Company NameBarrington Macey Ltd
Company StatusDissolved
Company Number07257699
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Lee Winston Asbury
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Grand Ocean
Saltdean
Brighton
BN2 8BU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMs Jacqui Guyon
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2012)
RoleDirector Of Nursing & Healthcare Services
Country of ResidenceEngland
Correspondence AddressUnit 4, Cartwright Court
Cartwright Way Bardon Hill
Coalville
Leicestershire
LE67 1UE
Director NameMs Clare Guyon
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(1 year, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2012)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address31 Cornfield Close
Ellistown
Leicestershire
LE67 1GJ

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lwa Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,949
Cash£9,124
Current Liabilities£23,061

Accounts

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

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved following liquidation (1 page)
21 July 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
29 April 2014Liquidators statement of receipts and payments to 18 February 2014 (12 pages)
29 April 2014Liquidators' statement of receipts and payments to 18 February 2014 (12 pages)
26 February 2013Statement of affairs with form 4.19 (5 pages)
26 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2013Registered office address changed from Unit 4, Cartwright Court Cartwright Way Bardon Hill Coalville Leicestershire LE67 1UE United Kingdom on 28 January 2013 (2 pages)
29 November 2012Director's details changed for Mr Lee Winston Asbury on 2 November 2012 (2 pages)
29 November 2012Termination of appointment of Jacqui Guyon as a director (1 page)
29 November 2012Director's details changed for Mr Lee Winston Asbury on 2 November 2012 (2 pages)
29 November 2012Termination of appointment of Clare Guyon as a director (1 page)
4 August 2012Annual return made up to 18 May 2012 with a full list of shareholders
Statement of capital on 2012-08-04
  • GBP 1
(5 pages)
9 February 2012Appointment of Ms Clare Guyon as a director (2 pages)
9 February 2012Director's details changed for Ms Jacqui Guyon on 9 January 2012 (2 pages)
9 February 2012Director's details changed for Ms Jacqui Guyon on 9 January 2012 (2 pages)
9 February 2012Director's details changed for Ms Clare Guyon on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Ms Clare Guyon on 9 February 2012 (2 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
10 August 2011Appointment of Ms Jacqui Guyon as a director (2 pages)
10 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 June 2010Appointment of Mr Lee Winston Asbury as a director (2 pages)
18 May 2010Incorporation (29 pages)
18 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)