Company NameBarrow Nesbitt & Co. Limited
DirectorsRajendra Kumar Chopra and Surindra Chopra
Company StatusDissolved
Company Number00464603
CategoryPrivate Limited Company
Incorporation Date15 February 1949(75 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Rajendra Kumar Chopra
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1981(32 years, 8 months after company formation)
Appointment Duration42 years, 6 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address9 Higher Road
Hunts Cross
Liverpool
Merseyside
L25 0QG
Director NameMr Surindra Chopra
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1981(32 years, 8 months after company formation)
Appointment Duration42 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Higher Road
Hunts Cross
Liverpool
Merseyside
L25 0QG
Secretary NameMr Surindra Chopra
NationalityBritish
StatusCurrent
Appointed31 December 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Higher Road
Hunts Cross
Liverpool
Merseyside
L25 0QG
Director NameCharles Abonge Boyo
Date of BirthNovember 1967 (Born 56 years ago)
NationalityCameroon
StatusResigned
Appointed06 April 1993(44 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1995)
RolePharmacist
Correspondence Address70 Gilroy Road
Liverpool
L6 6BQ
Director NameMr Edwin Marshall Clein
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(46 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2000)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address16 Burnham Road
Allerton
Liverpool
Merseyside
L18 6JU

Location

Registered AddressElliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£98,115
Gross Profit£57,849
Net Worth£22,580
Cash£931
Current Liabilities£84,209

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

6 January 2006Dissolved (1 page)
6 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2005Liquidators statement of receipts and payments (5 pages)
28 January 2005Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Liquidators statement of receipts and payments (5 pages)
28 January 2003Statement of affairs (5 pages)
20 January 2003Appointment of a voluntary liquidator (1 page)
20 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2003Registered office changed on 08/01/03 from: 9 higher road huntcross liverpool merseyside L25 0QG (1 page)
17 December 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
6 June 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 October 2001Full accounts made up to 31 October 1999 (12 pages)
11 May 2001Return made up to 31/12/00; full list of members (8 pages)
12 April 2001Director resigned (1 page)
21 April 2000Return made up to 31/12/99; full list of members (6 pages)
28 October 1999Full accounts made up to 31 October 1998 (12 pages)
16 June 1999Return made up to 31/12/98; no change of members (4 pages)
10 September 1998Return made up to 31/12/97; full list of members (6 pages)
24 August 1998Full accounts made up to 31 October 1997 (12 pages)
21 April 1998Registered office changed on 21/04/98 from: 78 baycliffe road, liverpool 12 (1 page)
27 August 1997Full accounts made up to 31 October 1996 (12 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 October 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1996Full accounts made up to 31 October 1995 (12 pages)
7 August 1995Full accounts made up to 31 October 1994 (12 pages)
7 August 1995New director appointed (2 pages)
7 August 1995Director resigned (2 pages)