Company NameBarry North Limited
Company StatusDissolved
Company Number04829638
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameConspicuous Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Holbrook North
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 13 August 2008)
RoleMarketing Consultant
Correspondence AddressHollin Croft
Esholt Avenue
Guiseley
LS20 8AX
Secretary NameDenise Veronica North
NationalityBritish
StatusClosed
Appointed01 September 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (closed 13 August 2008)
RoleCompany Director
Correspondence AddressHollin Croft
Esholt Avenue
Guiseley
LS20 8AX
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Turnover£28,343
Net Worth£10,304
Cash£17,243
Current Liabilities£12,989

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Application for striking-off (1 page)
18 August 2007Return made up to 11/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
4 August 2006Return made up to 11/07/06; full list of members (6 pages)
16 January 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
23 July 2005Return made up to 11/07/05; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
15 July 2004Return made up to 11/07/04; full list of members (6 pages)
26 September 2003New director appointed (2 pages)
26 September 2003Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
26 September 2003Director resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003New secretary appointed (2 pages)
23 September 2003Company name changed conspicuous developments LIMITED\certificate issued on 23/09/03 (2 pages)