Company NameBarrier Collafield Limited
Company StatusDissolved
Company Number02214032
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameThe Estate Of Robert Charles Freeman Bowles
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 23 February 1999)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameEdward Nightingale
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 7 months (closed 23 February 1999)
RoleContracts Manager
Correspondence Address58 Otterburn Avenue
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9QR
Secretary NameThe Estate Of Robert Charles Freeman Bowles
NationalityBritish
StatusClosed
Appointed31 May 1997(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 23 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpenside Farm
High Spen
Rowlands Gill
Tyne & Wear
NE39 2EU
Director NameAnthony John Robert Bowles
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 1994)
RoleEngineer
Correspondence Address54 Grange Park
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9RU
Director NameBrian David Lewington
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleContracts Manager
Correspondence Address4 Kingham Court
Castle Dene South Gosforth
Newcastle Upon Tyne
NE3 1TS
Director NamePhilip Doig Noble
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 5 months after company formation)
Appointment Duration9 months (resigned 29 March 1993)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YL
Secretary NamePhilip Doig Noble
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YL
Secretary NameMalcolm Wilson Shield
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 9 months after company formation)
Appointment Duration3 years, 7 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 1997 (26 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
3 November 1998First Gazette notice for voluntary strike-off (1 page)
24 September 1998Application for striking-off (1 page)
6 August 1998Return made up to 30/06/98; no change of members (4 pages)
20 May 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
22 September 1997Return made up to 30/06/97; no change of members (4 pages)
5 September 1997Secretary resigned (1 page)
5 September 1997New secretary appointed (2 pages)
29 August 1997Full accounts made up to 31 October 1996 (7 pages)
17 September 1996Return made up to 30/06/96; full list of members
  • 363(287) ‐ Registered office changed on 17/09/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 September 1996Full accounts made up to 31 October 1995 (7 pages)
11 October 1995Full accounts made up to 31 October 1994 (7 pages)
17 July 1995Return made up to 30/06/95; no change of members (12 pages)