Company NameBarry Verber (Holdings) Limited
DirectorBarry Howard Verber
Company StatusDissolved
Company Number01999099
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameBarry Howard Verber
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address141 Gloucester Road
London
SW7 4TH
Secretary NameBrenda Pearson
NationalityBritish
StatusCurrent
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address10 Dorset Road
Droylsden
Manchester
Lancashire
M43 7QD
Director NameMr Peter Leo Anthony Cox
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 1994)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PP
Director NamePeter Roberts
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 May 1994)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Overstone Road
Harpenden
Hertfordshire
AL5 5PL
Director NameWilfred Verber
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 1994)
RoleCompany Director
Correspondence AddressHill Side Parkhill Road
Hale
Altrincham
Cheshire
WA15 9JX

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£141,937
Current Liabilities£1,661,823

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

20 May 2002Dissolved (1 page)
20 February 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
23 February 2000Liquidators statement of receipts and payments (5 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
5 August 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (6 pages)
16 September 1996Liquidators statement of receipts and payments (6 pages)
30 January 1996Liquidators statement of receipts and payments (6 pages)
24 July 1995Liquidators statement of receipts and payments (10 pages)