Company NameBarrons Holdings Limited
Company StatusDissolved
Company Number04183333
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Trevor John Edward Parker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2007(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director NameMr Neil Michael Harwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2007(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Secretary NameMr Neil Michael Harwood
NationalityBritish
StatusClosed
Appointed11 July 2007(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 19 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director NameMr Neil Michael Harwood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
Croasdale Drive, Parbold
Wigan
Lancashire
WN8 7HR
Director NameDavid Peter Hold
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWillow House
Parkside Lane Garstang
Preston
Lancashire
PR3 0JA
Director NameSusan Marion Hold
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWillow House
Parkside Lane Garstang
Preston
Lancashire
PR3 0JA
Secretary NameMr Neil Michael Harwood
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree House
Croasdale Drive, Parbold
Wigan
Lancashire
WN8 7HR
Director NameNicholas Anthony Markl
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(4 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address56 Wilton Bank
Saltburn By The Sea
Cleveland
TS12 1PD
Director NameMr Ian Charles Franks
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(6 years, 3 months after company formation)
Appointment Duration1 week (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Secretary NameMr Ian Charles Franks
NationalityBritish
StatusResigned
Appointed02 July 2007(6 years, 3 months after company formation)
Appointment Duration1 week (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Swanland Road
Hessle
North Humberside
HU13 0NS
Director NameMr Philip Neville Wilbraham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(6 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Rush
Cowshill
Bishop Auckland
County Durham
DL13 1DF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Monckton Court
South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishNewbald
WardBeverley Rural
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012Application to strike the company off the register (3 pages)
28 February 2012Application to strike the company off the register (3 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1,000
(3 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 1,000
(3 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 February 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page)
16 October 2009Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages)
1 April 2009Return made up to 20/03/09; full list of members (3 pages)
1 April 2009Return made up to 20/03/09; full list of members (3 pages)
26 March 2009Accounts made up to 31 December 2008 (11 pages)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (11 pages)
28 November 2008Full accounts made up to 31 December 2007 (15 pages)
28 November 2008Full accounts made up to 31 December 2007 (15 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
31 March 2008Return made up to 20/03/08; full list of members (4 pages)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2007Resolutions
  • RES13 ‐ Agreements 31/08/07
(1 page)
17 September 2007Resolutions
  • RES13 ‐ Agreements 31/08/07
(1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
28 August 2007Registered office changed on 28/08/07 from: unit 22 market weighton business centre becklands park industrial york road market weighton york east yorkshire YO43 3GL (1 page)
28 August 2007Registered office changed on 28/08/07 from: unit 22 market weighton business centre becklands park industrial york road market weighton york east yorkshire YO43 3GL (1 page)
10 August 2007New secretary appointed;new director appointed (3 pages)
10 August 2007New secretary appointed;new director appointed (3 pages)
7 August 2007Secretary resigned;director resigned (1 page)
7 August 2007Secretary resigned;director resigned (1 page)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007Registered office changed on 20/07/07 from: barron group LTD chapel lane coppull chorley lancashire PR7 4NE (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: barron group LTD chapel lane coppull chorley lancashire PR7 4NE (1 page)
19 June 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
19 June 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
21 March 2007Return made up to 20/03/07; full list of members (3 pages)
21 March 2007Return made up to 20/03/07; full list of members (3 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
17 October 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
21 March 2006Return made up to 20/03/06; full list of members (3 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
1 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
29 March 2005Return made up to 20/03/05; full list of members (8 pages)
29 March 2005Return made up to 20/03/05; full list of members (8 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
31 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(8 pages)
31 March 2004Return made up to 20/03/04; full list of members (8 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
26 March 2003Return made up to 20/03/03; full list of members (8 pages)
26 March 2003Return made up to 20/03/03; full list of members (8 pages)
19 December 2002£ nc 1000/1250 12/12/02 (2 pages)
19 December 2002£ nc 1000/1250 12/12/02 (2 pages)
19 December 2002Memorandum and Articles of Association (10 pages)
19 December 2002Memorandum and Articles of Association (10 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
5 November 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
1 June 2002Particulars of mortgage/charge (7 pages)
5 April 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2002Return made up to 20/03/02; full list of members (7 pages)
28 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
28 August 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director's particulars changed (1 page)
24 August 2001Director's particulars changed (1 page)
24 August 2001Director's particulars changed (1 page)
24 August 2001Ad 14/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 2001Director's particulars changed (1 page)
24 August 2001Ad 14/08/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 2001New director appointed (2 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Secretary resigned (1 page)
20 March 2001Incorporation (17 pages)