Company NameBarrett & Son (Building Contractors) Limited
DirectorsChristopher Daniel Barrett and Joseph Christopher Barrett
Company StatusDissolved
Company Number02894967
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameChristopher Daniel Barrett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994(same day as company formation)
RoleBuilder
Correspondence Address483 Green Lanes
Palmers Green
London
N13 4BS
Director NameJoseph Christopher Barrett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1994(same day as company formation)
RoleBuilder
Correspondence Address483 Green Lanes
Palmers Green
London
N13 4BS
Secretary NameJoseph Christopher Barrett
NationalityBritish
StatusCurrent
Appointed04 February 1994(same day as company formation)
RoleBuilder
Correspondence Address483 Green Lanes
Palmers Green
London
N13 4BS
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£106,100
Net Worth£6,013
Cash£8,742
Current Liabilities£11,846

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

4 August 2001Dissolved (1 page)
4 May 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
20 March 2000Statement of affairs (5 pages)
14 March 2000Appointment of a voluntary liquidator (1 page)
14 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2000Registered office changed on 21/02/00 from: 483 green lanes london N13 4BS (1 page)
1 August 1999Return made up to 04/02/99; no change of members (4 pages)
15 July 1999Full accounts made up to 28 February 1998 (12 pages)
14 April 1998Return made up to 04/02/98; full list of members (6 pages)
26 June 1997Full accounts made up to 28 February 1997 (11 pages)
13 February 1997Return made up to 04/02/97; no change of members (4 pages)
4 December 1996Full accounts made up to 29 February 1996 (11 pages)
18 September 1996Full accounts made up to 28 February 1995 (11 pages)
12 May 1996Return made up to 04/02/96; no change of members (4 pages)
29 November 1995Return made up to 04/02/95; full list of members (6 pages)