Company NameBarry Hook Associates Limited
Company StatusDissolved
Company Number01983176
CategoryPrivate Limited Company
Incorporation Date28 January 1986(38 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameKevin Barry Carroll
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(5 years, 10 months after company formation)
Appointment Duration16 years, 5 months (closed 30 April 2008)
RoleManager
Correspondence Address4 Chatsworth Mews
Tenement Lane
Bramhall
SK7 3JP
Director NameMrs Marilyn Hyslop
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(17 years after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2008)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address13 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Director NameMr Michael Healy Hyslop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(17 years after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address13 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Secretary NameMrs Marilyn Hyslop
NationalityBritish
StatusClosed
Appointed12 February 2003(17 years after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2008)
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address13 Abbotsleigh Drive
Bramhall
Stockport
Cheshire
SK7 3PW
Director NameBarry Hook
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOakside
Pinfold Lane Marthall
Knutsford
Cheshire
Wa16
Director NameMr John Nancollis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 December 2002)
RoleManager
Correspondence Address1 Sylvan Close
Northwich
Cheshire
CW8 4AU
Secretary NameGeorge Nicholson
NationalityBritish
StatusResigned
Appointed27 November 1991(5 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address6 Arnside Close
High Lane
Stockport
Cheshire
SK6 8AN
Secretary NameMr John Nancollis
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address1 Sylvan Close
Northwich
Cheshire
CW8 4AU

Location

Registered Address94 Churchgate
Stockport
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£172,612
Cash£171,555
Current Liabilities£8,448

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
17 October 2007Application for striking-off (1 page)
30 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
19 December 2006Return made up to 27/11/06; full list of members (3 pages)
2 August 2006Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
17 January 2006Return made up to 27/11/05; full list of members (3 pages)
23 December 2004Return made up to 27/11/04; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 November 2003Return made up to 27/11/03; full list of members (7 pages)
25 February 2003New secretary appointed;new director appointed (1 page)
25 February 2003New director appointed (1 page)
29 January 2003£ ic 10000/5000 24/12/02 £ sr 5000@1=5000 (1 page)
29 January 2003Secretary resigned;director resigned (1 page)
23 January 2003Return made up to 27/11/02; full list of members (7 pages)
13 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2002Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
11 December 2000Return made up to 27/11/00; full list of members (6 pages)
16 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
5 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1999Accounts for a small company made up to 31 July 1999 (4 pages)
26 November 1998Return made up to 27/11/98; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 31 July 1998 (4 pages)
16 December 1997Return made up to 27/11/97; full list of members (6 pages)
17 November 1997Accounts for a small company made up to 31 July 1997 (4 pages)
27 November 1996Return made up to 27/11/96; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
13 December 1995Return made up to 27/11/95; change of members (6 pages)
21 April 1995Director resigned (2 pages)
28 January 1986Incorporation (16 pages)