Company NameBarrass &McGuinness Limited
Company StatusDissolved
Company Number00636836
CategoryPrivate Limited Company
Incorporation Date11 September 1959(64 years, 8 months ago)
Dissolution Date24 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGeorge Henry Hubert Barrass
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(32 years after company formation)
Appointment Duration24 years, 8 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address8 Marlborough Drive
Scunthorpe
South Humberside
DN16 1PB
Director NameRita Barrass
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(32 years after company formation)
Appointment Duration24 years, 8 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address8 Marlborough Drive
Scunthorpe
South Humberside
DN16 1PB
Director NameDavid Hemsley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1991(32 years after company formation)
Appointment Duration24 years, 8 months (closed 24 May 2016)
RoleManaging Director
Correspondence Address328 Denby Dale Road
Thornes
Wakefield
West Yorkshire
WF2 7BH
Secretary NameDavid Hemsley
NationalityBritish
StatusClosed
Appointed18 September 1991(32 years after company formation)
Appointment Duration24 years, 8 months (closed 24 May 2016)
RoleCompany Director
Correspondence Address328 Denby Dale Road
Thornes
Wakefield
West Yorkshire
WF2 7BH
Director NameJohn Stephen Hickinson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(32 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressFernview 9 Simpson Street
Boothtown
Halifax
West Yorkshire
HX3 6PA
Director NamePhilip Higham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(32 years after company formation)
Appointment Duration11 years, 4 months (resigned 10 February 2003)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Worsborough Close
Langsett Road
Sutton On Hull
East Yorkshire
HU8 9XH
Director NameDerek Phillip Imeson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(32 years after company formation)
Appointment Duration6 years, 9 months (resigned 26 June 1998)
RoleSales Director
Correspondence Address21 Kemps Bridge
Alverthorpe Road
Wakefield
West Yorkshire
WF2 9NJ
Director NameRobert Barry Jones
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(32 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1996)
RoleEstimating And Technical Manager
Correspondence Address40 Hallowes Park Road
Cullingworth
Bradford
West Yorkshire
BD13 5AR
Director NameStephen Richard Lees
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(32 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 1996)
RoleTechnical Manager
Correspondence Address205 Horbury Road
Wakefield
West Yorkshire
WF2 8RB
Director NameGary Benton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(39 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 May 2003)
RoleCommercial Director
Correspondence Address10 Coxley Lane
Middlestown
Wakefield
West Yorkshire
WF4 4PU
Director NameJonathan Harpin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(39 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 May 2003)
RoleContracts Director
Correspondence Address28 Pinewood Avenue
Flamshaw Park
Wakefield
West Yorkshire
WF2 9JR

Location

Registered AddressC/O Chamberlain & Co
Aireside House
24-26 Aire Street Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£685,252
Net Worth£1,011,222
Cash£403,954
Current Liabilities£754,819

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 January

Filing History

24 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2015Compulsory strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2013Restoration by order of the court (3 pages)
1 May 2012Final Gazette dissolved following liquidation (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2012Return of final meeting in a members' voluntary winding up (3 pages)
1 February 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
1 February 2012Liquidators statement of receipts and payments to 24 January 2012 (5 pages)
18 January 2012Liquidators' statement of receipts and payments to 28 December 2011 (5 pages)
18 January 2012Liquidators statement of receipts and payments to 28 December 2011 (5 pages)
7 July 2011Liquidators statement of receipts and payments to 28 June 2011 (5 pages)
7 July 2011Liquidators' statement of receipts and payments to 28 June 2011 (5 pages)
17 January 2011Liquidators statement of receipts and payments to 28 December 2010 (5 pages)
17 January 2011Liquidators' statement of receipts and payments to 28 December 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 28 June 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 28 June 2010 (5 pages)
7 January 2010Liquidators statement of receipts and payments to 28 December 2009 (5 pages)
7 January 2010Liquidators' statement of receipts and payments to 28 December 2009 (5 pages)
7 July 2009Liquidators statement of receipts and payments to 28 June 2009 (5 pages)
7 July 2009Liquidators' statement of receipts and payments to 28 June 2009 (5 pages)
9 January 2009Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
9 January 2009Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
3 July 2008Liquidators statement of receipts and payments to 28 December 2008 (5 pages)
3 July 2008Liquidators' statement of receipts and payments to 28 December 2008 (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
6 July 2007Liquidators' statement of receipts and payments (5 pages)
6 July 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators' statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators' statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
6 January 2006Liquidators' statement of receipts and payments (5 pages)
6 January 2006Liquidators statement of receipts and payments (5 pages)
19 July 2005Liquidators' statement of receipts and payments (6 pages)
19 July 2005Liquidators statement of receipts and payments (6 pages)
12 July 2004Registered office changed on 12/07/04 from: chamberlain & co aireside house 24-26 aire street leeds west yorkshire LS1 4HT (1 page)
8 July 2004Registered office changed on 08/07/04 from: 82 lawefield lane wakefield west yorkshire WF2 8SR (1 page)
6 July 2004Declaration of solvency (3 pages)
6 July 2004Ord. Resolutions re. Books etc. (1 page)
6 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 July 2004Authorisation of liquidator (1 page)
6 July 2004Appointment of a voluntary liquidator (1 page)
2 December 2003Amended accounts made up to 31 January 2003 (17 pages)
5 November 2003Accounts for a medium company made up to 31 January 2003 (17 pages)
5 November 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 March 2003Director resigned (1 page)
6 March 2003Accounting reference date shortened from 28/02/03 to 31/01/03 (1 page)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Accounts for a medium company made up to 28 February 2002 (17 pages)
15 October 2002Return made up to 18/09/02; full list of members (9 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (7 pages)
3 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 2000Accounts for a medium company made up to 29 February 2000 (17 pages)
12 September 2000Return made up to 18/09/00; full list of members (8 pages)
23 September 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1999Accounts for a medium company made up to 28 February 1999 (17 pages)
25 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
6 October 1998Return made up to 18/09/98; no change of members (6 pages)
7 September 1998Director resigned (1 page)
1 September 1998Accounts for a medium company made up to 28 February 1998 (17 pages)
22 December 1997Accounts for a medium company made up to 28 February 1997 (17 pages)
10 November 1997Return made up to 18/09/97; full list of members (8 pages)
18 December 1996Accounts for a medium company made up to 29 February 1996 (14 pages)
9 December 1996Director resigned (1 page)
16 October 1996Return made up to 18/09/96; no change of members (6 pages)
19 June 1996Director resigned (1 page)
29 December 1995Accounts for a medium company made up to 28 February 1995 (13 pages)
9 October 1995Return made up to 18/09/95; no change of members (6 pages)
1 February 1988Memorandum and Articles of Association (46 pages)
7 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1959Incorporation (22 pages)