Barrys Borreen
Fermoy
County Cork
Ireland
Secretary Name | Paul Francis Jerrome |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 August 2012) |
Role | Company Director |
Correspondence Address | Matswood 29 Hook Road Ampfield Romsey Hampshire SO51 9DB |
Director Name | Mrs Theresa Mary Higgins |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 April 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kendall Avenue South South Sanderstead South Croydon Surrey CR2 0QR |
Director Name | Timothy Patrick Thomas Higgins |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 December 2003) |
Role | Underwriting Agent |
Correspondence Address | 49 Kendall Avenue South Sanderstead South Croydon Surrey CR2 0QR |
Director Name | Timothy Patrick Thomas Higgins |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 December 2003) |
Role | Underwriting Agent |
Correspondence Address | 49 Kendall Avenue South Sanderstead South Croydon Surrey CR2 0QR |
Director Name | Trevor Jones |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 December 2003) |
Role | Insurance Underwriter |
Correspondence Address | 33 South Acre Drive Macclesfield Cheshire SK11 7EW |
Director Name | Harold Livesey |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2001) |
Role | Underwriting Agent |
Correspondence Address | 79 Abingdon Road Bramhall Stockport Cheshire SK7 3EZ |
Director Name | Mr Andrew Robert Ray |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 December 2003) |
Role | Underwriting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Gardens Ewell Village Epsom Surrey KT17 1NG |
Secretary Name | Mrs Theresa Mary Higgins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kendall Avenue South South Sanderstead South Croydon Surrey CR2 0QR |
Director Name | Peter Joseph Benson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(12 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | Orchard Way Ewehurst Lane Speldhurst Tunbridge Wells Kent TN3 0JX |
Director Name | Wolfgang Rudiger Schrader |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 1995(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | Friedensallee 254 Hamburg D22763 |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £838,184 |
Cash | £926,161 |
Current Liabilities | £89,220 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2012 | Final Gazette dissolved following liquidation (1 page) |
11 May 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 May 2012 | Return of final meeting in a members' voluntary winding up (11 pages) |
18 April 2011 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 18 April 2011 (1 page) |
15 April 2011 | Resolutions
|
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
15 April 2011 | Declaration of solvency (3 pages) |
15 April 2011 | Appointment of a voluntary liquidator (1 page) |
15 April 2011 | Declaration of solvency (3 pages) |
15 April 2011 | Resolutions
|
29 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Previous accounting period shortened from 31 December 2011 to 28 February 2011 (1 page) |
24 March 2011 | Previous accounting period shortened from 31 December 2011 to 28 February 2011 (1 page) |
22 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
19 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
26 May 2009 | Secretary appointed paul francis jerrome (1 page) |
26 May 2009 | Secretary appointed paul francis jerrome (1 page) |
26 May 2009 | Appointment terminated secretary theresa higgins (1 page) |
26 May 2009 | Appointment Terminated Secretary theresa higgins (1 page) |
30 April 2009 | Appointment terminated director timothy higgins (1 page) |
30 April 2009 | Appointment Terminated Director timothy higgins (1 page) |
30 April 2009 | Appointment terminated director theresa higgins (1 page) |
30 April 2009 | Appointment Terminated Director theresa higgins (1 page) |
4 April 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 April 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from batchworth place batchworth plac batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page) |
2 April 2009 | Return made up to 08/08/08; full list of members (4 pages) |
2 April 2009 | Return made up to 08/08/08; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from batchworth place batchworth plac batchworth place church street rickmansworth hertfordshire WD3 1JE (1 page) |
1 April 2009 | Director's Change of Particulars / sean higgins / 09/08/2007 / HouseName/Number was: , now: 4; Street was: plough cottage, now: balmace crescent; Area was: nutfield marsh road, now: barrys borreen; Post Town was: nutfield, now: fermoy; Region was: surrey, now: county cork; Post Code was: RH1 4EU, now: ; Country was: , now: ireland (1 page) |
1 April 2009 | Director's change of particulars / sean higgins / 09/08/2007 (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
11 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
10 October 2006 | Return made up to 08/08/06; full list of members (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
18 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 December 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
14 December 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 November 2005 | Return made up to 08/08/05; full list of members (8 pages) |
11 November 2005 | Return made up to 08/08/05; full list of members (8 pages) |
1 October 2004 | Return made up to 08/08/04; full list of members (8 pages) |
1 October 2004 | Return made up to 08/08/04; full list of members (8 pages) |
11 February 2004 | £ ic 100/90 31/12/03 £ sr 10@1=10 (1 page) |
11 February 2004 | £ ic 100/90 31/12/03 £ sr 10@1=10 (1 page) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
22 December 2003 | Company name changed college hill underwriters limite d\certificate issued on 22/12/03 (3 pages) |
22 December 2003 | Company name changed college hill underwriters limite d\certificate issued on 22/12/03 (3 pages) |
20 October 2003 | Memorandum and Articles of Association (13 pages) |
20 October 2003 | Memorandum and Articles of Association (13 pages) |
30 August 2003 | Return made up to 08/08/03; full list of members (10 pages) |
30 August 2003 | Return made up to 08/08/03; full list of members (10 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
13 July 2003 | Memorandum and Articles of Association (5 pages) |
13 July 2003 | Resolutions
|
13 July 2003 | Resolutions
|
13 July 2003 | Memorandum and Articles of Association (5 pages) |
22 November 2002 | Director's particulars changed (1 page) |
22 November 2002 | Director's particulars changed (1 page) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 August 2002 | Return made up to 08/08/02; full list of members (10 pages) |
29 August 2002 | Return made up to 08/08/02; full list of members (10 pages) |
14 March 2002 | Director's particulars changed (1 page) |
14 March 2002 | Director's particulars changed (1 page) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
16 August 2001 | Return made up to 08/08/01; full list of members (9 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
29 June 2001 | Director's particulars changed (2 pages) |
29 June 2001 | Director's particulars changed (2 pages) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
12 October 2000 | Return made up to 08/08/00; full list of members (9 pages) |
12 October 2000 | Return made up to 08/08/00; full list of members (9 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 September 1999 | Return made up to 08/08/99; no change of members (7 pages) |
20 September 1999 | Return made up to 08/08/99; no change of members (7 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 March 1999 | Full accounts made up to 31 December 1997 (13 pages) |
12 March 1999 | Full accounts made up to 31 December 1997 (13 pages) |
13 August 1998 | Return made up to 08/08/98; no change of members (7 pages) |
13 August 1998 | Return made up to 08/08/98; no change of members (7 pages) |
11 June 1998 | Director's particulars changed (1 page) |
11 June 1998 | Director's particulars changed (1 page) |
10 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
10 December 1997 | Full accounts made up to 31 December 1996 (10 pages) |
15 September 1997 | Return made up to 08/08/97; full list of members
|
15 September 1997 | Return made up to 08/08/97; full list of members (9 pages) |
30 September 1996 | Return made up to 08/08/96; no change of members (7 pages) |
30 September 1996 | Return made up to 08/08/96; no change of members (7 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 September 1995 | Return made up to 08/08/95; full list of members (8 pages) |
28 September 1995 | Return made up to 08/08/95; full list of members (8 pages) |
14 September 1995 | New director appointed (4 pages) |
5 September 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
7 December 1994 | Full accounts made up to 31 December 1993 (10 pages) |
7 December 1994 | Full accounts made up to 31 December 1993 (10 pages) |
17 August 1994 | Return made up to 08/08/94; no change of members (6 pages) |
29 August 1993 | Return made up to 08/08/93; no change of members
|
17 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |
17 June 1993 | Full accounts made up to 31 December 1992 (9 pages) |
10 September 1992 | Return made up to 08/08/92; full list of members
|
10 October 1991 | Return made up to 08/08/91; full list of members (7 pages) |
23 August 1990 | Return made up to 08/08/90; full list of members (5 pages) |
23 August 1990 | Return made up to 08/08/90; full list of members (5 pages) |
23 August 1990 | Full accounts made up to 31 December 1989 (10 pages) |
23 August 1990 | Full accounts made up to 31 December 1989 (10 pages) |
2 February 1990 | Company name changed college hill (underwriting agenc y) LIMITED\certificate issued on 05/02/90 (2 pages) |
2 February 1990 | Company name changed college hill (underwriting agenc y) LIMITED\certificate issued on 05/02/90 (2 pages) |
11 May 1983 | Annual return made up to 03/05/83 (4 pages) |
11 May 1983 | Annual return made up to 03/05/83 (4 pages) |