Company NameBarratt Electrical And Mechanical Limited
Company StatusDissolved
Company Number02808323
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)
Dissolution Date29 January 2013 (11 years, 2 months ago)
Previous NameExpecthaste Services Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameEcosphere Ltd (Corporation)
StatusClosed
Appointed30 March 2012(18 years, 11 months after company formation)
Appointment Duration10 months (closed 29 January 2013)
Correspondence AddressDte House Hollins Lane
Bury
Lancashire
BL9 8AT
Director NameDoreen Margaret Barratt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(3 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDte House Hollins Lane
Bury
Lancashire
BL9 8AT
Director NameFrancis James Barratt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(3 weeks, 1 day after company formation)
Appointment Duration18 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDte House Hollins Lane
Bury
Lancashire
BL9 8AT
Secretary NameDoreen Margaret Barratt
NationalityBritish
StatusResigned
Appointed05 May 1993(3 weeks, 1 day after company formation)
Appointment Duration18 years, 8 months (resigned 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Lancastrian Buildings
Talbot Road
Old Trafford
Manchester
M32 0FP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressDte House
Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ecosphere Limited
50.00%
Ordinary
1 at £1F.j. Barratt
50.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
8 October 2012Application to strike the company off the register (3 pages)
8 October 2012Application to strike the company off the register (3 pages)
1 October 2012Termination of appointment of Francis Barratt as a director (1 page)
1 October 2012Appointment of Ecosphere Ltd as a director on 30 March 2012 (2 pages)
1 October 2012Termination of appointment of Doreen Barratt as a director (1 page)
1 October 2012Termination of appointment of Doreen Margaret Barratt as a director on 30 March 2012 (1 page)
1 October 2012Termination of appointment of Francis James Barratt as a director on 30 March 2012 (1 page)
1 October 2012Appointment of Ecosphere Ltd as a director (2 pages)
20 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
(4 pages)
20 April 2012Registered office address changed from 4th Floor Lancastrian Buildings Talbot Road Old Trafford Manchester M32 0FP on 20 April 2012 (1 page)
20 April 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
(4 pages)
20 April 2012Termination of appointment of Doreen Margaret Barratt as a secretary on 24 January 2012 (1 page)
20 April 2012Register inspection address has been changed from 4th Floor, Lancastrian Buildings Talbot Road Stretford Manchester M32 0FP England (1 page)
20 April 2012Register inspection address has been changed from 4Th Floor, Lancastrian Buildings Talbot Road Stretford Manchester M32 0FP England (1 page)
20 April 2012Registered office address changed from 4Th Floor Lancastrian Buildings Talbot Road Old Trafford Manchester M32 0FP on 20 April 2012 (1 page)
20 April 2012Termination of appointment of Doreen Barratt as a secretary (1 page)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
29 October 2009Secretary's details changed for Doreen Margaret Barratt on 1 October 2009 (1 page)
29 October 2009Secretary's details changed for Doreen Margaret Barratt on 1 October 2009 (1 page)
29 October 2009Director's details changed for Doreen Margaret Barratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Doreen Margaret Barratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Francis James Barratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Francis James Barratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Francis James Barratt on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Doreen Margaret Barratt on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Doreen Margaret Barratt on 1 October 2009 (1 page)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
17 April 2009Accounts made up to 30 June 2008 (5 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
8 April 2009Return made up to 28/03/09; full list of members (4 pages)
8 April 2009Location of debenture register (1 page)
8 April 2009Registered office changed on 08/04/2009 from lancastrian buildings talbot road old trafford manchester M32 0FP (1 page)
8 April 2009Location of debenture register (1 page)
8 April 2009Registered office changed on 08/04/2009 from lancastrian buildings talbot road old trafford manchester M32 0FP (1 page)
7 April 2009Location of register of members (1 page)
7 April 2009Location of register of members (1 page)
29 May 2008Return made up to 28/03/08; no change of members (7 pages)
29 May 2008Return made up to 28/03/08; no change of members (7 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
28 April 2008Accounts made up to 30 June 2007 (6 pages)
14 April 2007Return made up to 28/03/07; full list of members (7 pages)
14 April 2007Return made up to 28/03/07; full list of members (7 pages)
13 February 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
13 February 2007Accounts made up to 30 June 2006 (5 pages)
30 March 2006Return made up to 28/03/06; full list of members (7 pages)
30 March 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
10 November 2005Accounts made up to 30 June 2005 (5 pages)
31 March 2005Return made up to 28/03/05; full list of members (7 pages)
31 March 2005Return made up to 28/03/05; full list of members (7 pages)
28 October 2004Accounts made up to 30 June 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 March 2004Return made up to 28/03/04; full list of members (7 pages)
23 March 2004Return made up to 28/03/04; full list of members (7 pages)
30 September 2003Accounts made up to 30 June 2003 (5 pages)
30 September 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
31 March 2003Return made up to 28/03/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
31 March 2003Return made up to 28/03/03; full list of members (7 pages)
31 March 2003Accounts made up to 30 June 2002 (5 pages)
23 April 2002Accounts made up to 30 June 2001 (5 pages)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
19 March 2002Return made up to 28/03/02; full list of members (6 pages)
19 March 2002Return made up to 28/03/02; full list of members (6 pages)
16 October 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
16 October 2001Return made up to 28/03/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (6 pages)
1 September 2000Registered office changed on 01/09/00 from: hart house 193 hart road fallowfield manchester england M14 7BA (1 page)
1 September 2000Registered office changed on 01/09/00 from: hart house 193 hart road fallowfield manchester england M14 7BA (1 page)
18 April 2000Return made up to 28/03/00; full list of members (6 pages)
18 April 2000Return made up to 28/03/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 June 1999 (6 pages)
3 March 2000Full accounts made up to 30 June 1999 (6 pages)
5 May 1999Full accounts made up to 30 June 1998 (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (6 pages)
23 March 1999Return made up to 28/03/99; full list of members (6 pages)
23 March 1999Return made up to 28/03/99; full list of members (6 pages)
13 August 1998Return made up to 28/03/98; full list of members (6 pages)
13 August 1998Return made up to 28/03/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
3 May 1997Full accounts made up to 30 June 1996 (7 pages)
3 May 1997Full accounts made up to 30 June 1996 (7 pages)
16 May 1996Return made up to 28/03/96; no change of members (4 pages)
16 May 1996Return made up to 28/03/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (7 pages)
24 April 1995Return made up to 28/03/95; no change of members (4 pages)
24 April 1995Return made up to 28/03/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 May 1993Company name changed expecthaste services LIMITED\certificate issued on 21/05/93 (2 pages)
20 May 1993Company name changed expecthaste services LIMITED\certificate issued on 21/05/93 (2 pages)
20 May 1993Registered office changed on 20/05/93 from: 2 baches st london N1 6UB (1 page)
20 May 1993Registered office changed on 20/05/93 from: 2 baches st london N1 6UB (1 page)
13 April 1993Incorporation (9 pages)
13 April 1993Incorporation (9 pages)