Company NameStephen Barry Publicity Limited
Company StatusDissolved
Company Number04546952
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 6 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Barry
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(4 days after company formation)
Appointment Duration3 years, 5 months (closed 21 March 2006)
RoleSecretary
Correspondence Address11 Noblefield Heighs
Great North Road
London
N2 0NX
Director NameMr Stephen Samuel Barry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(4 days after company formation)
Appointment Duration3 years, 5 months (closed 21 March 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Noblefield Heights
Great North Road
London
N2 0NX
Secretary NameAnn Barry
NationalityBritish
StatusClosed
Appointed01 October 2002(4 days after company formation)
Appointment Duration3 years, 5 months (closed 21 March 2006)
RoleSecretary
Correspondence Address11 Noblefield Heighs
Great North Road
London
N2 0NX
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address11 Noblefield Heights
Great North Road
London
N2 0NX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Financials

Year2014
Turnover£68,048
Gross Profit£27,613
Net Worth£7,402
Current Liabilities£15,614

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
26 October 2005Application for striking-off (1 page)
22 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Registered office changed on 21/07/05 from: 20 greenfield drive east finchley london N2 9AF (1 page)
21 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2004Registered office changed on 16/09/04 from: the reading room 19 high street, doveridge ashbourne derbyshire DE6 5NA (1 page)
28 July 2004Full accounts made up to 30 September 2003 (10 pages)
10 October 2003Return made up to 27/09/03; full list of members (7 pages)
10 October 2003Ad 01/10/02--------- £ si 99@1=99 £ ic 2/101 (2 pages)
21 October 2002Registered office changed on 21/10/02 from: suite 2, ground floor worthington house 146 high street, burton on trent staffs DE14 1JE (1 page)
21 October 2002Ad 01/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 October 2002New secretary appointed;new director appointed (2 pages)
21 October 2002New director appointed (2 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)