Company NameBarlanfin Ltd.
DirectorIan Kennedy Cameron
Company StatusDissolved
Company Number01097599
CategoryPrivate Limited Company
Incorporation Date21 February 1973(51 years, 2 months ago)
Previous NameCameron McDonald (Financial Services) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Ian Kennedy Cameron
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(22 years after company formation)
Appointment Duration29 years, 1 month
RoleInsurance Broker
Correspondence Address7 Pembroke Drive
Stone
Staffordshire
ST15 8XE
Secretary NameJayne Cooper
NationalityBritish
StatusCurrent
Appointed02 May 2000(27 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence Address7 Pembroke Drive
Stone
Staffordshire
ST15 8XE
Secretary NameMr John Stuart Williamson
NationalityBritish
StatusResigned
Appointed11 August 1992(19 years, 5 months after company formation)
Appointment Duration4 months (resigned 15 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sutherland Drive
Newcastle Under Lyme
Staffordshire
ST5 3NZ
Secretary NameMr Peter John Goodwin
NationalityBritish
StatusResigned
Appointed15 December 1992(19 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beechwood Drive
Alsager
Stoke On Trent
Cheshire
ST7 2HG
Director NameDavid Pritchard
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(20 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1997)
RoleFinancial Advisor
Correspondence Address7 Huntingdon Place
Birches Head
Stoke On Trent
Staffordshire
ST1 6RX
Director NameBrain Alcock
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(20 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 January 1994)
RoleInsurance Broker
Correspondence Address8 Lea Close
Baldwins Gate
Newcastle
Staffordshire
ST5 5DH
Director NameMr Ian Kennedy Cameron
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(20 years, 5 months after company formation)
Appointment Duration10 months (resigned 09 June 1994)
RoleInsurance Broker
Correspondence Address7 Pembroke Drive
Stone
Staffordshire
ST15 8XE
Director NameTimothy Roy Gutteridge
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(20 years, 5 months after company formation)
Appointment Duration10 months (resigned 09 June 1994)
RoleManagement Consultant
Correspondence Address17 Lynedoch Place
Edinburgh
EH3 7PY
Scotland
Director NameMr John Stuart Williamson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(20 years, 5 months after company formation)
Appointment Duration10 months (resigned 10 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Sutherland Drive
Newcastle Under Lyme
Staffordshire
ST5 3NZ
Director NameMr Christopher Wild
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(21 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 August 1994)
RoleFinancial Advisor
Correspondence AddressHolly Barn Lane End Farm
Crewe Road Alsager
Stoke On Trent
Staffordshire
ST7 2JL
Director NameMark Dunford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(25 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressOakfield House Moss Lane
Bettisfield
Whitchurch
Salop
SY13 2LS
Wales
Director NameMr Bruce James Fayle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(25 years after company formation)
Appointment Duration11 months (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hargreaves Road
Timperley
Altrincham
Cheshire
WA15 7BB
Director NameDerek Clarence Baptist
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(25 years, 7 months after company formation)
Appointment Duration7 months (resigned 23 April 1999)
RoleFinancial Adviser
Correspondence Address10 Chads Green
Wybunbury
Nantwich
Cheshire
CW5 7NL
Director NameMr Douglas John Townley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(26 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2000)
RoleActuary
Country of ResidenceEngland
Correspondence Address15 The Highgrove
Old Kiln Lane, Heaton
Bolton
Greater Manchester
BL1 5PX
Secretary NameBeverley Jayne Marsh
NationalityBritish
StatusResigned
Appointed23 April 1999(26 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 May 2000)
RoleChartered Accountant
Correspondence Address2 Wesley Drive
Stone
Staffordshire
ST15 8FQ

Location

Registered Address17 Saint Anns Square
Manchester
Lancashire
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£759,849
Net Worth£32,130
Current Liabilities£38,681

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 August 2004Dissolved (1 page)
5 May 2004Liquidators statement of receipts and payments (7 pages)
5 May 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
17 July 2001Liquidators statement of receipts and payments (5 pages)
17 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2000Appointment of a voluntary liquidator (2 pages)
17 July 2000Statement of affairs (5 pages)
30 June 2000Registered office changed on 30/06/00 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
18 May 2000Company name changed cameron mcdonald (financial serv ices) LIMITED\certificate issued on 19/05/00 (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Secretary resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: renford house 24 high street wolstanton newcastle staffordshire ST5 0HB (1 page)
25 February 2000Director resigned (2 pages)
23 November 1999Full accounts made up to 31 March 1999 (12 pages)
10 September 1999Return made up to 11/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
14 July 1999Auditor's resignation (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
28 September 1998Full accounts made up to 31 March 1998 (13 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Return made up to 11/08/98; no change of members (5 pages)
19 September 1997Full accounts made up to 31 March 1997 (13 pages)
15 August 1997Return made up to 11/08/97; full list of members (6 pages)
17 July 1997Director resigned (1 page)
3 October 1996Full accounts made up to 31 March 1996 (14 pages)
26 September 1996Return made up to 11/08/96; no change of members (5 pages)
18 January 1996Full accounts made up to 31 March 1995 (14 pages)
24 October 1995Return made up to 11/08/95; no change of members (6 pages)
6 June 1995New director appointed (4 pages)