Company NameBarbier Enterprises Limited
Company StatusDissolved
Company Number07150870
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)
Dissolution Date20 June 2023 (10 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patrick John Fisher
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address197-201 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NU
Director NameMr Christopher Derrick Peter Scullard
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address197-201 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NU
Secretary NameMr Christopher Derrick Peter Scullard
StatusClosed
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address197-201 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NU

Location

Registered Address197-201 Manchester Road
West Timperley
Altrincham
Cheshire
WA14 5NU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Derrick Peter Scullard
50.00%
Ordinary
1 at £1Patrick John Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,207
Current Liabilities£4,207

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 February 2021Change of details for Mr Patrick John Fisher as a person with significant control on 18 February 2021 (2 pages)
18 February 2021Director's details changed for Mr Patrick John Fisher on 18 February 2021 (2 pages)
9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
9 February 2021Director's details changed for Mr Patrick John Fisher on 9 February 2021 (2 pages)
17 June 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
13 January 2020Director's details changed for Mr Christopher Derrick Peter Scullard on 13 January 2020 (2 pages)
23 December 2019Secretary's details changed for Mr Christopher Derrick Peter Scullard on 23 December 2019 (1 page)
23 December 2019Director's details changed for Mr Christopher Derrick Peter Scullard on 23 December 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
18 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
19 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
8 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Registered office address changed from C/O Scullard & Co Charteredaccountants Unit Mos11 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES to C/O C/O Scullard & Co Chartered Accountants 197-201 Manchester Road West Timperley Altrincham Cheshire WA14 5NU on 22 October 2014 (1 page)
22 October 2014Registered office address changed from C/O Scullard & Co Charteredaccountants Unit Mos11 L & M Business Park Norman Road Altrincham Cheshire WA14 4ES to C/O C/O Scullard & Co Chartered Accountants 197-201 Manchester Road West Timperley Altrincham Cheshire WA14 5NU on 22 October 2014 (1 page)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
13 February 2014Director's details changed for Mr Patrick John Fisher on 15 April 2013 (2 pages)
13 February 2014Director's details changed for Mr Patrick John Fisher on 15 April 2013 (2 pages)
20 June 2013Registered office address changed from 5 Hudson Grove Lowton Warrington Cheshire WA3 2LJ England on 20 June 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 June 2013Registered office address changed from 5 Hudson Grove Lowton Warrington Cheshire WA3 2LJ England on 20 June 2013 (1 page)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
7 September 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Secretary's details changed for Mr Christopher Derrick Peter Scullard on 23 April 2010 (2 pages)
18 February 2011Director's details changed for Mr Christopher Derrick Peter Scullard on 23 April 2010 (2 pages)
18 February 2011Secretary's details changed for Mr Christopher Derrick Peter Scullard on 23 April 2010 (2 pages)
18 February 2011Director's details changed for Mr Christopher Derrick Peter Scullard on 23 April 2010 (2 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)