Company NameBarrhead Limited
Company StatusDissolved
Company Number02601506
CategoryPrivate Limited Company
Incorporation Date15 April 1991(33 years ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Howard David Hyman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(16 years, 6 months after company formation)
Appointment Duration11 years, 12 months (closed 15 October 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Saint Pauls Close Outwood
Radcliffe
Manchester
M26 1YH
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMrs Rachel Hannah Olsberg
NationalityBritish
StatusResigned
Appointed15 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Sheldon Lee
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 June 1999)
RoleProperty Agent
Correspondence Address95 Ringley Road
Whitefield
Manchester
Lancashire
M45 7HU
Secretary NameAmanda Louise Lee
NationalityBritish
StatusResigned
Appointed18 June 1991(2 months after company formation)
Appointment Duration23 years, 5 months (resigned 11 November 2014)
RoleSecretary
Correspondence Address56 Sergeants Lane
Whitefield
Manchester
M45 7TS
Director NameMr David Lee
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 18 October 2007)
RoleProperty Consultant
Correspondence Address127 Bury Old Road
Prestwich
Manchester
Lancashire
M25 0EQ

Location

Registered AddressRoom 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Sheldon Lee
100.00%
Ordinary

Financials

Year2014
Net Worth£10,943
Cash£296
Current Liabilities£25,210

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 April

Filing History

20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10
(3 pages)
13 April 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 January 2016Previous accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10
(3 pages)
22 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
19 November 2014Termination of appointment of Amanda Louise Lee as a secretary on 11 November 2014 (2 pages)
15 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 10
(4 pages)
12 May 2014Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 12 May 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
4 July 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
7 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 April 2010Director's details changed for Howard David Hyman on 15 April 2010 (2 pages)
20 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 May 2009Return made up to 15/04/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 February 2009Return made up to 15/04/08; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o b olsberg & co levi house, bury old road salford lancashire M7 4QX (1 page)
11 February 2009Appointment terminated director david lee (1 page)
19 June 2008Director appointed howard david hyman (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 July 2007Return made up to 15/04/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
10 August 2006Return made up to 15/04/06; full list of members (2 pages)
10 August 2006Secretary's particulars changed (1 page)
5 May 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 October 2005Return made up to 15/04/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
20 July 2004Return made up to 15/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
22 January 2004Return made up to 15/04/03; full list of members (6 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
29 August 2002Return made up to 15/04/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 March 2002Registered office changed on 25/03/02 from: c/o B.olsberg & co 3RD floor barclay house 35-37 whiteworth street west manchester M1 5NG (1 page)
24 July 2001Return made up to 15/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
12 July 2000Return made up to 15/04/00; full list of members (6 pages)
8 February 2000Full accounts made up to 30 April 1999 (7 pages)
3 August 1999Return made up to 15/04/99; no change of members (4 pages)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
22 June 1998Return made up to 15/04/98; full list of members (6 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (3 pages)
10 November 1997Return made up to 15/04/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 30 April 1996 (3 pages)
7 June 1996Return made up to 15/04/96; no change of members (4 pages)
17 January 1996Full accounts made up to 30 April 1995 (5 pages)
12 June 1995Return made up to 15/04/95; full list of members (6 pages)