Company NameBarbers Animal Products Limited
Company StatusDissolved
Company Number00980288
CategoryPrivate Limited Company
Incorporation Date22 May 1970(53 years, 11 months ago)
Dissolution Date7 January 2003 (21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam Gordon Braide
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(21 years, 7 months after company formation)
Appointment Duration11 years (closed 07 January 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandal Lodge
Walton Lane Sandal
Wakefield
West Yorkshire
WF2 6NG
Director NameAnthony John De Mulder
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(21 years, 7 months after company formation)
Appointment Duration11 years (closed 07 January 2003)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressThe Friary
Tickhill
Doncaster
South Yorkshire
DN11 9NL
Director NameMr Prosper Nicholas De Mulder
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1991(21 years, 7 months after company formation)
Appointment Duration11 years (closed 07 January 2003)
RoleAnimal By Product Processor
Country of ResidenceEngland
Correspondence AddressKeepers Gate
Weddington Road, Caldecote
Nuneaton
Warwickshire
CV10 0TS
Secretary NameRobert Gordon McLennan
NationalityBritish
StatusClosed
Appointed18 December 1991(21 years, 7 months after company formation)
Appointment Duration11 years (closed 07 January 2003)
RoleCompany Director
Correspondence Address24 Whin Hill Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AF
Director NameMr Henry Frederick Hales
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(21 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleAnimal By Products Processor
Correspondence AddressTidmington House
Tidmington
Shipston On Stour
Warwickshire
CV35 5AM

Location

Registered AddressIngs Road
Doncaster
South Yorkshire
DN5 9SW
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2014
Net Worth£152,878
Current Liabilities£2,530

Accounts

Latest Accounts1 April 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2002First Gazette notice for voluntary strike-off (1 page)
2 August 2002Application for striking-off (1 page)
4 February 2002Accounts for a small company made up to 1 April 2001 (7 pages)
20 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Accounts for a small company made up to 2 April 2000 (7 pages)
28 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
13 July 2000Particulars of mortgage/charge (3 pages)
29 January 2000Accounts for a small company made up to 28 March 1999 (7 pages)
22 December 1999Return made up to 18/12/99; full list of members (7 pages)
3 February 1999Accounts for a small company made up to 29 March 1998 (7 pages)
30 December 1998Return made up to 18/12/98; no change of members (4 pages)
26 August 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 30 March 1997 (7 pages)
29 December 1997Return made up to 18/12/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1997Return made up to 18/12/96; no change of members (4 pages)
12 January 1996Return made up to 18/12/95; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 2 April 1995 (8 pages)