Company NameBesses O' Th' Barn Band Limited
Company StatusDissolved
Company Number00227816
CategoryPrivate Limited Company
Incorporation Date4 February 1928(96 years, 2 months ago)
Dissolution Date25 April 2017 (6 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr James Frederick Cowburn
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1992(64 years, 11 months after company formation)
Appointment Duration24 years, 4 months (closed 25 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Belmont View
Harwood
Bolton
Lancashire
BL2 3QJ
Director NameMr Patrick Gordon Edgar
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1992(64 years, 11 months after company formation)
Appointment Duration24 years, 4 months (closed 25 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Stroud Close
Alkrington
Middleton
Manchester
M24 1RA
Director NameMr Eric Willan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1992(64 years, 11 months after company formation)
Appointment Duration24 years, 4 months (closed 25 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House
Newbold Street
Bury
Lancashire
BL8 2RR
Secretary NameMr James Frederick Cowburn
NationalityBritish
StatusClosed
Appointed10 May 1994(66 years, 3 months after company formation)
Appointment Duration22 years, 11 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Belmont View
Harwood
Bolton
Lancashire
BL2 3QJ
Director NameMr Keith Michael Johnson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1997(69 years, 8 months after company formation)
Appointment Duration19 years, 6 months (closed 25 April 2017)
RoleResearch Chemist
Country of ResidenceUnited Kingdom
Correspondence Address14 Park Leigh
11 Park Lane
Congleton
Cheshire
CW12 3DN
Secretary NameMr Gopdon Hardman
NationalityBritish
StatusResigned
Appointed27 December 1992(64 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 1994)
RoleCompany Director
Correspondence Address72 Bankhouse Road
Brandlesholme
Bury
Lancashire
BL8 1DY

Contact

Websitebesses.co.uk
Telephone0161 2537227
Telephone regionManchester

Location

Registered Address2 Moss Lane
Whitefield
Near Manchester
Lancs
M25 6QE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester

Shareholders

25 at £1Executors Of N. Lord
7.35%
Ordinary
25 at £1Mrs M.i. Seddon
7.35%
Ordinary
25 at £1Valerian Nikclas Hudson Taylor
7.35%
Ordinary
185 at £1J.f. Cowburn
54.41%
Ordinary
15 at £1Executors Of M.j. Morris
4.41%
Ordinary
10 at £1Executors Of C.r. Seddon
2.94%
Ordinary
10 at £1Executors Of H.t. Thorp
2.94%
Ordinary
10 at £1Executors Of R. Lord
2.94%
Ordinary
10 at £1K.m. Johnson
2.94%
Ordinary
10 at £1Mrs E.m. Lord
2.94%
Ordinary
5 at £1Executors Of A. Whatmore
1.47%
Ordinary
5 at £1Executors Of J.j. Butterworth
1.47%
Ordinary
5 at £1Executors Of T.p. Willan
1.47%
Ordinary

Financials

Year2014
Net Worth£4,742
Cash£3,780
Current Liabilities£69

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Next Accounts Due31 October 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

16 August 1993Delivered on: 23 August 1993
Satisfied on: 20 August 2015
Persons entitled: J.W. Lees & Co. (Brewers) Limited

Classification: Legal charge
Secured details: £9,478.30 & all other monies due from the company to the chargee including monies due for goods sold under the terms of the charge.
Particulars: Besses o'th barn social club 2 moss lane whitefield bury.
Fully Satisfied
1 January 1929Delivered on: 1 January 1929
Classification: Series of debentures
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 340
(9 pages)
13 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 340
(9 pages)
20 August 2015Satisfaction of charge 2 in full (4 pages)
20 August 2015Satisfaction of charge 2 in full (4 pages)
5 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 340
(9 pages)
7 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 340
(9 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
15 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 340
(10 pages)
15 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 340
(10 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (10 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (10 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (10 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (10 pages)
3 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (10 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (13 pages)
29 December 2009Annual return made up to 27 December 2009 with a full list of shareholders (13 pages)
29 December 2009Register(s) moved to registered inspection location (1 page)
29 December 2009Register(s) moved to registered inspection location (1 page)
28 December 2009Director's details changed for Eric Willan on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Mr Patrick Gordon Edgar on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Mr James Frederick Cowburn on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Keith Michael Johnson on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Mr James Frederick Cowburn on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Keith Michael Johnson on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Mr Patrick Gordon Edgar on 28 December 2009 (2 pages)
28 December 2009Director's details changed for Eric Willan on 28 December 2009 (2 pages)
28 December 2009Register inspection address has been changed (1 page)
28 December 2009Register inspection address has been changed (1 page)
7 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
7 November 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
2 January 2009Return made up to 27/12/08; full list of members (11 pages)
2 January 2009Return made up to 27/12/08; full list of members (11 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
4 January 2008Return made up to 27/12/07; full list of members (8 pages)
4 January 2008Return made up to 27/12/07; full list of members (8 pages)
3 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
3 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
29 January 2007Return made up to 27/12/06; no change of members (8 pages)
29 January 2007Return made up to 27/12/06; no change of members (8 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
23 January 2006Return made up to 27/12/05; full list of members (13 pages)
23 January 2006Return made up to 27/12/05; full list of members (13 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
18 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
10 January 2005Return made up to 27/12/04; no change of members (8 pages)
10 January 2005Return made up to 27/12/04; no change of members (8 pages)
16 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
16 September 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
26 January 2004Return made up to 27/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Return made up to 27/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
8 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
29 January 2003Return made up to 27/12/02; full list of members (13 pages)
29 January 2003Return made up to 27/12/02; full list of members (13 pages)
16 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
16 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
21 January 2002Return made up to 27/12/01; change of members (7 pages)
21 January 2002Return made up to 27/12/01; change of members (7 pages)
21 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
21 June 2001Accounts for a small company made up to 31 January 2001 (4 pages)
29 January 2001Return made up to 27/12/00; no change of members (5 pages)
29 January 2001Return made up to 27/12/00; no change of members (5 pages)
7 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
7 September 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 January 2000Return made up to 27/12/99; full list of members (9 pages)
28 January 2000Return made up to 27/12/99; full list of members (9 pages)
28 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
28 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
26 February 1999Return made up to 27/12/98; no change of members (4 pages)
26 February 1999Return made up to 27/12/98; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
13 February 1998Return made up to 27/12/97; full list of members (6 pages)
13 February 1998Return made up to 27/12/97; full list of members (6 pages)
8 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
8 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
25 January 1997Return made up to 27/12/96; no change of members (4 pages)
25 January 1997Return made up to 27/12/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 November 1996Accounts for a small company made up to 31 January 1996 (5 pages)
31 January 1996Return made up to 27/12/95; no change of members (4 pages)
31 January 1996Return made up to 27/12/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
11 July 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)