Company NameBarber McCann Ltd
Company StatusDissolved
Company Number07853710
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Director

Director NameMr Patrick John Barber
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW

Contact

Websitewww.minutemanmanchester.com
Telephone0161 2228183
Telephone regionManchester

Location

Registered AddressMinuteman Press
27a Hilton Street
Manchester
Greater Manchester
M1 1EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1 at £1Patrick John Barber
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,334
Cash£6,009
Current Liabilities£55,087

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

13 February 2012Delivered on: 14 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2019Voluntary strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for voluntary strike-off (1 page)
5 July 2019Application to strike the company off the register (3 pages)
9 May 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
14 January 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (7 pages)
31 August 2016Change of share class name or designation (2 pages)
31 August 2016Change of share class name or designation (2 pages)
19 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 2
(3 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
16 August 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
30 September 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
26 November 2014Director's details changed for Mr Patrick John Barber on 7 October 2014 (2 pages)
26 November 2014Director's details changed for Mr Patrick John Barber on 7 October 2014 (2 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Director's details changed for Mr Patrick John Barber on 7 October 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
31 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
20 March 2012Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
20 March 2012Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
14 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 February 2012 (1 page)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 February 2012 (1 page)
14 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)