Company NameBarras Engineering Consultancy Limited
DirectorPaul Anthony Barras
Company StatusDissolved
Company Number02379779
CategoryPrivate Limited Company
Incorporation Date4 May 1989(34 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Paul Anthony Barras
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(2 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVyne Cottage
Remenham Hill, Remenham
Henley On Thames
Oxfordshire
RG9 3HW
Secretary NameNicola Barras
NationalityBritish
StatusCurrent
Appointed04 May 1994(5 years after company formation)
Appointment Duration29 years, 12 months
RoleCompany Director
Correspondence Address14 Park Place Cottages
Remenham Hill Remenham
Henley On Thames
Oxfordshire
RG9 3HW
Secretary NameNicola Barras
NationalityBritish
StatusResigned
Appointed04 May 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address14 Park Place Cottages
Remenham Hill Remenham
Henley On Thames
Oxfordshire
RG9 3HW
Secretary NameMr Stephen Alan Barras
NationalityBritish
StatusResigned
Appointed26 February 1993(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 1994)
RoleCompany Director
Correspondence Address29 Wylam Avenue
Darlington
County Durham
DL1 2RD

Location

Registered Address8 High Street
Yarm
Stockton On Tees
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 December 1998Dissolved (1 page)
11 September 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
29 June 1998Liquidators statement of receipts and payments (5 pages)
18 June 1997Statement of affairs (4 pages)
18 June 1997Appointment of a voluntary liquidator (2 pages)
18 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 June 1997Registered office changed on 02/06/97 from: 14 park place farm cottage remenham hill henley on thames oxon RG9 3HW (1 page)
6 September 1996Registered office changed on 06/09/96 from: moray house 258 marton road middlesbrough cleveland TS4 2HS (1 page)
7 May 1996Return made up to 04/05/96; no change of members (4 pages)
27 April 1995Return made up to 04/05/95; no change of members (4 pages)