Company NameBarson Lift Company Limited
Company StatusDissolved
Company Number06018641
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Nigel George
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Westridge Chase
Oldham
Lancashire
OL2 5JL
Director NameSara Elizabeth Murgatroyd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address19 Hurst Meadow
Rochdale
Lancashire
OL16 4QP
Secretary NameD R Sefton & Co (Secretarial) Ltd. (Corporation)
StatusClosed
Appointed05 December 2006(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Bridgestones Limited
125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

50 at £1James Nigel George
50.00%
Ordinary
50 at £1Ms Sara Elizabeth Murgatroyd
50.00%
Ordinary

Financials

Year2014
Net Worth-£72,371
Cash£1,333
Current Liabilities£188,709

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
28 April 2015Liquidators' statement of receipts and payments to 17 December 2014 (11 pages)
28 April 2015Liquidators statement of receipts and payments to 17 December 2014 (11 pages)
26 February 2014Liquidators' statement of receipts and payments to 17 December 2013 (11 pages)
26 February 2014Liquidators statement of receipts and payments to 17 December 2013 (11 pages)
31 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2012Appointment of a voluntary liquidator (1 page)
31 December 2012Statement of affairs with form 4.19 (6 pages)
12 December 2012Registered office address changed from C/O D R Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE on 12 December 2012 (2 pages)
21 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
(5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
Statement of capital on 2011-12-08
  • GBP 100
(5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 February 2010Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for James Nigel George on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Sara Elizabeth Murgatroyd on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Sara Elizabeth Murgatroyd on 8 February 2010 (2 pages)
8 February 2010Director's details changed for James Nigel George on 8 February 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Return made up to 05/12/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Return made up to 05/12/07; full list of members (7 pages)
20 April 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
20 February 2007Particulars of mortgage/charge (4 pages)
11 January 2007Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2007New secretary appointed (2 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (2 pages)
5 December 2006Incorporation (9 pages)
5 December 2006Director resigned (1 page)
5 December 2006Secretary resigned (1 page)