address93 Lees Hall Road
Sheffield
South Yorkshire
S8 9JL
Secretary NameMrs Kathleen Bates-Williams
NationalityBritish
StatusResigned
Appointed28 February 1997(30 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walnut Tree Cottage
Brookhouse Nr Laughton
Sheffield
South Yorkshire
S25 1YA

Location

Registered AddressPinnacle
5th Floor 67 Albion Street
Leeds
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£341,934
Cash£100
Current Liabilities£29,362

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 March 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Final Gazette dissolved following liquidation (1 page)
15 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
15 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
14 December 2015Registered office address changed from Kiveton Park Sheffield South Yorkshire S26 6NQ to 5th Floor 67 Albion Street Leeds LS1 5AA on 14 December 2015 (2 pages)
14 December 2015Registered office address changed from Kiveton Park Sheffield South Yorkshire S26 6NQ to 5th Floor 67 Albion Street Leeds LS1 5AA on 14 December 2015 (2 pages)
11 December 2015Appointment of a voluntary liquidator (1 page)
11 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
(1 page)
11 December 2015Statement of affairs with form 4.19 (6 pages)
11 December 2015Statement of affairs with form 4.19 (6 pages)
11 December 2015Appointment of a voluntary liquidator (1 page)
11 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-30
(1 page)
1 June 2015Termination of appointment of Anthony Maycock as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Anthony Maycock as a director on 31 May 2015 (1 page)
29 May 2015Appointment of Mr Nigel Ashley Blatherwick as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Ronald Anthony Maycock as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Ronald Anthony Maycock as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Nigel Ashley Blatherwick as a director on 29 May 2015 (2 pages)
26 May 2015Registration of charge 008739740004, created on 22 May 2015 (24 pages)
26 May 2015Registration of charge 008739740004, created on 22 May 2015 (24 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60,000
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 60,000
(3 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 60,000
(3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 60,000
(3 pages)
19 November 2013Auditor's resignation (1 page)
19 November 2013Auditor's resignation (1 page)
18 November 2013Section 519 of the companies act 2006 (1 page)
18 November 2013Section 519 of the companies act 2006 (1 page)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 May 2012Termination of appointment of Kathleen Bates-Williams as a director (1 page)
31 May 2012Termination of appointment of Kathleen Bates-Williams as a director (1 page)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 January 2011Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page)
4 January 2011Secretary's details changed for Mr Philip Jeffrey Harris on 4 January 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
7 January 2010Director's details changed for Mr Anthony Maycock on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Maycock on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mrs Kathleen Bates-Williams on 4 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Maycock on 4 January 2010 (2 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 July 2008Appointment terminated director robert leighton (1 page)
1 July 2008Appointment terminated director robert leighton (1 page)
28 May 2008Registered office changed on 28/05/2008 from park house kiveton park sheffield S26 6PB (1 page)
28 May 2008Registered office changed on 28/05/2008 from park house kiveton park sheffield S26 6PB (1 page)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
18 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 April 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
12 April 2005Accounts for a medium company made up to 30 June 2004 (16 pages)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
26 April 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
30 April 2003Accounts for a medium company made up to 30 June 2002 (17 pages)
20 January 2003Director resigned (1 page)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Director resigned (1 page)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
24 April 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
24 April 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
17 April 2001Accounts for a medium company made up to 30 June 2000 (16 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 April 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
25 April 2000Accounts for a medium company made up to 30 June 1999 (15 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1999Full accounts made up to 30 June 1998 (16 pages)
21 April 1999Full accounts made up to 30 June 1998 (16 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 April 1998Full accounts made up to 30 June 1997 (15 pages)
23 April 1998Full accounts made up to 30 June 1997 (15 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
22 April 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
22 April 1997Accounts for a medium company made up to 30 June 1996 (18 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 April 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
16 April 1996Accounts for a medium company made up to 30 June 1995 (18 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/96
(4 pages)
5 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/96
(4 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
28 April 1995Full accounts made up to 30 June 1994 (18 pages)
28 April 1995Full accounts made up to 30 June 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)