Company NameS.Barber & Company Limited
Company StatusDissolved
Company Number00212844
CategoryPrivate Limited Company
Incorporation Date31 March 1926(98 years, 1 month ago)
Dissolution Date14 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameNigel Stuart Barber
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(70 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 14 December 2017)
RoleCompany Director
Correspondence Address47 Beaumont Drive
Liverpool
Merseyside
L10 8LS
Director NameMr Paul Martyn Barber
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(70 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 14 December 2017)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address31 Bellair Avenue
Liverpool
Merseyside
L23 9SN
Secretary NameMr Paul Martyn Barber
NationalityBritish
StatusClosed
Appointed14 June 1996(70 years, 3 months after company formation)
Appointment Duration21 years, 6 months (closed 14 December 2017)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address31 Bellair Avenue
Liverpool
Merseyside
L23 9SN
Director NameCyril Samuel Barber
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(64 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1996)
RoleStationer
Correspondence Address1 Canterbury Close
Aintree
Liverpool
Merseyside
L10 8LA
Director NameRoy Leslie Barber
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(64 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 1999)
RoleStationer
Correspondence Address4 Newlyn Close
Meols
Wirral
Merseyside
L47 7AT
Secretary NameRoy Leslie Barber
NationalityBritish
StatusResigned
Appointed31 December 1990(64 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 1996)
RoleCompany Director
Correspondence Address4 Newlyn Close
Meols
Wirral
Merseyside
L47 7AT
Director NameRoy Michael Barber
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(70 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 August 2001)
RolePrinter
Correspondence Address31 Highfield Drive
Wirral
Merseyside
L49 2PJ

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£10,877
Current Liabilities£81,147

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2017Final Gazette dissolved following liquidation (1 page)
14 December 2017Final Gazette dissolved following liquidation (1 page)
14 September 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
14 September 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
24 May 2017Appointment of a voluntary liquidator (1 page)
24 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Removal of liquidator by court order (10 pages)
19 May 2017Removal of liquidator by court order (10 pages)
10 May 2017Liquidators' statement of receipts and payments to 16 February 2017 (19 pages)
10 May 2017Liquidators' statement of receipts and payments to 16 February 2017 (19 pages)
19 May 2016Liquidators statement of receipts and payments to 16 February 2016 (19 pages)
19 May 2016Liquidators' statement of receipts and payments to 16 February 2016 (19 pages)
19 May 2016Liquidators' statement of receipts and payments to 16 February 2016 (19 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
27 February 2015Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 93 Queen Street Sheffield South Yorkshire S1 1WF on 27 February 2015 (2 pages)
26 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-17
(1 page)
26 February 2015Appointment of a voluntary liquidator (1 page)
26 February 2015Statement of affairs with form 4.19 (7 pages)
26 February 2015Statement of affairs with form 4.19 (7 pages)
26 February 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,004
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,004
(7 pages)
24 September 2014Registration of charge 002128440004, created on 23 September 2014 (27 pages)
24 September 2014Registration of charge 002128440004, created on 23 September 2014 (27 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,004
(7 pages)
8 July 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,004
(7 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Registered office address changed from 66/68 Kitchen Street Liverpool L1 0AN on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 66/68 Kitchen Street Liverpool L1 0AN on 21 January 2014 (1 page)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 March 2009Return made up to 31/12/08; no change of members (4 pages)
30 March 2009Return made up to 31/12/08; no change of members (4 pages)
19 August 2008Return made up to 31/12/07; full list of members (6 pages)
19 August 2008Return made up to 31/12/07; full list of members (6 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 March 2007Return made up to 31/12/06; full list of members (9 pages)
6 March 2007Return made up to 31/12/06; full list of members (9 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 August 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2006Ad 02/03/06--------- £ si 1@1=1 £ ic 10003/10004 (2 pages)
16 March 2006Ad 02/03/06--------- £ si 1@1=1 £ ic 10003/10004 (2 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 March 2003Return made up to 31/12/02; full list of members (8 pages)
18 March 2003Return made up to 31/12/02; full list of members (8 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
8 February 2002Return made up to 31/12/01; full list of members (8 pages)
8 February 2002£ ic 10004/10003 08/08/01 £ sr 1@1=1 (1 page)
8 February 2002£ ic 10004/10003 08/08/01 £ sr 1@1=1 (1 page)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 May 2001Nc inc already adjusted 05/02/01 (1 page)
15 May 2001Nc inc already adjusted 05/02/01 (1 page)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Ad 05/02/01--------- £ si 1@1=1 £ ic 10003/10004 (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001Ad 05/02/01--------- £ si 1@1=1 £ ic 10003/10004 (2 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (8 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
9 July 1999Ad 06/04/99--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
9 July 1999£ nc 10000/10003 06/04/99 (1 page)
9 July 1999Ad 06/04/99--------- £ si 3@1=3 £ ic 10000/10003 (2 pages)
9 July 1999£ nc 10000/10003 06/04/99 (1 page)
19 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (6 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996Secretary resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
7 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 March 1926Certificate of incorporation (1 page)
31 March 1926Certificate of incorporation (1 page)