Company NameD. Barnett (Brokers) Limited
Company StatusDissolved
Company Number01919541
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameKiaplan Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Akiva Lopian
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(26 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 21 March 2023)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Park Lane
Salford
M7 4HT
Director NameMr Simon Paul Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(26 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 21 March 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address5 Ringley Park
Whitefield
Manchester
M45 7NT
Secretary NameMr Simon Paul Taylor
StatusClosed
Appointed30 June 2011(26 years, 1 month after company formation)
Appointment Duration11 years, 8 months (closed 21 March 2023)
RoleCompany Director
Correspondence Address5 Ringley Park
Whitefield
Manchester
M45 7NT
Director NameDavid Barnett
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address16 The Square
Ringley Chase, Whitefield
Manchester
M45 7UL
Director NameStuart Diner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2011)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 Brooklawn
131 Palatine Road West Didsbury
Manchester
Greater Manchester
M20 3YA
Director NameStephen Anthony Fharrelly
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 October 1994)
RoleInsurance Broker
Correspondence Address73 Shearwater Road
Stockport
Cheshire
SK2 5UZ
Director NameMr Bernard Jackson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressGorse Hill Farm
Starling Road
Bury
BL8 2HJ
Secretary NameCarolyne Diane Barnett
NationalityBritish
StatusResigned
Appointed25 October 1991(6 years, 4 months after company formation)
Appointment Duration10 years (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 The Square
Ringley Chase
Whitefield
Lancashire
M45 7UL
Director NameDavid William Gibbs
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(13 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 May 2009)
RoleInsurance Broker
Correspondence Address17 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Secretary NameMrs Sindy Goldstone
NationalityBritish
StatusResigned
Appointed18 October 2001(16 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ
Director NameMr Paul Alec Twitchett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(20 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 October 2011)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address4 Thorneyholme Close
Lostock
Bolton
BL6 4BZ
Director NameMrs Sindy Goldstone
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(21 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Carlton Road
Hale
Altrincham
Cheshire
WA15 8RJ

Contact

Websitedbarnett.co.uk
Telephone01706 902009
Telephone regionRochdale

Location

Registered AddressMedal House
197 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

12.6k at £0.1Reich Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2023First Gazette notice for voluntary strike-off (1 page)
23 December 2022Application to strike the company off the register (3 pages)
4 July 2022Accounts for a dormant company made up to 31 March 2022 (1 page)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
25 October 2021Change of details for Reich Group Limited as a person with significant control on 1 April 2021 (2 pages)
14 August 2021Accounts for a dormant company made up to 31 March 2021 (1 page)
19 January 2021Confirmation statement made on 25 October 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
8 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
15 April 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
2 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,257.4
(5 pages)
12 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,257.4
(5 pages)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
27 October 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,257.4
(5 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,257.4
(5 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,257.4
(5 pages)
14 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,257.4
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Auditor's resignation (1 page)
28 March 2013Auditor's resignation (1 page)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
5 September 2012Aud res (1 page)
5 September 2012Aud res (1 page)
8 August 2012Section 519 (1 page)
8 August 2012Section 519 (1 page)
10 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
10 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
20 October 2011Termination of appointment of Paul Twitchett as a director (1 page)
20 October 2011Termination of appointment of Paul Twitchett as a director (1 page)
30 September 2011Full accounts made up to 31 May 2011 (22 pages)
30 September 2011Full accounts made up to 31 May 2011 (22 pages)
29 September 2011Registered office address changed from Barnett House Viking Street Bolton BL3 2RR on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Barnett House Viking Street Bolton BL3 2RR on 29 September 2011 (1 page)
19 July 2011Termination of appointment of David Barnett as a director (1 page)
19 July 2011Termination of appointment of Stuart Diner as a director (1 page)
19 July 2011Appointment of Mr Daniel Akiva Lopian as a director (2 pages)
19 July 2011Termination of appointment of Sindy Goldstone as a secretary (1 page)
19 July 2011Termination of appointment of David Barnett as a director (1 page)
19 July 2011Appointment of Mr Simon Paul Taylor as a director (2 pages)
19 July 2011Appointment of Mr Simon Paul Taylor as a secretary (2 pages)
19 July 2011Termination of appointment of Sindy Goldstone as a director (1 page)
19 July 2011Termination of appointment of Sindy Goldstone as a secretary (1 page)
19 July 2011Termination of appointment of Sindy Goldstone as a director (1 page)
19 July 2011Termination of appointment of Stuart Diner as a director (1 page)
19 July 2011Termination of appointment of Bernard Jackson as a director (1 page)
19 July 2011Appointment of Mr Simon Paul Taylor as a director (2 pages)
19 July 2011Termination of appointment of Bernard Jackson as a director (1 page)
19 July 2011Appointment of Mr Simon Paul Taylor as a secretary (2 pages)
19 July 2011Appointment of Mr Daniel Akiva Lopian as a director (2 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (8 pages)
9 September 2010Full accounts made up to 31 May 2010 (23 pages)
9 September 2010Full accounts made up to 31 May 2010 (23 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Sindy Goldstone on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Sindy Goldstone on 2 October 2009 (2 pages)
4 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (7 pages)
4 November 2009Director's details changed for Paul Twitchett on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Paul Twitchett on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Paul Twitchett on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Sindy Goldstone on 2 October 2009 (2 pages)
24 September 2009Full accounts made up to 31 May 2009 (21 pages)
24 September 2009Full accounts made up to 31 May 2009 (21 pages)
1 June 2009Appointment terminated director david gibbs (1 page)
1 June 2009Appointment terminated director david gibbs (1 page)
29 October 2008Return made up to 25/10/08; full list of members (5 pages)
29 October 2008Return made up to 25/10/08; full list of members (5 pages)
24 September 2008Full accounts made up to 31 May 2008 (20 pages)
24 September 2008Full accounts made up to 31 May 2008 (20 pages)
29 October 2007Return made up to 25/10/07; full list of members (3 pages)
29 October 2007Return made up to 25/10/07; full list of members (3 pages)
21 September 2007Full accounts made up to 31 May 2007 (21 pages)
21 September 2007Full accounts made up to 31 May 2007 (21 pages)
27 October 2006Return made up to 25/10/06; full list of members (3 pages)
27 October 2006Return made up to 25/10/06; full list of members (3 pages)
17 October 2006Full accounts made up to 31 May 2006 (21 pages)
17 October 2006Full accounts made up to 31 May 2006 (21 pages)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 February 2006Amended full accounts made up to 31 May 2005 (20 pages)
4 February 2006Amended full accounts made up to 31 May 2005 (20 pages)
4 November 2005Return made up to 25/10/05; full list of members (3 pages)
4 November 2005Return made up to 25/10/05; full list of members (3 pages)
21 October 2005Full accounts made up to 31 May 2005 (20 pages)
21 October 2005Full accounts made up to 31 May 2005 (20 pages)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
29 October 2004Return made up to 25/10/04; full list of members (3 pages)
29 October 2004Return made up to 25/10/04; full list of members (3 pages)
27 September 2004Full accounts made up to 31 May 2004 (20 pages)
27 September 2004Full accounts made up to 31 May 2004 (20 pages)
31 October 2003Return made up to 25/10/03; full list of members (8 pages)
31 October 2003Return made up to 25/10/03; full list of members (8 pages)
15 October 2003Full accounts made up to 31 May 2003 (20 pages)
15 October 2003Full accounts made up to 31 May 2003 (20 pages)
23 April 2003Registered office changed on 23/04/03 from: barnett house 322 manchester road bolton BL3 2QS (1 page)
23 April 2003Registered office changed on 23/04/03 from: barnett house 322 manchester road bolton BL3 2QS (1 page)
22 November 2002Return made up to 25/10/02; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 2002Return made up to 25/10/02; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 2002Full accounts made up to 31 May 2002 (20 pages)
12 November 2002Full accounts made up to 31 May 2002 (20 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New secretary appointed (2 pages)
19 October 2001Return made up to 25/10/01; full list of members (7 pages)
19 October 2001Return made up to 25/10/01; full list of members (7 pages)
27 September 2001Full accounts made up to 31 May 2001 (18 pages)
27 September 2001Full accounts made up to 31 May 2001 (18 pages)
8 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 September 2000Full accounts made up to 31 May 2000 (20 pages)
6 September 2000Full accounts made up to 31 May 2000 (20 pages)
4 November 1999Return made up to 25/10/99; full list of members (7 pages)
4 November 1999Return made up to 25/10/99; full list of members (7 pages)
26 August 1999Full accounts made up to 31 May 1999 (20 pages)
26 August 1999Full accounts made up to 31 May 1999 (20 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
23 October 1998Return made up to 25/10/98; no change of members (5 pages)
23 October 1998Return made up to 25/10/98; no change of members (5 pages)
2 September 1998Full accounts made up to 31 May 1998 (19 pages)
2 September 1998Full accounts made up to 31 May 1998 (19 pages)
27 November 1997Return made up to 25/10/97; full list of members (7 pages)
27 November 1997Return made up to 25/10/97; full list of members (7 pages)
17 September 1997Full accounts made up to 31 May 1997 (18 pages)
17 September 1997Full accounts made up to 31 May 1997 (18 pages)
29 October 1996Return made up to 25/10/96; no change of members (5 pages)
29 October 1996Return made up to 25/10/96; no change of members (5 pages)
14 October 1996Full accounts made up to 31 May 1996 (16 pages)
14 October 1996Full accounts made up to 31 May 1996 (16 pages)
14 November 1995Full accounts made up to 31 May 1995 (15 pages)
14 November 1995Full accounts made up to 31 May 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
23 May 1994Ad 04/05/94--------- £ si [email protected]=257 £ ic 1000/1257 (2 pages)
23 May 1994Ad 04/05/94--------- £ si [email protected]=257 £ ic 1000/1257 (2 pages)
26 July 1990Ad 29/05/90--------- £ si [email protected] (2 pages)
26 July 1990Ad 29/05/90--------- £ si [email protected] (2 pages)
26 June 1990Ad 29/05/90--------- £ si [email protected]=257 £ ic 1000/1257 (2 pages)
26 June 1990Ad 29/05/90--------- £ si [email protected]=257 £ ic 1000/1257 (2 pages)
20 June 1985Memorandum and Articles of Association (14 pages)
20 June 1985Memorandum and Articles of Association (14 pages)