Company NameBarclay James & Company Limited
Company StatusDissolved
Company Number03078590
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 9 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)
Previous Name4 Power Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Michael James
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 22 July 2003)
RoleCompany Director
Correspondence AddressSouth Marl Farm Briars Brow
Wheelton
Chorley
Lancashire
PR6 8JG
Secretary NameAnnabel Rebecca Julia Moores
NationalityBritish
StatusClosed
Appointed28 June 2000(4 years, 11 months after company formation)
Appointment Duration3 years (closed 22 July 2003)
RoleCompany Director
Correspondence Address5 Warwick Court
Warwick Road
Stockport
Cheshire
SK4 4NJ
Director NameDavid William Buckley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleService Manager
Correspondence Address22 Moorside Road
Heaton Mersey
Stockport
Cheshire
SK4 4DT
Secretary NameLynn Mackenzie Royle
NationalityBritish
StatusResigned
Appointed11 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Braddon Road
Woodley
Stockport
Cheshire
SK6 1RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClifford House
13a Corporation Street
Stalybridge,Cheshire
SK15 2JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
10 September 2001Return made up to 11/07/01; full list of members (6 pages)
25 May 2001Accounting reference date extended from 31/07/00 to 31/01/01 (1 page)
10 November 2000Secretary resigned (1 page)
26 October 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 October 2000New secretary appointed (2 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
26 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
19 August 1999Return made up to 11/07/99; full list of members (6 pages)
17 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
13 August 1998Return made up to 11/07/98; no change of members (4 pages)
1 July 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
23 September 1997Return made up to 11/07/97; no change of members
  • 363(287) ‐ Registered office changed on 23/09/97
(4 pages)
31 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
30 August 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
11 July 1995Incorporation (34 pages)