Company NameW. Barnwell & Co. Limited
DirectorsWilliam James Barnwell and Catherine Jennifer Pedder
Company StatusDissolved
Company Number00756292
CategoryPrivate Limited Company
Incorporation Date3 April 1963(61 years, 1 month ago)

Business Activity

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

Directors

Director NameMr William James Barnwell
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressAshover Selborne Avenue
Gateshead
Tyne & Wear
NE9 6ET
Director NameMrs Catherine Jennifer Pedder
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(28 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address15 Wollaton Hall Drive
Nottingham
Nottinghamshire
NG8 1AF
Secretary NameMr William James Barnwell
NationalityBritish
StatusCurrent
Appointed24 June 2000(37 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressAshover Selborne Avenue
Gateshead
Tyne & Wear
NE9 6ET
Secretary NameMrs Catherine Jennifer Pedder
NationalityBritish
StatusCurrent
Appointed24 June 2000(37 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address15 Wollaton Hall Drive
Nottingham
Nottinghamshire
NG8 1AF
Director NameMrs Mary Barnwell
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2000)
RoleCompany Director
Correspondence Address14 Cleasby Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5HL
Secretary NameMrs Mary Barnwell
NationalityBritish
StatusResigned
Appointed28 September 1991(28 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 June 2000)
RoleCompany Director
Correspondence Address14 Cleasby Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 5HL

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£344,884
Cash£359,133
Current Liabilities£19,479

Accounts

Latest Accounts29 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 May

Filing History

7 September 2005Dissolved (1 page)
7 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
10 June 2003Registered office changed on 10/06/03 from: 15 wollaton hall drive wollaton park nottingham nottinghamshire NG8 1AF (1 page)
6 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2003Appointment of a voluntary liquidator (1 page)
6 June 2003Declaration of solvency (3 pages)
31 March 2003Total exemption small company accounts made up to 29 May 2002 (6 pages)
17 December 2002Registered office changed on 17/12/02 from: 12 regent terrace, gateshead, tyne & wear NE8 1LU (1 page)
13 December 2002Accounting reference date extended from 05/04/02 to 29/05/02 (1 page)
6 December 2002Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 April 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 November 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 March 2001Accounts for a small company made up to 5 April 2000 (6 pages)
12 October 2000Return made up to 28/09/00; full list of members (7 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
15 November 1999Full accounts made up to 5 April 1999 (10 pages)
18 October 1999Return made up to 28/09/99; full list of members (7 pages)
30 December 1998Full accounts made up to 5 April 1998 (10 pages)
14 October 1998Return made up to 28/09/98; no change of members (4 pages)
13 October 1997Return made up to 28/09/97; full list of members (6 pages)
28 August 1997Full accounts made up to 5 April 1997 (11 pages)
25 September 1996Return made up to 28/09/96; no change of members (4 pages)
5 September 1996Full accounts made up to 5 April 1996 (11 pages)
9 October 1995Return made up to 28/09/95; no change of members (10 pages)
10 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 June 1995Auditor's resignation (4 pages)