About

Registered Number: 02636362
Date of Incorporation: 09/08/1991 (33 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2018 (6 years and 4 months ago)
Registered Address: 68 Baker Street, Weybridge, Surrey, KT13 8AL

 

Based in Surrey, Barfix Engineering Ltd was registered on 09 August 1991, it's status is listed as "Dissolved". The current directors of the organisation are Hague, David Michael, Pantry, Malcolm Swaine, Sanderson, Gary, Siddall, Roger William. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGUE, David Michael 07 October 1991 05 February 1995 1
PANTRY, Malcolm Swaine 09 September 1994 17 December 1999 1
SANDERSON, Gary 09 September 1994 17 December 1999 1
SIDDALL, Roger William 07 October 1991 19 December 1994 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AC92 - N/A 13 October 2015
652a - Application for striking off 26 October 2001
AA - Annual Accounts 15 October 2001
363s - Annual Return 12 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 14 January 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
363a - Annual Return 22 January 1999
AA - Annual Accounts 02 September 1998
363a - Annual Return 19 August 1998
AA - Annual Accounts 20 October 1997
287 - Change in situation or address of Registered Office 25 September 1997
363a - Annual Return 13 August 1997
287 - Change in situation or address of Registered Office 13 August 1997
288c - Notice of change of directors or secretaries or in their particulars 30 July 1997
288c - Notice of change of directors or secretaries or in their particulars 26 March 1997
288c - Notice of change of directors or secretaries or in their particulars 19 March 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 1997
353 - Register of members 02 February 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
RESOLUTIONS - N/A 13 September 1996
AA - Annual Accounts 13 September 1996
363s - Annual Return 25 July 1996
363(287) - N/A 25 July 1996
MA - Memorandum and Articles 03 November 1995
363s - Annual Return 28 July 1995
AA - Annual Accounts 27 July 1995
288 - N/A 18 July 1995
288 - N/A 18 July 1995
RESOLUTIONS - N/A 12 July 1995
288 - N/A 16 February 1995
288 - N/A 10 February 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1994
288 - N/A 04 October 1994
AA - Annual Accounts 27 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
288 - N/A 21 September 1994
287 - Change in situation or address of Registered Office 21 September 1994
AUD - Auditor's letter of resignation 16 September 1994
AA - Annual Accounts 10 June 1993
363(288) - N/A 18 January 1993
395 - Particulars of a mortgage or charge 28 November 1992
288 - N/A 13 November 1991
288 - N/A 13 November 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.