Company NameBarela Enterprises Limited
Company StatusDissolved
Company Number02435573
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 5 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameElaine Gillian Wood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration14 years, 7 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressCalle Tenecheide
Puerto Del Carmen
Lanzarote
35510
Secretary NameElaine Gillian Wood
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration14 years, 7 months (closed 06 June 2006)
RoleCompany Director
Correspondence AddressCalle Tenecheide
Puerto Del Carmen
Lanzarote
35510
Director NameSusan Galvin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1996(6 years, 11 months after company formation)
Appointment Duration9 years, 8 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address6 Park Hall
Bradley Road
Huddersfield
West Yorkshire
HD2 1PG
Director NameMr Barry Wood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration10 years, 9 months (resigned 07 August 2002)
RoleEngineer
Correspondence Address33 Holme View Drive
Upperthong
Holmfirth
HD9 3HL

Location

Registered Address13a Park Valley Mills
Meltham Road
Huddersfield
HD4 7BH
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton

Financials

Year2014
Net Worth-£13,339
Cash£1,716
Current Liabilities£39,915

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
18 July 2005Application for striking-off (1 page)
11 January 2005Return made up to 24/10/04; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Return made up to 24/10/03; full list of members
  • 363(287) ‐ Registered office changed on 02/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2003Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
14 August 2002Director resigned (1 page)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Return made up to 24/10/01; full list of members (7 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 November 2000Return made up to 24/10/00; full list of members (7 pages)
29 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 February 2000Nc inc already adjusted 01/04/99 (1 page)
29 February 2000Ad 01/04/99--------- £ si 35000@1 (2 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Return made up to 24/10/99; full list of members (7 pages)
20 December 1998Return made up to 24/10/98; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1998Registered office changed on 08/01/98 from: 33 holme view drive upperthong holmfirth huddersfield north yorkshire HD7 2GA (1 page)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 24/10/97; full list of members (6 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Return made up to 24/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 December 1996Registered office changed on 23/12/96 from: lea house 241 abbey road shepley huddersfield west yorkshire HD8 8AB (1 page)
13 December 1995Return made up to 24/10/95; no change of members (4 pages)