Company NameJohn Barry Interiors Limited
Company StatusDissolved
Company Number06868999
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)
Dissolution Date16 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr John Barry Stevenson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address603 Atlantic Suites
Europort 5
Gibraltar

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1J B S Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,449
Cash£4,536
Current Liabilities£204,043

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

16 October 2014Final Gazette dissolved following liquidation (1 page)
16 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
7 June 2013Statement of affairs with form 4.19 (5 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2013Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom on 2 May 2013 (2 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(3 pages)
19 April 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-04-19
  • GBP 1
(3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 September 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 1 September 2010 (1 page)
1 September 2010Registered office address changed from Chester House 68 Chestergate Macclesfield Cheshire SK11 6DY on 1 September 2010 (1 page)
26 April 2010Director's details changed for Mr John Barry Stevenson on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr John Barry Stevenson on 1 April 2010 (2 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
3 April 2009Incorporation (16 pages)