Company NameBarretts Glass & Glazing Limited
Company StatusDissolved
Company Number03902547
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date3 July 2019 (4 years, 9 months ago)
Previous NamesBarrett's Windows Limited and Barretts Glass Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Michael Barrett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(2 weeks after company formation)
Appointment Duration19 years, 5 months (closed 03 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameSwanarrow Ltd (Corporation)
StatusResigned
Appointed19 January 2000(2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 31 August 2016)
Correspondence Address1 Brook Court
Blakeney Road
Beckenham
Kent
BR3 1HG

Contact

Websitebarrettglass.co.uk

Location

Registered Address52 Ravensfield Gardens
Epsom
Surrey
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

100 at £1Barretts LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 February 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
1 September 2016Termination of appointment of Swanarrow Ltd as a secretary on 31 August 2016 (1 page)
24 April 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-21
(3 pages)
22 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(4 pages)
10 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 January 2009Return made up to 05/01/09; no change of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 05/01/08; full list of members (6 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 January 2007Return made up to 05/01/07; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2006Return made up to 05/01/06; full list of members (6 pages)
6 September 2005Company name changed barrett's windows LIMITED\certificate issued on 06/09/05 (2 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 05/01/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 05/01/04; full list of members (6 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2002Return made up to 05/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 05/01/01; full list of members (6 pages)
9 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Ad 19/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 February 2000Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page)
7 January 2000Registered office changed on 07/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Director resigned (1 page)
5 January 2000Incorporation (16 pages)