Company NameBarrett Building Supplies Limited
Company StatusDissolved
Company Number01506914
CategoryPrivate Limited Company
Incorporation Date9 July 1980(43 years, 10 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlison Linda Bagshaw
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(23 years, 2 months after company formation)
Appointment Duration3 years (closed 26 September 2006)
RoleBook Keeper
Correspondence Address15 Fairfield Avenue
Bollington
Macclesfield
Cheshire
SK10 5LZ
Secretary NameMrs Catherine Jones
NationalityBritish
StatusClosed
Appointed09 January 2006(25 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 26 September 2006)
RoleCompany Director
Correspondence Address1 Sefton Close
Middleton
Manchester
Lancashire
M24 4BA
Director NameMr Raymond Owen Starkey
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration8 years (resigned 02 January 1999)
RoleAccountant
Correspondence Address3 Queens Road
Hale
Altrincham
Cheshire
WA15 9HF
Director NameMrs Marion Moss
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1999(18 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Torr Rise
Tarporley
Cheshire
CW6 0UD
Director NameColin Lee Bagshaw
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2006)
RoleEngineer
Correspondence Address15 Fairfield Avenue
Bollington
Macclesfield
Cheshire
SK10 5LZ
Secretary NameAlison Linda Bagshaw
NationalityBritish
StatusResigned
Appointed14 October 2003(23 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 2006)
RoleBook Keeper
Correspondence Address15 Fairfield Avenue
Bollington
Macclesfield
Cheshire
SK10 5LZ
Secretary NameJohn W Hirst & Co Limited (Corporation)
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 October 2003)
Correspondence Address62 Wellington Road South
Stockport
Cheshire
SK1 3SU

Location

Registered Address62 Wellington Road South
Stockport
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
2 May 2006Application for striking-off (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Secretary resigned (1 page)
5 January 2006Return made up to 31/12/05; full list of members (2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 November 2003Director resigned (1 page)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 January 1999Director resigned (1 page)
24 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 January 1999New director appointed (2 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)