Company NameBarclay Brown Property Services Limited
Company StatusDissolved
Company Number02130924
CategoryPrivate Limited Company
Incorporation Date12 May 1987(36 years, 12 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Bernard Callaghan
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 04 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Harefield Drive
Manchester
Lancashire
M20 2SZ
Director NameMs Anne Margaret Murray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 04 November 2003)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Hathaway Road
Bury
Lancashire
BL9 8EQ
Secretary NameMs Anne Margaret Murray
NationalityBritish
StatusClosed
Appointed17 January 1992(4 years, 8 months after company formation)
Appointment Duration11 years, 9 months (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hathaway Road
Bury
Lancashire
BL9 8EQ

Location

Registered AddressMbe House
792 Wilmslow Road Didsbury
Manchester
Greater Manchester
M20 6UG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£14,548
Current Liabilities£23,142

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
11 April 2002Return made up to 17/01/02; full list of members (6 pages)
19 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
13 June 2001Registered office changed on 13/06/01 from: 45 harefield drive didsbury manchester M20 2SZ (1 page)
22 May 2001Accounts for a small company made up to 30 September 1999 (4 pages)
11 April 2001Return made up to 17/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2001Registered office changed on 19/02/01 from: eagley hall hough lane, bromley cross bolton lancashire BL7 9DE (1 page)
2 February 2000Return made up to 17/01/00; full list of members (6 pages)
27 September 1999Amended accounts made up to 30 September 1998 (4 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (3 pages)
9 June 1999Secretary's particulars changed;director's particulars changed (1 page)
20 April 1999Accounts for a small company made up to 30 September 1997 (3 pages)
11 March 1999Return made up to 17/01/99; no change of members
  • 363(287) ‐ Registered office changed on 11/03/99
(4 pages)
30 December 1998Registered office changed on 30/12/98 from: portland house 431 chester road old trafford manchester M16 9HA (1 page)
25 February 1998Return made up to 17/01/98; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
20 March 1996Return made up to 17/01/96; no change of members (4 pages)
17 March 1995Return made up to 17/01/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)