Company NameBritbarn Limited
Company StatusDissolved
Company Number02076825
CategoryPrivate Limited Company
Incorporation Date24 November 1986(37 years, 5 months ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74202Other specialist photography

Directors

Secretary NameMiss Elizabeth Brenda Hope
NationalityBritish
StatusClosed
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration21 years, 3 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Blythe Street
Wombwell
South Yorkshire
S73 8HX
Director NameMiss Elizabeth Brenda Hope
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(13 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Blythe Street
Wombwell
South Yorkshire
S73 8HX
Director NameMr James Richard Wingrave
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(18 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 02 April 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
Director NameMichael James Bullman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1997)
RoleHorse Dealer
Correspondence AddressBennetts Farm
Wardington
Banbury
Oxfordshire
OX17 1SP
Director NameMr Joseph Turi
Date of BirthNovember 1955 (Born 68 years ago)
NationalityHungarian
StatusResigned
Appointed31 December 1991(5 years, 1 month after company formation)
Appointment Duration13 years (resigned 01 January 2005)
RoleHorse Dealer
Correspondence Address94 Brockley Crescent
Romford
Essex
RM5 3JR

Location

Registered AddressSterling House
Langston Road
Loughton
Essex
IG10 3FA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London

Shareholders

67 at £1Executors Of Joseph Turi
67.00%
Ordinary
33 at £1Victoria Bullman
33.00%
Ordinary

Financials

Year2014
Net Worth-£117,766
Current Liabilities£1,292

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2012Application to strike the company off the register (2 pages)
7 December 2012Application to strike the company off the register (2 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 100
(6 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 100
(6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 February 2010Director's details changed for James Richard Wingrave on 1 November 2009 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for James Richard Wingrave on 1 November 2009 (2 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Director's details changed for Miss Elizabeth Brenda Hope on 1 November 2009 (2 pages)
26 February 2010Director's details changed for Miss Elizabeth Brenda Hope on 1 November 2009 (2 pages)
26 February 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Director's details changed for James Richard Wingrave on 1 November 2009 (2 pages)
26 February 2010Director's details changed for Miss Elizabeth Brenda Hope on 1 November 2009 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2009Director and secretary's change of particulars / elizabeth hope / 24/11/2008 (2 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Director and Secretary's Change of Particulars / elizabeth hope / 24/11/2008 / Title was: , now: miss; HouseName/Number was: , now: 4; Street was: 94 brockley crescent, now: blythe street; Post Town was: romford, now: wombwell; Region was: essex, now: south yorkshire; Post Code was: RM5 3JR, now: S73 8HX; Country was: , now: england; Occupation was (2 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2006Return made up to 31/12/05; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 April 2005Registered office changed on 15/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
15 April 2005Registered office changed on 15/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
19 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 January 1999 (6 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
22 January 1999Return made up to 31/12/98; full list of members (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)