Company NameThe Bar Code Catalogue Company Limited
DirectorGordon Eric Smith
Company StatusDissolved
Company Number03665401
CategoryPrivate Limited Company
Incorporation Date10 November 1998(25 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGordon Eric Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Stephens Way
Sleaford
Lincolnshire
NG34 7JN
Secretary NamePatricia Mary Smith
NationalityBritish
StatusCurrent
Appointed10 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address28 Stephens Way
Sleaford
Lincolnshire
NG34 7JN
Director NameDavid John Hulse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 30 October 2000)
RoleAdministrator
Correspondence Address5 The Mews
Barons Court, Upton Warren
Bromsgrove
Worcestershire
B61 9ET
Director NameMr Michael Tomlinson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(11 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 30 October 2000)
RoleAccountant
Correspondence Address136 Little Sutton Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 6PQ
Secretary NameMr Michael Tomlinson
NationalityBritish
StatusResigned
Appointed01 November 1999(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 November 2000)
RoleAccountant
Correspondence Address136 Little Sutton Lane
Four Oaks
Sutton Coldfield
West Midlands
B75 6PQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£14,148
Current Liabilities£16,786

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

9 February 2005Dissolved (1 page)
9 November 2004Liquidators statement of receipts and payments (5 pages)
9 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
10 September 2004Registered office changed on 10/09/04 from: wilson field 289 abbeydale road south sheffield south yorkshire S17 3LB (1 page)
19 March 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (6 pages)
18 September 2002Registered office changed on 18/09/02 from: 289 abbeydale road south sheffield S17 3LB (1 page)
18 September 2002Appointment of a voluntary liquidator (1 page)
11 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 September 2002Statement of affairs (5 pages)
30 August 2002Registered office changed on 30/08/02 from: unit 7 clover house boston road sleaford lincolnshire NG34 7HD (1 page)
29 August 2002Partial exemption accounts made up to 31 October 2001 (5 pages)
15 November 2001Return made up to 10/11/01; full list of members (6 pages)
23 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
18 December 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
27 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 May 2000Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
2 February 2000Return made up to 10/11/99; full list of members (6 pages)
15 November 1999Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New director appointed (2 pages)
18 April 1999Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
5 January 1999Particulars of mortgage/charge (3 pages)
20 November 1998Registered office changed on 20/11/98 from: 31 corsham street london N1 6DR (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998Director resigned (1 page)