Company NameBarnard Bros. (Ipswich) Limited
Company StatusDissolved
Company Number00495915
CategoryPrivate Limited Company
Incorporation Date29 May 1951(72 years, 10 months ago)
Dissolution Date15 October 2013 (10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameTerence Frank Nunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1995(43 years, 7 months after company formation)
Appointment Duration18 years, 9 months (closed 15 October 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard View London Road
Capel St Mary
Ipswich
Suffolk
IP9 2JZ
Director NameMr Richard Mark Nunn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2011(59 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 15 October 2013)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Johns Mill 556 Woodbridge Road
Ipswich
Suffolk
IP4 4PH
Director NameMr Raymond Barnard
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(40 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1995)
RoleCorn Merchant
Correspondence Address1 Park Close
Martlesham Heath
Ipswich
Suffolk
IP5 7UJ
Director NameMr Richard Thomas Barnard
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(40 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1995)
RoleCorn Merchant
Correspondence Address53 Bromeswell Road
Ipswich
Suffolk
IP4 3AT
Secretary NameMr Richard Thomas Barnard
NationalityBritish
StatusResigned
Appointed22 May 1991(40 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 1995)
RoleCompany Director
Correspondence Address53 Bromeswell Road
Ipswich
Suffolk
IP4 3AT
Director NameGary Chad Nunn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(43 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 18 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage
London Road, Capel St. Mary
Ipswich
Suffolk
IP9 2JJ
Secretary NameGary Chad Nunn
NationalityBritish
StatusResigned
Appointed12 January 1995(43 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 18 March 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage
London Road, Capel St. Mary
Ipswich
Suffolk
IP9 2JJ

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
Essex
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 60 other UK companies use this postal address

Shareholders

8k at £1Level Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£64,229
Cash£43,965
Current Liabilities£35,018

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Application to strike the company off the register (3 pages)
19 June 2013Application to strike the company off the register (3 pages)
19 March 2013Termination of appointment of Gary Nunn as a secretary (1 page)
19 March 2013Termination of appointment of Gary Chad Nunn as a secretary on 18 March 2013 (1 page)
19 March 2013Termination of appointment of Gary Chad Nunn as a director on 18 March 2013 (1 page)
19 March 2013Termination of appointment of Gary Nunn as a director (1 page)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 8,000
(6 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 8,000
(6 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 March 2011Appointment of Mr Richard Mark Nunn as a director (2 pages)
14 March 2011Appointment of Mr Richard Mark Nunn as a director (2 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Gary Chad Nunn on 22 May 2010 (2 pages)
27 May 2010Director's details changed for Gary Chad Nunn on 22 May 2010 (2 pages)
27 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
22 May 2009Return made up to 22/05/09; full list of members (3 pages)
3 June 2008Return made up to 22/05/08; full list of members (3 pages)
3 June 2008Return made up to 22/05/08; full list of members (3 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 July 2007Return made up to 22/05/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 July 2007Return made up to 22/05/07; no change of members (7 pages)
5 June 2006Return made up to 22/05/06; full list of members (7 pages)
5 June 2006Return made up to 22/05/06; full list of members (7 pages)
22 May 2006Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page)
22 May 2006Registered office changed on 22/05/06 from: 6 wivenhoe business centre brook street wivenhoe colchester essex CO7 9DP (1 page)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 June 2005Return made up to 22/05/05; full list of members (7 pages)
2 June 2005Return made up to 22/05/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
18 June 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 May 2004Return made up to 22/05/04; full list of members (7 pages)
26 May 2004Return made up to 22/05/04; full list of members (7 pages)
10 March 2004Registered office changed on 10/03/04 from: 556 woodbridge road ipswich suffolk IP4 4PH (1 page)
10 March 2004Registered office changed on 10/03/04 from: 556 woodbridge road ipswich suffolk IP4 4PH (1 page)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
6 June 2003Return made up to 22/05/03; full list of members (7 pages)
6 June 2003Return made up to 22/05/03; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 June 2002Return made up to 22/05/02; full list of members (7 pages)
10 June 2002Return made up to 22/05/02; full list of members (7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
31 May 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
23 June 2000Full accounts made up to 30 September 1999 (16 pages)
23 June 2000Full accounts made up to 30 September 1999 (16 pages)
19 June 2000Return made up to 22/05/00; full list of members (6 pages)
19 June 2000Return made up to 22/05/00; full list of members (6 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
29 July 1999Full accounts made up to 30 September 1998 (10 pages)
8 June 1999Return made up to 22/05/99; no change of members (4 pages)
8 June 1999Return made up to 22/05/99; no change of members (4 pages)
5 June 1998Return made up to 22/05/98; full list of members (6 pages)
5 June 1998Return made up to 22/05/98; full list of members (6 pages)
21 May 1998Full accounts made up to 30 September 1997 (10 pages)
21 May 1998Full accounts made up to 30 September 1997 (10 pages)
8 June 1997Return made up to 22/05/97; no change of members (4 pages)
8 June 1997Return made up to 22/05/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 September 1996 (10 pages)
1 May 1997Full accounts made up to 30 September 1996 (10 pages)
14 June 1996Full accounts made up to 30 September 1995 (10 pages)
14 June 1996Full accounts made up to 30 September 1995 (10 pages)
11 June 1996Return made up to 22/05/96; no change of members (4 pages)
11 June 1996Return made up to 22/05/96; no change of members (4 pages)
21 June 1995Return made up to 22/05/95; full list of members (6 pages)
21 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New secretary appointed;new director appointed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Director resigned (2 pages)
20 June 1995New director appointed (1 page)
20 June 1995New secretary appointed;new director appointed (1 page)
17 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)
17 May 1995Accounts for a small company made up to 30 September 1994 (5 pages)