Company NameBarratt Besco 4 Plc
Company StatusDissolved
Company Number02852610
CategoryPublic Limited Company
Incorporation Date7 September 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSir Lawrence Arthur Barratt
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressByethorne
Corbridge
Northumberland
NE45 5LE
Director NameMichael John Dickinson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Secretary NameMichael John Dickinson
NationalityBritish
StatusCurrent
Appointed07 September 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressChiddingfold Cottage
Northfield Lane Highburton
Huddersfield
West Yorkshire
HD8 0QT
Director NameMr Barry Aubrey Anysz
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1994(4 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleInvestment Fund Mana
Country of ResidenceUnited Kingdom
Correspondence Address10 Wigton Chase
Wigton Lane
Leeds
West Yorkshire
LS17 8SG
Director NameColin Albert Dearlove
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1994(4 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address37 Lintzford Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HG
Director NameDavid Lee Piggford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1999(5 years, 4 months after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Correspondence Address17 Exeter Street
Sowerby Bridge
West Yorkshire
HX6 2DG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressQuayside House
Canal Wharf
Leeds
West Yorkshire
LS11 5PU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£362,429
Net Worth£5,273,028
Cash£558,166
Current Liabilities£121,978

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

24 May 2004Dissolved (1 page)
24 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2004Return of final meeting in a members' voluntary winding up (3 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
28 January 2003Liquidators statement of receipts and payments (5 pages)
29 July 2002Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2002Appointment of a voluntary liquidator (1 page)
29 July 2002O/C 20/06/02 rem/appt liqs (10 pages)
18 July 2002Liquidators statement of receipts and payments (5 pages)
21 January 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Liquidators statement of receipts and payments (5 pages)
12 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
11 February 2000Liquidators statement of receipts and payments (5 pages)
5 February 1999New director appointed (2 pages)
20 January 1999Appointment of a voluntary liquidator (1 page)
13 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 1999Declaration of solvency (7 pages)
9 November 1998Return made up to 07/09/98; no change of members (9 pages)
24 February 1998Full accounts made up to 30 September 1997 (12 pages)
1 October 1997Return made up to 07/09/97; full list of members (11 pages)
4 June 1997Full accounts made up to 30 September 1996 (12 pages)
26 September 1996Return made up to 07/09/96; no change of members (8 pages)
11 September 1996Registered office changed on 11/09/96 from: 3 park court park cross street leeds LS1 2QH (1 page)
6 October 1995Return made up to 07/09/95; no change of members (14 pages)
15 March 1995Full accounts made up to 30 September 1994 (12 pages)