High Street
Tarporley
Cheshire
CW6 0AX
Director Name | Michael Robert Dickens |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2003(83 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Accountant |
Correspondence Address | 6 Bannister Gardens Yateley Hampshire GU46 6BW |
Director Name | David Brian Mumford |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2003(83 years after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Correspondence Address | 10 Hilltop Way Dronfield Sheffield S18 1YL |
Director Name | Peter Lawrence Aldous |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(72 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Director Name | Mr Roy Blackmore |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 29 Selbourne Road Benfleet Essex SS7 4AN |
Director Name | Mr Christopher James Humphreys |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(72 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 1 Elmores Off Church Lane Loughton Essex IG10 1NS |
Director Name | Anthony John Lodge |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 1994) |
Role | Company Director |
Correspondence Address | Smithy Cottage The Village Prestbury Macclesfield Cheshire SK10 4AW |
Director Name | Mr Peter Myers |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(72 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 15 September 1992) |
Role | Company Director |
Correspondence Address | 19 Vicarage Hill Benfleet Essex SS7 1PA |
Director Name | David Phillips |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(72 years, 5 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | No 1 The Rowans Park Lane Broxbourne Herts En10 |
Secretary Name | John Kevin Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1992(72 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 December 1993) |
Role | Company Director |
Correspondence Address | 98 Herongate Road Wanstead London E12 5EQ |
Secretary Name | Peter Lawrence Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1993(73 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Deben Lodge Harlow Road Roydon Essex CM19 2HE |
Telephone | 020 75155511 |
---|---|
Telephone region | London |
Registered Address | A B B Ltd Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £54,878 |
Next Accounts Due | 31 October 2000 (overdue) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Next Return Due | 12 September 2016 (overdue) |
---|
19 June 1974 | Delivered on: 21 June 1974 Persons entitled: Barrett & Wright Group LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|
16 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 March 2014 | Restoration by order of the court (3 pages) |
26 March 2014 | Restoration by order of the court (3 pages) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Restoration by order of the court (3 pages) |
11 December 2008 | Restoration by order of the court (3 pages) |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | New director appointed (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: sandford house 41 homer road solihull west midlands B91 3QJ (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: sandford house 41 homer road solihull west midlands B91 3QJ (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
26 July 2001 | Restoration by order of the court (2 pages) |
26 July 2001 | Restoration by order of the court (2 pages) |
14 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 November 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2000 | Voluntary strike-off action has been suspended (1 page) |
11 January 2000 | Voluntary strike-off action has been suspended (1 page) |
5 October 1999 | Voluntary strike-off action has been suspended (1 page) |
5 October 1999 | Voluntary strike-off action has been suspended (1 page) |
6 July 1999 | Voluntary strike-off action has been suspended (1 page) |
6 July 1999 | Voluntary strike-off action has been suspended (1 page) |
13 April 1999 | Voluntary strike-off action has been suspended (1 page) |
13 April 1999 | Voluntary strike-off action has been suspended (1 page) |
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 November 1998 | Voluntary strike-off action has been suspended (1 page) |
17 November 1998 | Voluntary strike-off action has been suspended (1 page) |
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
18 August 1998 | First Gazette notice for voluntary strike-off (1 page) |
7 July 1998 | Application for striking-off (1 page) |
7 July 1998 | Application for striking-off (1 page) |
6 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
6 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 April 1997 | Registered office changed on 09/04/97 from: orion house 5 upper st martins lane london WC2H 9EA (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: orion house 5 upper st martins lane london WC2H 9EA (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
8 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 3 broadway five ways edgbaston birmingham B15 1BB (1 page) |
5 March 1996 | Registered office changed on 05/03/96 from: 3 broadway five ways edgbaston birmingham B15 1BB (1 page) |
30 November 1995 | Return made up to 29/08/95; full list of members (6 pages) |
30 November 1995 | Return made up to 29/08/95; full list of members (6 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
29 March 1994 | Full accounts made up to 31 December 1993 (9 pages) |
29 March 1994 | Full accounts made up to 31 December 1993 (9 pages) |
31 January 1994 | Company name changed barrett & wright LIMITED\certificate issued on 01/02/94 (2 pages) |
11 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
11 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
1 September 1988 | Full accounts made up to 31 December 1987 (13 pages) |
1 September 1988 | Full accounts made up to 31 December 1987 (13 pages) |
5 November 1987 | Full accounts made up to 31 December 1986 (13 pages) |
11 August 1986 | Full accounts made up to 31 December 1985 (13 pages) |
11 August 1986 | Full accounts made up to 31 December 1985 (13 pages) |
30 April 1920 | Incorporation (17 pages) |