Manchester
M2 1EW
Director Name | Francis James Barratt |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(37 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Doreen Margaret Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1992(37 years, 4 months after company formation) |
Appointment Duration | 26 years, 9 months (closed 13 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Christopher George Crane |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(37 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 1997) |
Role | Electrician |
Correspondence Address | 10 Ashwood Grove Stockport Cheshire SK3 9QU |
Director Name | Noel Leahy |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(37 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | Electrician |
Correspondence Address | 61 Dean Drive Wilmslow Cheshire SK9 2EY |
Director Name | Edmond Wibberley |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Electrician |
Correspondence Address | 176 Woodhouse Road Urmston Manchester Lancashire M41 8NU |
Director Name | Mr Matthew James Scott Barratt |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(38 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancastrian Buildings Talbot Road, Stretford Manchester Lancashire M32 0FP |
Director Name | Mrs Natalie Frances Barratt Dixon |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(44 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 27 May 2011) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | Lancastrian Buildings Talbot Road, Stretford Manchester Lancashire M32 0FP |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £16,184,886 |
Gross Profit | £1,550,295 |
Net Worth | £383,317 |
Cash | £5,283 |
Current Liabilities | £5,516,185 |
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
5 February 2018 | Liquidators' statement of receipts and payments to 28 November 2017 (18 pages) |
19 October 2017 | Notice of Constitution of Liquidation Committee (2 pages) |
19 October 2017 | Notice of Constitution of Liquidation Committee (2 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 28 November 2016 (14 pages) |
3 February 2017 | Liquidators' statement of receipts and payments to 28 November 2016 (14 pages) |
1 February 2016 | Liquidators statement of receipts and payments to 28 November 2015 (16 pages) |
1 February 2016 | Liquidators' statement of receipts and payments to 28 November 2015 (16 pages) |
1 February 2016 | Liquidators' statement of receipts and payments to 28 November 2015 (16 pages) |
3 February 2015 | Liquidators statement of receipts and payments to 27 November 2014 (16 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 27 November 2014 (16 pages) |
3 February 2015 | Liquidators' statement of receipts and payments to 27 November 2014 (16 pages) |
30 January 2014 | Liquidators statement of receipts and payments to 28 November 2013 (16 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 28 November 2013 (16 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 28 November 2013 (16 pages) |
28 February 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
28 February 2013 | Notice of Constitution of Liquidation Committee (2 pages) |
12 December 2012 | Administrator's progress report to 29 November 2012 (27 pages) |
12 December 2012 | Administrator's progress report to 29 November 2012 (27 pages) |
29 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 August 2012 | Administrator's notice of a change in committee membership (1 page) |
22 August 2012 | Administrator's notice of a change in committee membership (1 page) |
9 August 2012 | Administrator's notice of a change in committee membership (1 page) |
9 August 2012 | Administrator's notice of a change in committee membership (1 page) |
3 July 2012 | Administrator's progress report to 28 May 2012 (17 pages) |
3 July 2012 | Administrator's progress report to 28 May 2012 (17 pages) |
14 June 2012 | Statement of affairs with form 2.14B (11 pages) |
14 June 2012 | Statement of affairs with form 2.14B (11 pages) |
15 February 2012 | Result of meeting of creditors (2 pages) |
15 February 2012 | Result of meeting of creditors (2 pages) |
14 February 2012 | Amended certificate of constitution of creditors' committee (1 page) |
14 February 2012 | Amended certificate of constitution of creditors' committee (1 page) |
25 January 2012 | Statement of administrator's proposal (40 pages) |
25 January 2012 | Statement of administrator's proposal (40 pages) |
9 December 2011 | Registered office address changed from Lancastrian Buildings Talbot Road, Stretford Manchester Lancashire M32 0FP on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Lancastrian Buildings Talbot Road, Stretford Manchester Lancashire M32 0FP on 9 December 2011 (2 pages) |
9 December 2011 | Registered office address changed from Lancastrian Buildings Talbot Road, Stretford Manchester Lancashire M32 0FP on 9 December 2011 (2 pages) |
7 December 2011 | Appointment of an administrator (1 page) |
7 December 2011 | Appointment of an administrator (1 page) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 November 2011 | Termination of appointment of Natalie Barratt Dixon as a director (1 page) |
7 November 2011 | Termination of appointment of Matthew Barratt as a director (1 page) |
7 November 2011 | Termination of appointment of Natalie Barratt Dixon as a director (1 page) |
7 November 2011 | Termination of appointment of Matthew Barratt as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 August 2010 | Auditor's resignation (1 page) |
24 August 2010 | Auditor's resignation (1 page) |
27 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
3 November 2009 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
29 October 2009 | Director's details changed for Mrs Natalie Frances Barratt Dixon on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Francis James Barratt on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Matthew James Scott Barratt on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Doreen Margaret Barratt on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Doreen Margaret Barratt on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mrs Natalie Frances Barratt Dixon on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Francis James Barratt on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Matthew James Scott Barratt on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Doreen Margaret Barratt on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Doreen Margaret Barratt on 1 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mrs Natalie Frances Barratt Dixon on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Francis James Barratt on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Matthew James Scott Barratt on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Doreen Margaret Barratt on 1 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Doreen Margaret Barratt on 1 October 2009 (1 page) |
13 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
13 May 2009 | Director's change of particulars / natalie barratt / 05/09/2008 (2 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (5 pages) |
13 May 2009 | Director's change of particulars / natalie barratt / 05/09/2008 (2 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
3 November 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
21 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 13/05/08; full list of members (5 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
21 July 2007 | Return made up to 13/05/07; no change of members (8 pages) |
21 July 2007 | Return made up to 13/05/07; no change of members (8 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
3 November 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
13 July 2006 | Return made up to 13/05/06; full list of members (9 pages) |
13 July 2006 | Return made up to 13/05/06; full list of members (9 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 May 2005 | Return made up to 13/05/05; full list of members (9 pages) |
6 May 2005 | Return made up to 13/05/05; full list of members (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
30 June 2004 | Return made up to 13/05/04; full list of members
|
30 June 2004 | Return made up to 13/05/04; full list of members
|
23 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
23 December 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 July 2003 | Return made up to 13/05/03; full list of members
|
24 July 2003 | Return made up to 13/05/03; full list of members
|
23 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
23 December 2002 | Full accounts made up to 31 December 2001 (21 pages) |
10 June 2002 | Return made up to 13/05/02; full list of members
|
10 June 2002 | Return made up to 13/05/02; full list of members
|
24 December 2001 | Full accounts made up to 31 December 2000 (22 pages) |
24 December 2001 | Full accounts made up to 31 December 2000 (22 pages) |
29 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
29 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
5 July 2000 | Return made up to 13/05/00; full list of members
|
5 July 2000 | Return made up to 13/05/00; full list of members
|
22 May 2000 | Registered office changed on 22/05/00 from: 193 hart road fallowfield manchester 14 (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 193 hart road fallowfield manchester 14 (1 page) |
7 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
7 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
1 March 2000 | Amended full accounts made up to 30 June 1999 (20 pages) |
1 March 2000 | Amended full accounts made up to 30 June 1999 (20 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
21 December 1999 | Full accounts made up to 30 June 1998 (18 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
21 December 1999 | Full accounts made up to 30 June 1998 (18 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 13/05/99; full list of members (6 pages) |
11 August 1998 | Return made up to 13/05/98; full list of members (6 pages) |
11 August 1998 | Return made up to 13/05/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
15 December 1997 | Director resigned (1 page) |
1 October 1997 | Return made up to 13/05/97; full list of members
|
1 October 1997 | Return made up to 13/05/97; full list of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
9 July 1996 | Return made up to 13/05/96; full list of members
|
9 July 1996 | Return made up to 13/05/96; full list of members
|
3 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (17 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Return made up to 13/05/95; no change of members (6 pages) |
14 June 1995 | Return made up to 13/05/95; no change of members (6 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (34 pages) |
20 February 1993 | Particulars of mortgage/charge (3 pages) |
20 February 1993 | Particulars of mortgage/charge (3 pages) |
3 May 1957 | Allotment of shares (2 pages) |
3 May 1957 | Allotment of shares (2 pages) |
21 January 1955 | Incorporation (19 pages) |
21 January 1955 | Certificate of incorporation (1 page) |
21 January 1955 | Incorporation (19 pages) |
21 January 1955 | Certificate of incorporation (1 page) |