Company NameBarber & Co Accountancy Services Limited
Company StatusDissolved
Company Number04762847
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alexander Samuel Barber
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Oakhill Close
Tytherington
Macclesfield
Cheshire
SK10 2US
Secretary NameMrs Margot Barber
NationalityBritish
StatusClosed
Appointed28 February 2007(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 27 December 2011)
RolePersonal Assistant
Correspondence Address1 Oakhill Close
Tytherington
Macclesfield
Cheshire
SK10 2US
Secretary NameMrs Sharon Marie Clarke
StatusResigned
Appointed19 May 2003(6 days after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address10 Thorne Avenue
Urmston
Manchester
M41 5PY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Barber & Co, 19a Green Lane
Ashton On Mersey
Sale
Cheshire
M33 5PN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Shareholders

1 at 1Alexander Samuel Barber
100.00%
Ordinary

Financials

Year2014
Turnover£12,036
Gross Profit£7,231
Net Worth£2,821
Cash£3,163
Current Liabilities£342

Accounts

Latest Accounts30 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption full accounts made up to 30 July 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 July 2010 (9 pages)
24 December 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
24 December 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
3 June 2010Director's details changed for Mr Alexander Samuel Barber on 13 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Alexander Samuel Barber on 13 May 2010 (2 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(4 pages)
3 June 2010Director's details changed for Mr Alexander Samuel Barber on 13 May 2010 (2 pages)
3 June 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-06-03
  • GBP 1
(4 pages)
3 June 2010Director's details changed for Mr Alexander Samuel Barber on 13 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
27 May 2009Director's Change of Particulars / alexander barber / 07/03/2009 / Title was: , now: mr; HouseName/Number was: 7, now: 1; Street was: temple road, now: oakhill close; Area was: , now: tytherington; Post Town was: sale, now: macclesfiled; Post Code was: M33 2EP, now: SK10 2US (2 pages)
27 May 2009Director's change of particulars / alexander barber / 07/03/2009 (2 pages)
27 May 2009Secretary's change of particulars / margot barber / 07/03/2009 (2 pages)
27 May 2009Secretary's Change of Particulars / margot barber / 07/03/2009 / Title was: , now: mrs; HouseName/Number was: 7, now: 1; Street was: temple road, now: oakhill close; Area was: , now: tytherington; Post Town was: sale moor, now: macclesfield; Post Code was: M33 2EP, now: SK10 2US (2 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 August 2008Return made up to 13/05/08; full list of members (3 pages)
6 August 2008Return made up to 13/05/08; full list of members (3 pages)
6 August 2008Secretary's change of particulars / margot barber / 01/04/2008 (1 page)
6 August 2008Director's change of particulars / alexander barber / 01/04/2008 (1 page)
6 August 2008Secretary's Change of Particulars / margot barber / 01/04/2008 / HouseName/Number was: , now: 7; Street was: 15 farmfield, now: temple road; Area was: ashton on mersey, now: ; Post Town was: sale, now: sale moor; Post Code was: M33 5PW, now: M33 2EP (1 page)
6 August 2008Director's Change of Particulars / alexander barber / 01/04/2008 / HouseName/Number was: , now: 7; Street was: 15 farmfield, now: temple road; Area was: ashton on mersey, now: ; Post Code was: M33 5PW, now: M33 2EP; Country was: , now: england (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 August 2007New secretary appointed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Return made up to 13/05/07; full list of members (2 pages)
31 August 2007Return made up to 13/05/07; full list of members (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: 622 liverpool road, peel green manchester lancashire M30 7NA (1 page)
30 August 2007Location of debenture register (1 page)
30 August 2007Location of register of members (1 page)
30 August 2007Location of debenture register (1 page)
30 August 2007Registered office changed on 30/08/07 from: 622 liverpool road, peel green manchester lancashire M30 7NA (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Location of register of members (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 May 2006Return made up to 13/05/06; full list of members (6 pages)
12 May 2006Return made up to 13/05/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 June 2005Return made up to 13/05/05; full list of members (6 pages)
24 June 2005Return made up to 13/05/05; full list of members (6 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 March 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 March 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 July 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2004Return made up to 13/05/04; full list of members (6 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003New director appointed (2 pages)
14 June 2003Secretary resigned (1 page)
14 June 2003New director appointed (2 pages)
14 June 2003Director resigned (1 page)
13 May 2003Incorporation (16 pages)
13 May 2003Incorporation (16 pages)