Company NameM.B.Barrett,Limited
Company StatusDissolved
Company Number00448941
CategoryPrivate Limited Company
Incorporation Date2 February 1948(76 years, 3 months ago)
Dissolution Date5 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Cyril James Welch
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1991(43 years, 4 months after company formation)
Appointment Duration22 years, 8 months (closed 05 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Whitstone Lane
Beckenham
Kent
BR3 3FZ
Director NameMrs Kathleen Alice Hill
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(43 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressThe Well House
Elham
Canterbury
Kent
CT4 6TH
Director NameMr James George Lawrence Hurley
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(43 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 September 2006)
RoleManaging Director
Correspondence AddressFerndown 30 Hillbrow Road
Bromley
Kent
BR1 4JL
Director NameFrederick Patmore
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(43 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address6 Red Lodge Crescent
Joydens Wood
Bexley
Kent
DA5 2JR
Secretary NameMrs Pauline Agnes Ring
NationalityBritish
StatusResigned
Appointed15 June 1991(43 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 December 1996)
RoleCompany Director
Correspondence Address9 Starts Hill Road
Orpington
Kent
BR6 7AR
Secretary NameMr Mark Lennon
NationalityEnglish
StatusResigned
Appointed24 December 1996(48 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Tootswood Road
Bromley
Kent
BR2 0PB
Director NameNigel Alan Davis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(54 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address47 Buckingham Avenue
Welling
Kent
DA16 2NA
Director NameAndrew David Slater
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(54 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2005)
RoleCompany Director
Correspondence Address23 The Terraces
Stone
Dartford
Kent
DA2 6BX

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

3k at £1Hc Hill LTD
99.97%
Ordinary
1 at £1Mrs K.a. Hill
0.03%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 February 2014Final Gazette dissolved following liquidation (1 page)
5 February 2014Final Gazette dissolved following liquidation (1 page)
5 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Return of final meeting in a members' voluntary winding up (8 pages)
5 November 2013Return of final meeting in a members' voluntary winding up (8 pages)
6 August 2013Liquidators' statement of receipts and payments to 22 July 2013 (6 pages)
6 August 2013Liquidators' statement of receipts and payments to 22 July 2013 (6 pages)
6 August 2013Liquidators statement of receipts and payments to 22 July 2013 (6 pages)
26 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-23
(1 page)
26 July 2012Appointment of a voluntary liquidator (1 page)
26 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 July 2012Declaration of solvency (3 pages)
26 July 2012Declaration of solvency (3 pages)
26 July 2012Appointment of a voluntary liquidator (1 page)
23 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 3,000
(3 pages)
23 July 2012Termination of appointment of Mark Lennon as a secretary (1 page)
23 July 2012Termination of appointment of Mark Lennon as a secretary on 30 January 2010 (1 page)
23 July 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-07-23
  • GBP 3,000
(3 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
3 July 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
16 September 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
16 September 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
15 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 July 2011Director's details changed for Cyril James Welch on 14 June 2011 (2 pages)
15 July 2011Director's details changed for Cyril James Welch on 14 June 2011 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (14 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
3 August 2009Return made up to 16/06/09; full list of members (10 pages)
3 August 2009Return made up to 16/06/09; full list of members (10 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 September 2008Return made up to 15/06/08; full list of members (6 pages)
12 September 2008Return made up to 15/06/08; full list of members (6 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
18 February 2008Return made up to 15/06/07; no change of members (6 pages)
18 February 2008Return made up to 15/06/07; no change of members (6 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 December 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 November 2007Registered office changed on 12/11/07 from: first floor offices 185 elmers end road beckenham kent BR3 4EH (1 page)
12 November 2007Registered office changed on 12/11/07 from: first floor offices 185 elmers end road beckenham kent BR3 4EH (1 page)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 February 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
21 July 2006Return made up to 15/06/06; full list of members (7 pages)
21 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Return made up to 15/06/05; full list of members (8 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
11 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
22 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 June 2004Return made up to 15/06/04; full list of members (8 pages)
14 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
14 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 July 2003Return made up to 15/06/03; full list of members (8 pages)
8 July 2003Return made up to 15/06/03; full list of members (8 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
5 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 July 2002Return made up to 15/06/02; full list of members (8 pages)
9 July 2002Director resigned (1 page)
1 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
5 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 15/06/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
28 June 2000Return made up to 15/06/00; full list of members (7 pages)
28 June 2000Return made up to 15/06/00; full list of members (7 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
11 August 1999Return made up to 15/06/99; full list of members
  • 363(287) ‐ Registered office changed on 11/08/99
(6 pages)
11 August 1999Return made up to 15/06/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 December 1998Particulars of mortgage/charge (5 pages)
23 December 1998Particulars of mortgage/charge (5 pages)
10 July 1998Return made up to 15/06/98; no change of members (4 pages)
10 July 1998Return made up to 15/06/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
1 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
1 December 1997Return made up to 15/06/97; no change of members (4 pages)
1 December 1997Return made up to 15/06/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Secretary resigned (1 page)
23 September 1996Return made up to 15/06/96; full list of members (6 pages)
23 September 1996Return made up to 15/06/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 July 1995Return made up to 15/06/95; no change of members (4 pages)
24 July 1995Return made up to 15/06/95; no change of members (4 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
18 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)