Company NameMarshall Richards Barcro Limited
Company StatusDissolved
Company Number00741999
CategoryPrivate Limited Company
Incorporation Date26 November 1962(61 years, 5 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)
Previous NameBarcro-Olympic Stranders Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen David Lidgate
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(51 years after company formation)
Appointment Duration1 year, 1 month (closed 20 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bridge Business Centre Beresford Way
Chesterfield
Derbyshire
S41 9FG
Director NameMr AndrÉ Rahmen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed25 November 2013(51 years after company formation)
Appointment Duration1 year, 1 month (closed 20 January 2015)
RoleVice President Commercial
Country of ResidenceGermany
Correspondence AddressThe Bridge Business Centre Beresford Way
Chesterfield
Derbyshire
S41 9FG
Director NameMr Walter Murray Tomlinson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(29 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 21 May 1992)
RoleCompany Director
Correspondence AddressLetterbox Farm
Pratthall Calthorpe
Chesterfield
S42 7AZ
Director NameMr Terence Cahill
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(29 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 21 May 1992)
RoleTechnical Consultant
Correspondence Address5 Mallard Way
Porthcawl
Mid-Glamorgan
CF36 3TS
Wales
Director NameMr John Christopher Caldwell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(29 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 21 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameNigel Alan Charles
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(29 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address1 Midfields
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QJ
Director NameDr John Warner Pamplin
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(29 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressKirklees
Hamsterley
Bishop Auckland
County Durham
DL13 3PP
Director NameMr George Nicklin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(29 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buttermere
Spennymoor
County Durham
DL16 6UD
Secretary NameMr George Nicklin
NationalityBritish
StatusResigned
Appointed08 May 1992(29 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Buttermere
Spennymoor
County Durham
DL16 6UD
Director NameJohn Parkes
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address19 Wardles Lane
Great Wyrley
Walsall
West Midlands
WS6 6DX
Director NameMr Harald Breme
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed21 May 1992(29 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressMaarweg 16
D-5100 Aachen
Germany
Director NameWalter Wetzels
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed21 May 1992(29 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressMaarweg 12
D-5100 Aachen
Germany
Director NameJames Geoffrey Peirson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(34 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address17 Lindom Avenue
Chester Le Street
County Durham
DH3 3PP
Director NameMr Paul Antony Storey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(34 years, 7 months after company formation)
Appointment Duration16 years, 5 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Henson Close
South Church Enterprise Park
Bishop Auckland
Durham
DL14 6WA
Secretary NameDavid Robson
NationalityBritish
StatusResigned
Appointed01 July 1997(34 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 August 2008)
RoleCompany Director
Correspondence Address2 Spire Hollin
Peterlee
County Durham
SR8 1DA
Director NameKlaus Friedrich Erkes
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 September 1998(35 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 2005)
RoleChairman
Correspondence AddressAuf Der Alm 10a
Roetgen D-52159
Germany
Foreign
Director NameDr Joachim Graefe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed12 May 2005(42 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2007)
RoleChairman
Correspondence AddressSonnenhang 7b
Schwerte
D-58239
Germany

Location

Registered Address1 Henson Close
South Church Enterprise Park
Bishop Auckland
Durham
DL14 6WA
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Shareholders

400 at £0.2Sms Meer Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,256

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
29 November 2013Termination of appointment of Paul Antony Storey as a director on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Paul Antony Storey as a director on 29 November 2013 (1 page)
25 November 2013Appointment of Mr Stephen David Lidgate as a director on 25 November 2013 (2 pages)
25 November 2013Appointment of Mr André Rahmen as a director on 25 November 2013 (2 pages)
25 November 2013Appointment of Mr André Rahmen as a director on 25 November 2013 (2 pages)
25 November 2013Appointment of Mr Stephen David Lidgate as a director on 25 November 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
16 March 2011Accounts made up to 30 September 2010 (5 pages)
16 March 2011Accounts made up to 30 September 2010 (5 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
14 June 2010Accounts made up to 30 September 2009 (5 pages)
14 June 2010Accounts made up to 30 September 2009 (5 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Paul Antony Storey on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Antony Storey on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Antony Storey on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Antony Storey on 15 October 2009 (2 pages)
10 September 2009Accounts made up to 30 September 2008 (5 pages)
10 September 2009Accounts made up to 30 September 2008 (5 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
13 February 2009Return made up to 31/01/09; full list of members (3 pages)
12 February 2009Appointment terminated secretary david robson (1 page)
12 February 2009Appointment terminated secretary david robson (1 page)
26 February 2008Accounts made up to 30 September 2007 (5 pages)
26 February 2008Accounts made up to 30 September 2007 (5 pages)
25 February 2008Return made up to 31/01/08; no change of members (6 pages)
25 February 2008Return made up to 31/01/08; no change of members (6 pages)
18 May 2007Return made up to 31/01/07; full list of members (7 pages)
18 May 2007Return made up to 31/01/07; full list of members (7 pages)
1 May 2007Accounts made up to 30 September 2006 (4 pages)
1 May 2007Accounts made up to 30 September 2006 (4 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
15 February 2006Return made up to 31/01/06; full list of members (7 pages)
15 February 2006Accounts made up to 30 September 2005 (5 pages)
15 February 2006Accounts made up to 30 September 2005 (5 pages)
15 February 2006Return made up to 31/01/06; full list of members (7 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2005Accounts made up to 30 September 2004 (5 pages)
21 February 2005Accounts made up to 30 September 2004 (5 pages)
2 November 2004Registered office changed on 02/11/04 from: prospect house fir tree crook county durham DL15 8JU (1 page)
2 November 2004Registered office changed on 02/11/04 from: prospect house fir tree crook county durham DL15 8JU (1 page)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2004Accounts made up to 30 September 2003 (5 pages)
27 February 2004Accounts made up to 30 September 2003 (5 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
17 February 2004Return made up to 31/01/04; full list of members (7 pages)
21 February 2003Accounts made up to 30 September 2002 (5 pages)
21 February 2003Accounts made up to 30 September 2002 (5 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Return made up to 31/01/03; full list of members (7 pages)
5 March 2002Accounts made up to 30 September 2001 (5 pages)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Accounts made up to 30 September 2001 (5 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2001Accounts made up to 30 September 2000 (5 pages)
6 February 2001Accounts made up to 30 September 2000 (5 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Accounts made up to 30 September 1999 (4 pages)
15 February 2000Accounts made up to 30 September 1999 (4 pages)
4 March 1999Return made up to 31/01/99; full list of members (6 pages)
4 March 1999Return made up to 31/01/99; full list of members (6 pages)
23 February 1999Accounts made up to 30 September 1998 (2 pages)
23 February 1999Accounts made up to 30 September 1998 (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
7 May 1998Return made up to 27/03/98; no change of members (6 pages)
7 May 1998Return made up to 27/03/98; no change of members (6 pages)
7 May 1998Location of register of members (1 page)
7 May 1998Location of register of members (1 page)
20 April 1998Accounts made up to 30 September 1997 (6 pages)
20 April 1998Accounts made up to 30 September 1997 (6 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997Secretary resigned;director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
27 May 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 May 1997Return made up to 27/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 May 1997Accounts made up to 30 September 1996 (7 pages)
21 May 1997Accounts made up to 30 September 1996 (7 pages)
19 April 1996Return made up to 27/03/96; no change of members (6 pages)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 April 1996Accounts made up to 30 September 1995 (7 pages)
19 April 1996Return made up to 27/03/96; no change of members (6 pages)
19 April 1996Accounts made up to 30 September 1995 (7 pages)
19 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1995Full accounts made up to 30 September 1994 (9 pages)
19 May 1995Return made up to 08/05/95; no change of members (4 pages)
19 May 1995Return made up to 08/05/95; no change of members (4 pages)
19 May 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)