About

Registered Number: 00766331
Date of Incorporation: 04/07/1963 (60 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/10/2015 (8 years and 8 months ago)
Registered Address: 55 Baker Street, London, W1U 7EU

 

Based in London, Barloworld Industrial Distribution Ltd was founded on 04 July 1963. The companies directors are listed as Desmedt, Francois Felix, Glock, Alan John, Heydenrych, Godfried Johannes, Knol, Alje Rengenier, Lewis, Martin Weakley, Russell, Robert Edward, Smith, Alwyn Petrus. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESMEDT, Francois Felix N/A 20 January 1998 1
GLOCK, Alan John N/A 30 September 1997 1
HEYDENRYCH, Godfried Johannes 01 October 2008 31 August 2013 1
KNOL, Alje Rengenier 23 September 2008 31 August 2013 1
LEWIS, Martin Weakley 31 March 1994 24 September 1999 1
RUSSELL, Robert Edward 01 February 1999 31 December 2007 1
SMITH, Alwyn Petrus 23 September 2008 28 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 October 2015
4.68 - Liquidator's statement of receipts and payments 07 July 2015
4.71 - Return of final meeting in members' voluntary winding-up 07 July 2015
AD01 - Change of registered office address 01 December 2014
RESOLUTIONS - N/A 28 November 2014
4.70 - N/A 28 November 2014
LIQ MISC RES - N/A 28 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 04 January 2014
RESOLUTIONS - N/A 19 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 September 2013
SH19 - Statement of capital 19 September 2013
CAP-SS - N/A 19 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 08 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2013
CH01 - Change of particulars for director 07 January 2013
AD04 - Change of location of company records to the registered office 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH03 - Change of particulars for secretary 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2012
AD01 - Change of registered office address 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
CH01 - Change of particulars for director 14 September 2012
RESOLUTIONS - N/A 15 August 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 07 June 2011
AA - Annual Accounts 01 April 2011
RESOLUTIONS - N/A 21 February 2011
SH19 - Statement of capital 21 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 February 2011
CAP-SS - N/A 21 February 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
RESOLUTIONS - N/A 08 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2010
SH19 - Statement of capital 08 October 2010
CAP-SS - N/A 08 October 2010
AP01 - Appointment of director 23 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2010
RESOLUTIONS - N/A 11 August 2010
CC04 - Statement of companies objects 11 August 2010
AA - Annual Accounts 28 June 2010
TM01 - Termination of appointment of director 01 March 2010
AP01 - Appointment of director 20 February 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 15 January 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288a - Notice of appointment of directors or secretaries 30 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 15 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 13 March 2007
363a - Annual Return 12 January 2007
288a - Notice of appointment of directors or secretaries 14 August 2006
AA - Annual Accounts 27 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
363a - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 20 June 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 11 May 2004
363s - Annual Return 16 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 25 February 2002
363s - Annual Return 22 January 2002
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
123 - Notice of increase in nominal capital 16 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
CERTNM - Change of name certificate 21 December 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
AA - Annual Accounts 21 September 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 July 2000
363s - Annual Return 24 January 2000
288b - Notice of resignation of directors or secretaries 07 October 1999
AA - Annual Accounts 12 April 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
287 - Change in situation or address of Registered Office 02 February 1998
363s - Annual Return 30 January 1998
CERTNM - Change of name certificate 30 September 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 16 January 1997
395 - Particulars of a mortgage or charge 01 February 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 15 December 1995
AA - Annual Accounts 29 January 1995
363s - Annual Return 26 January 1995
288 - N/A 19 December 1994
288 - N/A 09 May 1994
363s - Annual Return 04 February 1994
AA - Annual Accounts 06 January 1994
AA - Annual Accounts 26 January 1993
363s - Annual Return 26 January 1993
288 - N/A 30 September 1992
363s - Annual Return 01 February 1992
AA - Annual Accounts 29 November 1991
RESOLUTIONS - N/A 04 February 1991
AA - Annual Accounts 31 January 1991
363a - Annual Return 31 January 1991
288 - N/A 12 November 1990
288 - N/A 09 November 1990
288 - N/A 08 October 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 25 January 1990
288 - N/A 21 November 1989
288 - N/A 17 August 1989
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
288 - N/A 09 September 1988
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set-off 16 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.