Company NameBarrier Technology Limited
DirectorsLynn Frain and Michael John Frain
Company StatusDissolved
Company Number02073611
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Secretary NameLynn Frain
NationalityBritish
StatusCurrent
Appointed15 November 1999(13 years after company formation)
Appointment Duration24 years, 5 months
RoleOffice Manager
Correspondence Address172 Davyhulme Road
Davyhulme Urmston
Manchester
M41 8QD
Director NameLynn Frain
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(14 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleOffice Manager
Correspondence Address172 Davyhulme Road
Davyhulme Urmston
Manchester
M41 8QD
Director NameMichael John Frain
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2001(14 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address172 Davyhulme Road
Davyhulme Urmston
Manchester
M41 8QD
Director NameMr Gilbert Lefebvre
Date of BirthDecember 1933 (Born 90 years ago)
NationalityFrench
StatusResigned
Appointed15 July 1992(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2001)
RoleCompany Director
Correspondence AddressBp7
26780 Malataverne
France
Director NamePeter John Tuplin
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 November 1999)
RoleCompany Director
Correspondence AddressSt Huberts Home Farm St. Huberts Lane
Gerrards Cross
Buckinghamshire
SL9 7BP
Secretary NamePeter Colin Calvert
NationalityBritish
StatusResigned
Appointed15 July 1992(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 July 1997)
RoleCompany Director
Correspondence AddressBell Yard Secretarial Limited
1 Bell Yard
London
WC2A 2JP
Secretary NameOpentune Limited (Corporation)
StatusResigned
Appointed22 July 1997(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 1999)
Correspondence AddressC/O Davies Wallis Foyster
37 Peter Street
Manchester
M2 5GB

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£166,369
Cash£1,637
Current Liabilities£305,405

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 January 2008Dissolved (1 page)
16 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
10 January 2007Liquidators statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
20 June 2005Registered office changed on 20/06/05 from: the village 6 littlers point second avenue, trafford park manchester lancashire M17 1LT (1 page)
16 June 2005Statement of affairs (6 pages)
5 July 2004Return made up to 16/06/04; full list of members (7 pages)
22 October 2003Return made up to 16/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (8 pages)
10 July 2001Return made up to 16/06/01; full list of members (6 pages)
19 April 2001Particulars of mortgage/charge (11 pages)
18 April 2001Declaration of assistance for shares acquisition (6 pages)
18 April 2001Director resigned (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 April 2001New director appointed (2 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (9 pages)
18 September 2000Accounts made up to 31 December 1998 (16 pages)
11 August 2000Return made up to 16/06/00; full list of members (6 pages)
20 December 1999Secretary resigned (1 page)
20 December 1999Director resigned (1 page)
20 December 1999Registered office changed on 20/12/99 from: 6 kansas avenue weaste salford manchester M5 2GL (1 page)
20 December 1999Return made up to 16/06/99; no change of members (4 pages)
20 December 1999New secretary appointed (2 pages)
24 August 1998Accounts for a small company made up to 31 December 1997 (9 pages)
19 August 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997Registered office changed on 08/08/97 from: 6 kansas avenue weaste salford M5 2GL (1 page)
8 August 1997Secretary resigned (1 page)
1 August 1997Return made up to 16/06/97; no change of members
  • 363(287) ‐ Registered office changed on 01/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 June 1996Return made up to 16/06/96; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 July 1995Return made up to 16/06/95; full list of members (12 pages)