Company NameBarry Marson Limited
Company StatusDissolved
Company Number00711157
CategoryPrivate Limited Company
Incorporation Date20 December 1961(62 years, 4 months ago)
Dissolution Date17 August 2019 (4 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clive David Jowett Turner
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(29 years, 7 months after company formation)
Appointment Duration28 years, 1 month (closed 17 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRagleth Lodge Clive Avenue
Church Stretton
Shropshire
SY6 7BL
Wales
Secretary NameMrs Geraldine Elizabeth Turner
NationalityBritish
StatusClosed
Appointed27 April 2006(44 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 17 August 2019)
RoleRetired
Correspondence AddressRagleth Lodge Clive Avenue
Church Stretton
Shropshire
SY6 7BL
Wales
Secretary NameMrs Sheila Marie McGurk
NationalityBritish
StatusResigned
Appointed18 July 1991(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 1995)
RoleCompany Director
Correspondence Address45 Wentworth Way
Harborne
Birmingham
West Midlands
B32 2UZ
Secretary NameAnne Molly Cadwallader
NationalityBritish
StatusResigned
Appointed14 June 1995(33 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 April 2006)
RoleSecretary
Correspondence Address22 Whitlow
Saundersfoot
Dyfed
SA69 9AB
Wales

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

50 at £1Executors Of Arthur Forster
50.00%
Ordinary
50 at £1Mr Clive David Jowett Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£166,895
Cash£167,676
Current Liabilities£9,686

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

11 August 1967Delivered on: 30 August 1967
Persons entitled: Lloyds Bank LTD

Classification: Memo of deposit
Secured details: All monies due etc n/e 2500.
Particulars: Underleasehold house 231 harborne lane selly oak, birmingham 29.
Outstanding

Filing History

10 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 July 2014Secretary's details changed for Mrs Geraldine Elizabeth Turner on 2 February 2014 (1 page)
22 July 2014Director's details changed for Mr Clive David Jowett Turner on 2 February 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Geraldine Elizabeth Turner on 2 February 2014 (1 page)
22 July 2014Director's details changed for Mr Clive David Jowett Turner on 2 February 2014 (2 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
16 January 2014Registered office address changed from Tiled House Hopton Bank Cleobury Mortimer Nr Kidderminster West Midlands DY14 0QH on 16 January 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
23 January 2013Secretary's details changed for Mrs Geraldine Elizabeth Keal on 23 January 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Mr Clive David Jowett Turner on 18 July 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Return made up to 18/07/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Return made up to 18/07/08; full list of members (3 pages)
25 July 2008Secretary's change of particulars / geraldine keal / 24/07/2008 (2 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 August 2007Return made up to 18/07/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 November 2006Registered office changed on 27/11/06 from: sterling house 71 francis road edgbaston birmingham B16 8SP (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Return made up to 18/07/06; full list of members (6 pages)
4 August 2006New secretary appointed (2 pages)
4 November 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 July 2005Return made up to 18/07/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 July 2004Return made up to 18/07/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
25 July 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2002Return made up to 18/07/02; full list of members (6 pages)
28 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 July 2001Return made up to 18/07/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 August 2000Return made up to 18/07/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
25 August 1999Return made up to 18/07/99; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 August 1998Return made up to 18/07/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 July 1997Return made up to 18/07/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
18 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 1995Registered office changed on 22/11/95 from: nettleton hse calthorpe rd. Edgbaston birmingham B15 1RJ (1 page)
17 July 1995Return made up to 18/07/95; no change of members (4 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)