Company NameA. Barry & Sons Limited
Company StatusDissolved
Company Number00800189
CategoryPrivate Limited Company
Incorporation Date9 April 1964(60 years, 1 month ago)
Dissolution Date26 June 2012 (11 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameKathleen Margaret Barry
NationalityBritish
StatusClosed
Appointed06 April 1992(28 years after company formation)
Appointment Duration20 years, 2 months (closed 26 June 2012)
RoleCompany Director
Correspondence Address80 Dunkirk Street
Droylsden
Manchester
Lancashire
M43 7EB
Director NameMr Kevin Terrance Barry
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(44 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 26 June 2012)
RoleHaulier
Correspondence Address80 Dunkirk Street
Droylsden
Manchester
M34 7BY
Director NameMr Kevin Andrew Barry
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(27 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 12 January 2009)
RoleCompany Director
Correspondence Address4 Willow Fold
Droylsden
Manchester
Lancs
M43 7BY
Director NameMrs Mary Barry
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(27 years, 12 months after company formation)
Appointment Duration1 week (resigned 06 April 1992)
RoleCompany Director
Correspondence Address3 Leigh Drive
Audenshaw
Manchester
Lancashire
M34 5TA
Secretary NameMr Kevin Terrance Barry
NationalityBritish
StatusResigned
Appointed30 March 1992(27 years, 12 months after company formation)
Appointment Duration1 week (resigned 06 April 1992)
RoleCompany Director
Correspondence Address80 Dunkirk Street
Droylsden
Manchester
M34 7BY
Director NameKathleen Margaret Barry
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(31 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1999)
RoleClerk
Correspondence Address80 Dunkirk Street
Droylsden
Manchester
Lancashire
M43 7EB

Location

Registered AddressTomlinsons St John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£512
Cash£16,964
Current Liabilities£36,460

Accounts

Latest Accounts5 April 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
19 May 2011Restoration by order of the court (4 pages)
19 May 2011Restoration by order of the court (4 pages)
9 February 2011Final Gazette dissolved following liquidation (1 page)
9 February 2011Final Gazette dissolved following liquidation (1 page)
9 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Notice of ceasing to act as receiver or manager (2 pages)
26 January 2011Notice of ceasing to act as receiver or manager (2 pages)
9 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 November 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
28 April 2010Liquidators statement of receipts and payments to 13 April 2010 (5 pages)
28 April 2010Liquidators' statement of receipts and payments to 13 April 2010 (5 pages)
31 July 2009Notice of appointment of receiver or manager (1 page)
31 July 2009Notice of appointment of receiver or manager (1 page)
30 July 2009Notice of appointment of receiver or manager (2 pages)
30 July 2009Notice of appointment of receiver or manager (2 pages)
24 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-14
(1 page)
24 April 2009Statement of affairs with form 4.19 (6 pages)
24 April 2009Appointment of a voluntary liquidator (1 page)
24 April 2009Statement of affairs with form 4.19 (6 pages)
24 April 2009Appointment of a voluntary liquidator (1 page)
5 April 2009Registered office changed on 05/04/2009 from 2 linfield street clayton manchester M11 9SZ (1 page)
5 April 2009Registered office changed on 05/04/2009 from 2 linfield street clayton manchester M11 9SZ (1 page)
13 March 2009Director appointed kevin terrance barry (2 pages)
13 March 2009Appointment terminated director kevin barry (1 page)
13 March 2009Director appointed kevin terrance barry (2 pages)
13 March 2009Appointment Terminated Director kevin barry (1 page)
25 June 2008Return made up to 30/03/08; full list of members (3 pages)
25 June 2008Return made up to 30/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
2 May 2007Return made up to 30/03/07; full list of members (2 pages)
2 May 2007Return made up to 30/03/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 5 April 2006 (9 pages)
26 February 2007Total exemption small company accounts made up to 5 April 2006 (9 pages)
26 February 2007Total exemption small company accounts made up to 5 April 2006 (9 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
26 September 2006Particulars of mortgage/charge (4 pages)
20 April 2006Return made up to 30/03/06; full list of members (2 pages)
20 April 2006Return made up to 30/03/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
8 July 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/07/05
(2 pages)
8 July 2005Return made up to 30/03/05; full list of members (2 pages)
11 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
12 November 2004Return made up to 30/03/04; full list of members (5 pages)
12 November 2004Return made up to 30/03/04; full list of members (5 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
28 May 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 5 April 2002 (7 pages)
22 May 2003Return made up to 30/03/03; full list of members (5 pages)
22 May 2003Return made up to 30/03/03; full list of members (5 pages)
12 June 2002Return made up to 30/03/02; full list of members (5 pages)
12 June 2002Return made up to 30/03/02; full list of members (5 pages)
24 September 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
24 September 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
24 September 2001Total exemption full accounts made up to 5 April 2001 (12 pages)
28 July 2001Return made up to 30/03/01; full list of members (5 pages)
28 July 2001Return made up to 30/03/01; full list of members (5 pages)
10 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
10 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
10 November 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 July 2000Return made up to 30/03/00; full list of members (6 pages)
18 July 2000Return made up to 30/03/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
9 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
9 November 1999Accounts for a small company made up to 5 April 1999 (7 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
4 May 1999Return made up to 30/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1999Return made up to 30/03/98; full list of members (6 pages)
4 May 1999Return made up to 30/03/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 5 April 1998 (7 pages)
25 November 1998Accounts for a small company made up to 5 April 1998 (7 pages)
25 November 1998Accounts for a small company made up to 5 April 1998 (7 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
5 February 1998Accounts for a small company made up to 5 April 1996 (8 pages)
5 February 1998Accounts for a small company made up to 5 April 1996 (8 pages)
5 February 1998Accounts for a small company made up to 5 April 1996 (8 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
11 July 1997Return made up to 30/03/97; no change of members (4 pages)
11 July 1997Return made up to 30/03/97; no change of members (4 pages)
21 July 1996Return made up to 30/03/96; no change of members (4 pages)
21 July 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 March 1996Accounts for a small company made up to 5 April 1995 (5 pages)
27 March 1996Accounts for a small company made up to 5 April 1995 (5 pages)
27 March 1996Accounts for a small company made up to 5 April 1995 (5 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
23 September 1995Particulars of mortgage/charge (3 pages)
23 September 1995Particulars of mortgage/charge (4 pages)
31 July 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
31 July 1995Return made up to 30/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
8 February 1994Particulars of mortgage/charge (3 pages)
8 February 1994Particulars of mortgage/charge (3 pages)
22 January 1994Particulars of mortgage/charge (3 pages)
22 January 1994Particulars of mortgage/charge (3 pages)