Company NameBarry (G.B.R.) Limited
Company StatusDissolved
Company Number03976827
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date2 September 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameBrian John Malone
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Housman Road
Street
Somerset
BA16 0SD
Director NameMr Gary James Malone
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address63 Cranhill Road
Street
Somerset
BA16 0BZ
Secretary NameBrian John Malone
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Housman Road
Street
Somerset
BA16 0SD
Director NameMr Richard Maurice Case
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(9 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 02 September 2009)
RoleSales And Development
Correspondence AddressHilltop
29 Grange Avenue
Street
Somerset
BA16 9PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPricewaterhousecoopers Llp
Benson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£222,237
Cash£90
Current Liabilities£1,543,690

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 September 2010Bona Vacantia disclaimer (1 page)
2 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Notice of move from Administration to Dissolution (10 pages)
2 June 2009Administrator's progress report to 27 May 2009 (9 pages)
16 October 2008Registered office changed on 16/10/2008 from 4 enterprise court downmill road bracknell berkshire RG12 1QS (1 page)
11 September 2008Statement of affairs with form 2.15B/2.14B (18 pages)
30 July 2008Statement of administrator's proposal (29 pages)
10 July 2008Appointment of an administrator (1 page)
30 April 2008Return made up to 19/04/08; full list of members (4 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (9 pages)
11 May 2007Return made up to 19/04/07; full list of members (3 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
16 June 2006Return made up to 19/04/06; full list of members (3 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
26 April 2005Particulars of mortgage/charge (3 pages)
26 April 2005Return made up to 19/04/05; full list of members (8 pages)
27 October 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 19/04/04; full list of members (8 pages)
12 September 2003Accounts made up to 31 March 2003 (11 pages)
29 April 2003Return made up to 19/04/03; full list of members (8 pages)
10 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 April 2002Return made up to 19/04/02; full list of members (8 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 May 2001Return made up to 19/04/01; full list of members (7 pages)
26 January 2001New director appointed (3 pages)
15 September 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 August 2000Particulars of mortgage/charge (3 pages)
10 May 2000Ad 01/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)