Company NameThe Philip Barrett Organisation Limited
DirectorPhilip Barrett
Company StatusDissolved
Company Number03272500
CategoryPrivate Limited Company
Incorporation Date1 November 1996(27 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NamePhilip Barrett
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1996(3 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressCalliards
Smithy Bridge
Rochdale
Lancashire
OL15 8QF
Secretary NameAnne Louise Barrett
NationalityBritish
StatusCurrent
Appointed04 November 1996(3 days after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressCallards Farm
Rochdale
Lancashire
OL15 8QF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBow Chambers
8 Tib Lane
Manchester
Lancashire
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 December 2000Dissolved (1 page)
6 September 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2000Appointment of a voluntary liquidator (1 page)
8 August 2000O/C - replacement of liquidator (7 pages)
8 August 2000Court order allowing vol liquidator to resign (1 page)
11 October 1999Statement of affairs (6 pages)
11 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 October 1999Appointment of a voluntary liquidator (1 page)
21 September 1999Registered office changed on 21/09/99 from: c/o kidsons impey devonshire house 36 george street manchester M1 4HA (1 page)
9 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1999£ nc 100/25000 18/01/99 (1 page)
8 March 1999Return made up to 01/11/98; no change of members (4 pages)
24 January 1999Accounts for a small company made up to 31 December 1997 (4 pages)
26 January 1998Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
6 December 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Registered office changed on 08/11/96 from: international house the britannia suite manchester M3 2ER (1 page)
8 November 1996Director resigned (1 page)
1 November 1996Incorporation (10 pages)