Company NameBarry Boud (Plumbers) Limited
Company StatusDissolved
Company Number00982578
CategoryPrivate Limited Company
Incorporation Date19 June 1970(53 years, 10 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid George Ward
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2001(30 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 08 November 2016)
RolePlumber
Correspondence Address272 Hawthorn Drive
Ipswich
Suffolk
IP2 0RT
Secretary NameDavid George Ward
NationalityBritish
StatusClosed
Appointed02 March 2001(30 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 08 November 2016)
RolePlumber
Correspondence Address272 Hawthorn Drive
Ipswich
Suffolk
IP2 0RT
Director NameMr Barry Richard Boud
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(21 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressBarbette 7 Brickfields
Stowmarket
Suffolk
IP14 1RZ
Director NameMrs Betty Rosemary Boud
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(21 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 2001)
RoleMarried Woman
Correspondence AddressBarbette 7 Brickfields
Stowmarket
Suffolk
IP14 1RZ
Secretary NameMr Barry Richard Boud
NationalityBritish
StatusResigned
Appointed05 September 1991(21 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressBarbette 7 Brickfields
Stowmarket
Suffolk
IP14 1RZ
Director NameMartin John Peck
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(30 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 July 2016)
RolePlumber
Correspondence Address15 Bowland Drive
Ipswich
Suffolk
IP8 3RW

Contact

Telephone01473 259097
Telephone regionIpswich

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

15 at £1Mr David George Ward
30.00%
Ordinary
15 at £1Mr Martin John Peck
30.00%
Ordinary
10 at £1Mrs Susan Anne Ward
20.00%
Ordinary
10 at £1Ms Christine Cole
20.00%
Ordinary

Financials

Year2014
Net Worth£96,525
Cash£30,204
Current Liabilities£156,960

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 April 1982Delivered on: 13 May 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old bull public house, 35, key street ipswich suffolk title no. Sk 42738 fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & mchinery.
Outstanding
6 December 1976Delivered on: 17 December 1976
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 norwich road ipswich, suffolk.
Outstanding

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
21 July 2016Termination of appointment of Martin John Peck as a director on 21 July 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50
(5 pages)
9 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 50
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 June 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50
(5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 50
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50
(5 pages)
10 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 50
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
8 September 2009Return made up to 03/09/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 December 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
30 September 2008Return made up to 03/09/08; full list of members (4 pages)
1 October 2007Return made up to 03/09/07; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 September 2006Return made up to 03/09/06; full list of members (7 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2005Return made up to 03/09/05; full list of members (7 pages)
13 September 2005Director's particulars changed (1 page)
16 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2004Return made up to 03/09/04; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 September 2003Return made up to 03/09/03; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 September 2002Return made up to 03/09/02; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
23 October 2001Return made up to 03/09/01; full list of members (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 May 2001Registered office changed on 10/05/01 from: 35 key street ipswich suffolk IP2 0RT (1 page)
9 May 2001Registered office changed on 09/05/01 from: knapton house 12 lower brook street ipswich suffolk IP4 1AT (1 page)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
20 October 2000Return made up to 03/09/00; full list of members (6 pages)
27 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
20 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
9 September 1999Return made up to 03/09/99; no change of members (4 pages)
17 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 October 1998Return made up to 03/09/98; no change of members (4 pages)
17 March 1998Accounts for a small company made up to 30 June 1997 (8 pages)
1 October 1997Return made up to 03/09/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
14 October 1996Return made up to 05/09/96; no change of members (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
14 September 1995Return made up to 05/09/95; no change of members (4 pages)
7 June 1995Registered office changed on 07/06/95 from: sandringham house 199 southwark bridge road london SE1 oha (1 page)
2 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)