Company NameMichael Barrie Limited
DirectorBarry Mark Price
Company StatusDissolved
Company Number02861666
CategoryPrivate Limited Company
Incorporation Date12 October 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameBarry Mark Price
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
61 Northenden Road
Sale
Cheshire
M33 2DG
Secretary NameLinda Claire Price
NationalityBritish
StatusCurrent
Appointed01 June 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence Address61 Northenden Road
Sale
Cheshire
M33 2DG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMichael Richard Hamlet
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address11 Bruntwood Lane
Cheadle
Stockport
Cheshire
SK8 1HS
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameDonald Soutter
NationalityBritish
StatusResigned
Appointed12 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Cloister Road
Heaton Mersey
Stockport
Cheshire
SK4 3AE

Location

Registered AddressA H Tomlinson & Company
St Johns Court
72 Gartside Street Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

21 January 2000Dissolved (1 page)
21 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
15 July 1999Liquidators statement of receipts and payments (5 pages)
21 July 1998Statement of affairs (5 pages)
16 October 1997Return made up to 12/10/97; full list of members (6 pages)
16 October 1997Return made up to 12/10/96; no change of members (4 pages)
5 August 1997Registered office changed on 05/08/97 from: paul house horsefield way bredbury industrial estate bredbury stockport cheshire SK6 2SU (1 page)
4 June 1997Accounts for a small company made up to 31 January 1996 (7 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)