Company NameBen Barrett & Son Contractors Limited
DirectorBernard Joseph Barrett
Company StatusLiquidation
Company Number02490117
CategoryPrivate Limited Company
Incorporation Date6 April 1990(34 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Bernard Joseph Barrett
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 1999(8 years, 12 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence AddressWoodcock Lodge Farm Tylers Causeway
Newgate Street
Hertford
Hertfordshire
SG13 8QN
Secretary NameMiss Mary Elizabeth Corcoran
NationalityBritish
StatusCurrent
Appointed20 March 2000(9 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address20 Cranleigh Close
Cheshunt
Hertfordshire
EN7 6HH
Director NameMr Bernard Joseph Barrett
Date of BirthJune 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 02 December 1997)
RoleBuilding Contractors
Correspondence AddressWoodcock Lodge Farm Tylers Causeway
Newgate Street
Hertford
Hertfordshire
SG13 8QN
Director NameMrs Breda Mary Barrett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 1994)
RoleHousewife
Correspondence AddressWoodcock Lodge Farm Tylers Causeway
Newgate Street
Hertford
Hertfordshire
SG13 8QN
Director NameMr Peter Francis Faulkner
Date of BirthJuly 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 1994)
RoleConstruction Supervisor
Correspondence Address50 Gunnersbury Avenue
Ealing
London
W5 4HA
Director NameMr Philip Graine Kendall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 1994)
RoleSurveyor
Correspondence AddressBirchlands 7 The Ridings
Amersham
Buckinghamshire
HP6 5LL
Secretary NameMr Bernard Joseph Barrett
NationalityIrish
StatusResigned
Appointed06 April 1991(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 1994)
RoleCompany Director
Correspondence AddressWoodcock Lodge Farm Tylers Causeway
Newgate Street
Hertford
Hertfordshire
SG13 8QN
Secretary NameMiss Mary Elizabeth Corcoran
NationalityBritish
StatusResigned
Appointed04 July 1994(4 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address694a Goffs Lane
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5ET
Director NameMr Bernard Thomas Barrett
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2000)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Wyncliffe Mansions
4 Lechmere Road
London
NW2 5BY
Secretary NameJulie Caroline Barrett
NationalityBritish
StatusResigned
Appointed02 February 1998(7 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2000)
RoleCompany Director
Correspondence AddressWoodcock Lodge Farm Tylers Causeway
Newgate Street
Hertford
Hertfordshire
SG13 8QN

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2002
Gross Profit£441,352
Net Worth-£341,298
Cash£694
Current Liabilities£2,173,100

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Next Accounts Due29 February 2004 (overdue)
Accounts CategoryMedium
Accounts Year End30 April

Returns

Next Return Due20 April 2017 (overdue)

Filing History

15 October 2004Order of court to wind up (1 page)
15 October 2004Order of court to wind up (1 page)
29 September 2004Court order notice of winding up (1 page)
29 September 2004Court order notice of winding up (1 page)
2 April 2004Return made up to 06/04/04; full list of members (6 pages)
2 April 2004Return made up to 06/04/04; full list of members (6 pages)
23 July 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
23 July 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
14 April 2003Return made up to 06/04/03; full list of members (6 pages)
14 April 2003Return made up to 06/04/03; full list of members (6 pages)
23 April 2002Full accounts made up to 30 April 2001 (16 pages)
23 April 2002Full accounts made up to 30 April 2001 (16 pages)
8 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
8 April 2002Return made up to 06/04/02; full list of members
  • 363(287) ‐ Registered office changed on 08/04/02
(6 pages)
8 June 2001Return made up to 06/04/01; full list of members (6 pages)
8 June 2001Return made up to 06/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
23 December 2000Particulars of mortgage/charge (7 pages)
23 December 2000Particulars of mortgage/charge (7 pages)
11 April 2000Return made up to 06/04/00; full list of members (6 pages)
11 April 2000Return made up to 06/04/00; full list of members (6 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
8 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 October 1999Return made up to 06/04/99; full list of members (8 pages)
15 October 1999Return made up to 06/04/99; full list of members (8 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
14 July 1998Return made up to 06/04/98; no change of members (4 pages)
14 July 1998Return made up to 06/04/98; no change of members (4 pages)
24 April 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
7 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
7 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned (1 page)
17 September 1997Accounts for a small company made up to 30 April 1996 (5 pages)
17 September 1997Accounts for a small company made up to 30 April 1996 (5 pages)
7 April 1997Return made up to 06/04/97; no change of members (4 pages)
7 April 1997Return made up to 06/04/97; no change of members (4 pages)
3 June 1996Return made up to 06/04/96; full list of members (6 pages)
3 June 1996Return made up to 06/04/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
21 November 1995Accounts for a small company made up to 30 April 1995 (5 pages)
2 June 1995Accounts for a small company made up to 30 April 1994 (5 pages)
2 June 1995Accounts for a small company made up to 30 April 1994 (5 pages)
20 April 1995Return made up to 06/04/95; no change of members (4 pages)
20 April 1995Return made up to 06/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
24 April 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
6 April 1990Incorporation (13 pages)
6 April 1990Incorporation (13 pages)