Company NameBarryton Contracting Ltd
Company StatusDissolved
Company Number10444636
CategoryPrivate Limited Company
Incorporation Date25 October 2016(7 years, 6 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Jose Ajera Jr.
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFilipino
StatusClosed
Appointed15 February 2017(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (closed 07 August 2018)
RoleConsultant
Country of ResidencePhilippines
Correspondence AddressOffice 5 131a Bury New Road
Prestwich
Manchester
M25 9NX
Director NameKelly Worsley
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a Technology House Lissadel Street
Salford
M6 6AP

Location

Registered AddressOffice 5 131a Bury New Road
Prestwich
Manchester
M25 9NX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts5 April 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
11 May 2018Application to strike the company off the register (1 page)
6 April 2018Micro company accounts made up to 5 April 2017 (6 pages)
5 January 2018Previous accounting period shortened from 31 October 2017 to 5 April 2017 (1 page)
3 November 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 3 November 2017 (1 page)
3 November 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom to Office 5 131a Bury New Road Prestwich Manchester M25 9NX on 3 November 2017 (1 page)
2 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
21 June 2017Registered office address changed from PO Box M6 6AP Suite 1a Technology House Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 21 June 2017 (1 page)
21 June 2017Registered office address changed from PO Box M6 6AP Suite 1a Technology House Suite 1a Technology House Lissadel Street Salford M6 6AP United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 21 June 2017 (1 page)
10 March 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to PO Box M6 6AP Suite 1a Technology House Suite 1a Technology House Lissadel Street Salford M6 6AP on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF to PO Box M6 6AP Suite 1a Technology House Suite 1a Technology House Lissadel Street Salford M6 6AP on 10 March 2017 (1 page)
9 March 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 9 March 2017 (2 pages)
9 March 2017Registered office address changed from Suite 1a Technology House Lissadel Street Salford M6 6AP to Plas Eirias Business Centre Abergele Road Colwyn Bay Conwy LL29 8BF on 9 March 2017 (2 pages)
2 March 2017Termination of appointment of Kelly Worsley as a director on 15 February 2017 (1 page)
2 March 2017Termination of appointment of Kelly Worsley as a director on 15 February 2017 (1 page)
1 March 2017Appointment of Mr Jose Ajera Jr. as a director on 15 February 2017 (2 pages)
1 March 2017Appointment of Mr Jose Ajera Jr. as a director on 15 February 2017 (2 pages)
7 February 2017Registered office address changed from 84 Oswald Street Shaw Oldham OL2 8BB United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from 84 Oswald Street Shaw Oldham OL2 8BB United Kingdom to Suite 1a Technology House Lissadel Street Salford M6 6AP on 7 February 2017 (2 pages)
25 October 2016Incorporation
Statement of capital on 2016-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 October 2016Incorporation
Statement of capital on 2016-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)