Company NameBarrs' Entry Control Limited
DirectorsNicky Howard Barrs and Gary Howard Barrs
Company StatusLiquidation
Company Number05718413
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Previous NameBarr's Entry Controls Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Nicky Howard Barrs
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Robin Hood Way
Greenford
Middlesex
UB6 7QW
Secretary NameMr Gary Howard Barrs
NationalityBritish
StatusCurrent
Appointed23 February 2006(1 day after company formation)
Appointment Duration18 years, 2 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Robinhood Way
Greenford
Middlesex
UB6 7QW
Director NameMr Gary Howard Barrs
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(1 year, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Robinhood Way
Greenford
Middlesex
UB6 7QW
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressUnit 24
Riverside Way
Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2007
Net Worth-£35,170
Cash£427
Current Liabilities£159,091

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Next Accounts Due28 December 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due8 March 2017 (overdue)

Filing History

11 May 2009Order of court to wind up (3 pages)
7 August 2008Return made up to 22/02/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: 13 kynaston close harrow weald harrow middlesex HA3 6TQ (1 page)
19 February 2008New director appointed (1 page)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 March 2007Return made up to 22/02/07; full list of members (2 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
6 June 2006Registered office changed on 06/06/06 from: 92 robinwood way greenford WB6 7QW (1 page)
2 May 2006New secretary appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Ad 21/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 April 2006Registered office changed on 03/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page)
10 March 2006Company name changed barr's entry controls LIMITED\certificate issued on 10/03/06 (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Secretary resigned (1 page)
22 February 2006Incorporation (8 pages)