Company NameGeorge Barczi Limited
Company StatusDissolved
Company Number06314048
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameErnest George Barczi
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleMechanical Engineer
Correspondence Address290 Eagle Park
Marton
Middlesbrough
Cleveland
TS8 9QS
Secretary NameMaureen Angela Barczi
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleResearch Administrator
Correspondence Address290 Eagle Park
Marton
Middlesbrough
Cleveland
TS8 9QS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
17 September 2009Application for striking-off (3 pages)
17 September 2009Application for striking-off (3 pages)
16 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
16 March 2009Accounts made up to 31 July 2008 (2 pages)
29 August 2008Return made up to 16/07/08; full list of members (6 pages)
29 August 2008Return made up to 16/07/08; full list of members (6 pages)
28 July 2007Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007Ad 16/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Registered office changed on 28/07/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 July 2007Registered office changed on 28/07/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 July 2007Incorporation (13 pages)