Company NameBarrett Motors (Thackley) Limited
Company StatusDissolved
Company Number01193924
CategoryPrivate Limited Company
Incorporation Date16 December 1974(49 years, 4 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMalcolm Arthur Bacon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2005)
RoleMotor Trader
Correspondence Address14a Salisbury Avenue
Baildon
West Yorkshire
BD17 5AA
Director NameSusan Bacon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2005)
RoleSecretary
Correspondence Address14a Salisbury Avenue
Baildon
West Yorkshire
BD17 5AA
Secretary NameSusan Bacon
NationalityBritish
StatusClosed
Appointed31 December 1991(17 years after company formation)
Appointment Duration13 years, 5 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address14a Salisbury Avenue
Baildon
West Yorkshire
BD17 5AA

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£19,226
Cash£35,199
Current Liabilities£15,973

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2005Application for striking-off (1 page)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 September 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 September 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 December 1997Registered office changed on 29/12/97 from: 2ND floor cheapside chambers 43 cheapside bradford BD1 4HP (1 page)
8 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 November 1996Accounts for a small company made up to 29 February 1996 (7 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)