Company NameBarbarilla Furniture Co. Limited
Company StatusDissolved
Company Number01031260
CategoryPrivate Limited Company
Incorporation Date16 November 1971(52 years, 5 months ago)
Dissolution Date3 September 1996 (27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameGordon Walter Cox
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 03 September 1996)
RoleCompany Director
Correspondence AddressFir Trees, Best Lane
Oxenhope
Keighley
Yorkshire
BD22 9NA
Director NameFrank Edgar Doherty
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 03 September 1996)
RoleChief Executive & Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressThrumpton House
Thrumpton
Nottinghamshire
NG11 0AX
Director NameRichard Muldoon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 03 September 1996)
RoleCompany Director
Correspondence Address11 Crail Close
Wokingham
Berkshire
RG11 2PZ
Director NameMr Stanley William Patterson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 03 September 1996)
RoleDirector/Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address51 Lakeside Gardens
Rainford
St Helens
Merseyside
WA11 8HH
Director NameMr William Henry Stephenson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 03 September 1996)
RoleCompany Director
Correspondence Address14 The Links
Mansfield
Nottinghamshire
NG18 3HW
Director NameMr John George Trigg
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 03 September 1996)
RoleCompany Director
Correspondence Address764 Mansfield Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 3FH
Secretary NameMr William Henry Stephenson
NationalityBritish
StatusClosed
Appointed31 January 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 03 September 1996)
RoleCompany Director
Correspondence Address14 The Links
Mansfield
Nottinghamshire
NG18 3HW
Director NameMelvyn James Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(20 years, 2 months after company formation)
Appointment Duration2 months (resigned 03 April 1992)
RoleFinancial Controller
Correspondence Address22 Apsley Grove
Dorridge
Solihull
West Midlands
B93 8QP

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts23 April 1991 (33 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

3 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
4 December 1995Receiver ceasing to act (2 pages)
3 April 1995Receiver's abstract of receipts and payments (2 pages)
3 April 1995Registered office changed on 03/04/95 from: 7 tib lane manchester M2 6DS (1 page)