Company NameBarclay Brown (Altrincham) Limited
Company StatusDissolved
Company Number03331155
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Martyn Hughes
NationalityBritish
StatusClosed
Appointed18 January 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Freckleton Close
Great Sankey
Warrington
Cheshire
WA5 2TH
Director NameCBG Corporate Director Limited (Corporation)
StatusClosed
Appointed18 January 2008(10 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 09 June 2009)
Correspondence AddressBarton Hall
Hardy Street
Eccles
Greater Manchester
M30 7NB
Director NameMr David Phillip Cobb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Low Grove Lane
Off Armit Road
Greenfeild
Oldham
OL3 7LA
Director NameMr Stephen Farrell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Britannia Drive
Rudheath
Northwich
Cheshire
CW9 7XW
Secretary NameMiss Andrea York Salmon
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address32 Mount Road
Middleton
Manchester
Lancashire
M24 1DZ
Director NamePeter Brian Mountfort
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 March 2005)
RoleCompany Director
Correspondence Address22 Plemstall Way
Mickle Trafford
Chester
Cheshire
CH2 4QJ
Wales
Director NamePaul Adrian Cartwright
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2007)
RoleInsurance Broker
Correspondence Address23 Marian
Flint
Clwyd
CH6 5TB
Wales
Secretary NameMr Stephen Farrell
NationalityBritish
StatusResigned
Appointed07 December 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Britannia Drive
Rudheath
Northwich
Cheshire
CW9 7XW

Location

Registered AddressBarton Hall
Hardy Street
Eccles
Greater Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Application for striking-off (1 page)
29 April 2008Return made up to 11/03/08; full list of members (4 pages)
5 March 2008Curr ext from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2008Registered office changed on 05/02/08 from: the lancastrian centre talbot road old trafford manchester M32 0FP (1 page)
25 January 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 November 2007Director resigned (1 page)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
11 April 2007New secretary appointed (2 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (9 pages)
28 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2006Return made up to 11/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(7 pages)
9 February 2006Particulars of mortgage/charge (9 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
12 April 2005Return made up to 11/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
6 October 2004Ad 11/08/04--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
6 October 2004Nc inc already adjusted 11/08/04 (2 pages)
5 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004Return made up to 11/03/04; full list of members (7 pages)
10 March 2004New director appointed (2 pages)
2 March 2004Particulars of mortgage/charge (7 pages)
29 January 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
15 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 April 2003Return made up to 11/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 March 2002Return made up to 11/03/02; full list of members (6 pages)
5 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 May 2001Registered office changed on 22/05/01 from: suite 8A alberton house 30 st marys parsonage manchester M60 9FH (1 page)
9 April 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 March 2000Return made up to 11/03/00; full list of members (6 pages)
10 September 1999Return made up to 11/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 May 1998Return made up to 11/03/98; full list of members
  • 363(287) ‐ Registered office changed on 18/05/98
(6 pages)
7 August 1997Secretary resigned (1 page)
11 March 1997Incorporation (12 pages)