Company NameBarry & Barry Limited
Company StatusDissolved
Company Number00673557
CategoryPrivate Limited Company
Incorporation Date27 October 1960(63 years, 6 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NameThistlethwaite & Co.Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Michael Barry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(44 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMrs Pauline Mary Barry
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(44 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Secretary NameMrs Pauline Mary Barry
NationalityBritish
StatusClosed
Appointed21 January 2005(44 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 11 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr David John Thistlethwaite
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(31 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressSunny Bank Grange Fell Road
Grange Over Sands
Cumbria
LA11 6AR
Director NameJean Arline Thistlethwaite
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(31 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 January 2005)
RoleSecretary
Correspondence AddressSunny Bank Grange Fell Road
Grange Over Sands
Cumbria
LA11 6AR
Secretary NameJean Arline Thistlethwaite
NationalityBritish
StatusResigned
Appointed11 September 1992(31 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 January 2005)
RoleCompany Director
Correspondence AddressSunny Bank Grange Fell Road
Grange Over Sands
Cumbria
LA11 6AR
Director NameChristopher John Thistlethwaite
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(37 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address1b The Langdale
Balshaw Avenue Euxton
Chorley
PR7 6HY

Contact

Websiteprotyre.co.uk
Telephone01962 774437
Telephone regionWinchester

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12k at £1Superscore LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

21 January 2005Delivered on: 29 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 March 1961Delivered on: 6 April 1961
Satisfied on: 18 January 2005
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 14, 16, 18, 20 burns st., Bolton lancs. Present & future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

28 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
15 June 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 12,000
(4 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 12,000
(4 pages)
26 August 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 12,000
(4 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 12,000
(4 pages)
12 June 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 12,000
(4 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 12,000
(4 pages)
15 May 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
10 June 2011Previous accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
7 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
7 December 2010Director's details changed for Mrs Pauline Mary Barry on 5 September 2010 (2 pages)
7 December 2010Director's details changed for Mrs Pauline Mary Barry on 5 September 2010 (2 pages)
6 December 2010Secretary's details changed for Mrs Pauline Mary Barry on 5 September 2010 (1 page)
6 December 2010Director's details changed for Mr John Michael Barry on 5 September 2010 (2 pages)
6 December 2010Director's details changed for Mr John Michael Barry on 5 September 2010 (2 pages)
6 December 2010Secretary's details changed for Mrs Pauline Mary Barry on 5 September 2010 (1 page)
11 November 2010Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR on 11 November 2010 (1 page)
12 February 2010Company name changed thistlethwaite & co.LIMITED\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
12 February 2010Change of name notice (2 pages)
16 November 2009Accounts for a small company made up to 30 September 2009 (5 pages)
8 September 2009Return made up to 06/09/09; full list of members (3 pages)
27 December 2008Accounts for a small company made up to 30 September 2008 (5 pages)
10 September 2008Return made up to 06/09/08; full list of members (3 pages)
25 January 2008Accounts for a small company made up to 30 September 2007 (5 pages)
1 October 2007Return made up to 06/09/07; full list of members (2 pages)
18 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
5 October 2006Return made up to 06/09/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 September 2005Return made up to 06/09/05; full list of members
  • 363(287) ‐ Registered office changed on 16/09/05
(9 pages)
21 February 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
21 February 2005Secretary resigned;director resigned (1 page)
21 February 2005Declaration of assistance for shares acquisition (9 pages)
21 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2005Registered office changed on 21/02/05 from: burns street bolton lancashire BL3 6DA (1 page)
21 February 2005Director resigned (1 page)
21 February 2005New secretary appointed;new director appointed (2 pages)
21 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
21 February 2005New director appointed (2 pages)
8 February 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
18 January 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2004Director resigned (1 page)
20 September 2004Return made up to 11/09/04; full list of members (9 pages)
26 March 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
8 September 2003Return made up to 11/09/03; full list of members (9 pages)
6 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
12 September 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
3 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 November 2000Return made up to 11/09/00; full list of members (9 pages)
15 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 October 1999Return made up to 11/09/99; full list of members (6 pages)
10 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
16 September 1998Return made up to 11/09/98; no change of members (4 pages)
12 May 1998New director appointed (2 pages)
12 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
15 September 1996Return made up to 11/09/96; no change of members (6 pages)
21 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Accounts for a small company made up to 30 November 1995 (7 pages)
12 September 1995Return made up to 11/09/95; full list of members (6 pages)
27 October 1960Incorporation (15 pages)
27 October 1960Certificate of incorporation (1 page)