Company NameBarney Wilkins & Howard Limited
Company StatusDissolved
Company Number03850614
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)
Dissolution Date24 April 2007 (17 years ago)
Previous NamesAshcourt Pensions Limited and Ashcourt Investment Advisers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Alan John Morton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirty Acre Barn
Shepherds Walk
Epsom
Surrey
KT18 6BX
Director NameMr Colin Royston Bannister
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 24 April 2007)
RolePension Advisor
Country of ResidenceEngland
Correspondence AddressKestrel Barn
Old Ham Lane
Lenham
Kent
ME17 2LT
Secretary NameValerie Platt
NationalityBritish
StatusClosed
Appointed06 October 2006(7 years after company formation)
Appointment Duration6 months, 2 weeks (closed 24 April 2007)
RoleCompany Director
Correspondence Address28 Co Operative Street
Hazel Grove
Stockport
Cheshire
SK7 4JN
Director NameChristopher Holme
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleSolicitor
Correspondence AddressPower House The Street
Sissinghurst
Cranbrook
Kent
TN17 2JL
Director NameMr Geoffrey Gordon Dearing
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHalfway Cottage Boughton Lane
Boughton Monchelsea
Maidstone
Kent
ME17 4ND
Director NameMr James Anthony Trafford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNelson House
Homington
Salisbury
Wiltshire
SP5 4NG
Director NameMr Stephen Craig Kenneth Oxley
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed09 November 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPipers Hill House
Amport
Andover
Hampshire
SP11 8AE
Director NameIan Thomas Mereweather
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 2006)
RoleFinancial Adviser
Correspondence Address14 Paddock Close
Sixpenny Handley
Wiltshire
SP5 5NZ
Director NameChristopher John Gordon Brown
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestwell St Michaels Drive
Otford
Sevenoaks
Kent
TN14 5SA
Secretary NameMarianne Carol Horton
NationalityBritish
StatusResigned
Appointed11 June 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address10 The Violets
Paddock Wood
Tonbridge
Kent
TN12 6BH
Director NameLisa June Felstead
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2006)
RoleChief Operating Officer
Correspondence Address100 Millbank
Headcorn
Ashford
Kent
TN27 9RJ
Director NameDavid Bowman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2006)
RoleFinancial Advisor
Correspondence AddressSchool House
Ickleton Road, Elmdon
Saffron Walden
Essex
CB11 4LT
Director NameRobert McCarthy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2006)
RoleFinancial Advisor
Correspondence Address34 Crouch Green
Castle Hedingham
Essex
CO9 3DY
Director NameSimon John Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2006)
RoleActuary
Correspondence Address11 Backwoods Lane
Lindfield
Haywards Heath
West Sussex
RH16 2EB
Secretary NameFaye Flowers
NationalityBritish
StatusResigned
Appointed01 April 2004(4 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 September 2004)
RoleFinancial Controller
Correspondence Address13 Acott Fields
Yalding
Maidstone
Kent
ME18 6DQ
Secretary NameTimothy James Rowbury
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 January 2005)
RoleChartered Accountant
Correspondence Address25 Priestley Drive
Larkfield
Aylesford
Kent
ME20 6TX
Secretary NameNeil Andrew Hale
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Secretary NameBrachers Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence AddressSomerfield House, 59 London Road
Maidstone
Kent
ME16 8JH

Location

Registered Address2-6 Oldknow Road
Marple
Stockport
Cheshire
SK6 7BX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£36,478

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 January 2007Director resigned (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
24 November 2006Application for striking-off (2 pages)
30 October 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Registered office changed on 24/10/06 from: 11 tower view kings hill west malling kent ME19 4UN (1 page)
29 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
13 March 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 March 2006Director resigned (1 page)
4 November 2005Director resigned (1 page)
7 October 2005Return made up to 24/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 March 2005Full accounts made up to 30 April 2004 (10 pages)
29 January 2005Secretary resigned (1 page)
29 January 2005New secretary appointed (2 pages)
30 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004Director's particulars changed (1 page)
27 April 2004New secretary appointed (2 pages)
7 April 2004Company name changed ashcourt investment advisers lim ited\certificate issued on 07/04/04 (2 pages)
18 November 2003Full accounts made up to 30 April 2003 (13 pages)
1 October 2003Return made up to 24/09/03; full list of members (8 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
4 August 2003Company name changed ashcourt pensions LIMITED\certificate issued on 04/08/03 (2 pages)
7 May 2003Registered office changed on 07/05/03 from: ashcourt house 55 london road maidstone kent ME16 8JH (1 page)
26 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 September 2002Auditor's resignation (1 page)
9 August 2002Full accounts made up to 30 April 2002 (13 pages)
21 June 2002Registered office changed on 21/06/02 from: 59 london road maidstone kent ME16 8JH (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
26 September 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Full accounts made up to 30 April 2001 (12 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
2 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
29 November 2000Return made up to 27/09/00; full list of members (8 pages)
4 January 2000Company name changed ashmore pensions LIMITED\certificate issued on 05/01/00 (2 pages)
14 December 1999New director appointed (2 pages)
13 December 1999Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
27 September 1999Incorporation (22 pages)