Company NameTom Barrett Carpentry & Joinery Limited
Company StatusDissolved
Company Number07258818
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date18 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Thomas Joseph Barrett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address826 Garratt Lane
London
SW17 0LZ
Director NameJohn Thomas Fealy
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address826 Garratt Lane
London
SW17 0LZ
Director NameMr Jeremiah Francis Brick
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address826 Garratt Lane
London
SW17 0LZ
Director NameMr Michael John Fahy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address826 Garratt Lane
London
SW17 0LZ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2012
Net Worth-£17,955
Cash£56,434
Current Liabilities£156,141

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 May 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Return of final meeting of creditors (1 page)
18 February 2016Notice of final account prior to dissolution (1 page)
18 February 2016Notice of final account prior to dissolution (1 page)
10 March 2015Insolvency:liquidators annual progress report to 05/01/2015 (7 pages)
10 March 2015Insolvency:liquidators annual progress report to 05/01/2015 (7 pages)
29 January 2014Registered office address changed from 826 Garratt Lane London SW17 0LZ United Kingdom on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from 826 Garratt Lane London SW17 0LZ United Kingdom on 29 January 2014 (2 pages)
28 January 2014Appointment of a liquidator (1 page)
28 January 2014Appointment of a liquidator (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
24 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Order of court to wind up (3 pages)
23 October 2013Order of court to wind up (3 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 July 2013Compulsory strike-off action has been suspended (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
6 June 2013Termination of appointment of Michael Fahy as a director (2 pages)
6 June 2013Termination of appointment of Jeremiah Brick as a director (2 pages)
6 June 2013Termination of appointment of Michael Fahy as a director (2 pages)
6 June 2013Termination of appointment of Jeremiah Brick as a director (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2012Appointment of Mr Michael John Fahy as a director (2 pages)
29 August 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 200
(5 pages)
29 August 2012Appointment of Mr Michael John Fahy as a director (2 pages)
29 August 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 200
(3 pages)
29 August 2012Appointment of Mr Jeremiah Francis Brick as a director (2 pages)
29 August 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 200
(3 pages)
29 August 2012Appointment of Mr Jeremiah Francis Brick as a director (2 pages)
29 August 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-08-29
  • GBP 200
(5 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2010Incorporation (46 pages)
19 May 2010Incorporation (46 pages)