Company NameBarbara Anne Keene Limited
Company StatusDissolved
Company Number02912948
CategoryPrivate Limited Company
Incorporation Date25 March 1994(30 years ago)
Dissolution Date13 June 2000 (23 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Smith
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(2 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1997(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(4 years after company formation)
Appointment Duration2 years, 2 months (closed 13 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Secretary NameMr Arthur David Walford
NationalityBritish
StatusClosed
Appointed05 October 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameMr Neil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Church Street
Goldsborough
Knaresborough
HG5 8NR
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 13 June 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameBarbara Anne Patricia Keene
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleProprietor Of An Agency
Correspondence AddressThe Bungalow
Theydon Garnon
Epping
Essex
CM16 7PE
Secretary NameMr Steven Strum
NationalityBritish
StatusResigned
Appointed25 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Essex Road
Chingford
London
E4 6DG
Director NameJanet Perry
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(3 weeks, 6 days after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 1999)
RoleCare Consultant Manager
Correspondence Address18 Dale View Avenue
Chingford
London
E4 6PL
Director NameMr Ian Fozard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Brewhouse
8a Waterside
Knaresborough
North Yorkshire
HG5 9AZ
Secretary NameDavid Richard Morris
NationalityBritish
StatusResigned
Appointed05 July 1996(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 1998)
RoleSecretary
Correspondence Address22 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Fergus Alexander Kee
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1997(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 1999)
RoleUk Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Howe Green
Hertford
SG13 8LH
Director NameJames Gordon Wheaton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(3 years, 7 months after company formation)
Appointment Duration10 months (resigned 28 August 1998)
RoleChartered Accountant
Correspondence AddressThe Long Barn, Mount Mill Farm
Stratford Road, Wicken
Milton Keynes
Buckinghamshire
MK19 6DG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBridge House
Outwood Lane
Horsforth Leeds
West Yorkshire
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
17 November 1999Application for striking-off (1 page)
16 November 1999Director's particulars changed (1 page)
8 September 1999Director resigned (1 page)
23 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
16 April 1999Return made up to 25/03/99; full list of members (16 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (3 pages)
3 March 1999New director appointed (4 pages)
6 January 1999Location of register of members (1 page)
17 November 1998Secretary resigned (1 page)
17 November 1998Director resigned (1 page)
17 November 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 August 1998Director's particulars changed (1 page)
25 June 1998Return made up to 25/03/98; full list of members (11 pages)
8 June 1998New director appointed (3 pages)
1 June 1998Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
21 April 1998Full accounts made up to 31 May 1997 (15 pages)
21 November 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/10/97
(1 page)
21 November 1997New director appointed (3 pages)
21 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 November 1997New director appointed (7 pages)
21 November 1997New director appointed (6 pages)
3 April 1997Return made up to 25/03/97; full list of members (8 pages)
12 November 1996Full accounts made up to 31 May 1996 (16 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996Registered office changed on 14/08/96 from: 156 queens road buckhurst hill essex IG9 5BJ (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996New director appointed (1 page)
28 July 1996Registered office changed on 28/07/96 from: 49 essex road chingford london E4 6DG (1 page)
10 July 1996Ad 31/08/95--------- £ si 98@1 (2 pages)
6 June 1996Accounting reference date shortened from 31/08 to 31/05 (1 page)
28 March 1996Return made up to 25/03/96; no change of members (4 pages)
22 September 1995Particulars of mortgage/charge (6 pages)
28 July 1995Registered office changed on 28/07/95 from: 156 queens road buckhurst hill essex IG9 5BJ (1 page)
23 May 1995Return made up to 25/03/95; full list of members (6 pages)
14 March 1995Accounting reference date extended from 30/06 to 31/08 (1 page)