Company NameMichael Barratt Limited
DirectorsDilys Jane Barratt and Michael Fieldhouse Barratt
Company StatusDissolved
Company Number00775983
CategoryPrivate Limited Company
Incorporation Date2 October 1963(60 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDilys Jane Barratt
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleJournalist
Correspondence AddressPear Tree Cottage Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LD
Director NameMichael Fieldhouse Barratt
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleBroadcaster & Public Relations
Correspondence AddressPear Tree Cottage Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LD
Secretary NameDilys Jane Barratt
NationalityBritish
StatusCurrent
Appointed21 August 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressPear Tree Cottage Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LD

Location

Registered AddressIveco Ford House
Station Road
Watford
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

18 November 1999Dissolved (1 page)
18 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
14 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (5 pages)
15 January 1998Registered office changed on 15/01/98 from: P.O.box 150 cippenham court cippenham lane slough berkshire SL1 5AT (1 page)
14 January 1998Statement of affairs (8 pages)
14 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 January 1998Appointment of a voluntary liquidator (1 page)
3 September 1997Return made up to 21/08/97; full list of members (6 pages)
3 March 1997Full accounts made up to 31 August 1996 (13 pages)
4 September 1996Return made up to 21/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Declaration of satisfaction of mortgage/charge (1 page)
13 March 1996Particulars of mortgage/charge (3 pages)
26 February 1996Full accounts made up to 31 August 1995 (12 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1995Return made up to 21/08/95; full list of members (6 pages)