Company NameBarrier Offshore Services Limited
Company StatusDissolved
Company Number01548451
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 2 months ago)
Dissolution Date14 July 1998 (25 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 14 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Secretary NameThe Estate Of Robert Charles Freeman Bowles
NationalityBritish
StatusClosed
Appointed31 May 1997(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 14 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameJohn Andrew Allison
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1994)
RoleEngineer
Correspondence Address79 Mavis Bank
Newburgh
Ellon
Aberdeenshire
AB41 0FB
Scotland
Director NameBrian David Lewington
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address4 Kingham Court
Castle Dene South Gosforth
Newcastle Upon Tyne
NE3 1TS
Director NameJoel Kent Wittenbraker
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressOak Mount Redhills Road
Arnside
Carnforth
Lancashire
LA5 0AT
Secretary NameTimothy John Baxter
NationalityBritish
StatusResigned
Appointed14 December 1991(10 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address14 Hazelwood Gardens
Lancaster
Lancashire
LA1 4PQ
Secretary NameBarry Van Eupen
NationalityBritish
StatusResigned
Appointed01 June 1992(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 1994)
RoleFinancial Director
Correspondence AddressMagnolia Cottage
Willow Lane Boxgrove Road
Guildford
Surrey
GU1 2NH
Director NameNorman Opie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(12 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address11 Town Head Avenue
Settle
North Yorkshire
BD24 9RQ
Secretary NameMalcolm Wilson Shield
NationalityBritish
StatusResigned
Appointed02 March 1994(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressRose Cottage
2 Shibdon Way Axwell Park
Blaydon
Tyne And Wear
NE21 5NX

Location

Registered AddressPearl Buildings
Stephenson Street
Willington Quay Wallsend
Tyne And Wear
NE28 6UE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

14 July 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 March 1998First Gazette notice for voluntary strike-off (1 page)
12 February 1998Application for striking-off (1 page)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 February 1997Return made up to 14/12/96; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 January 1996Return made up to 14/12/95; no change of members
  • 363(287) ‐ Registered office changed on 26/01/96
(4 pages)
15 November 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)