Company NameBarratt & Co Limited
Company StatusDissolved
Company Number01942254
CategoryPrivate Limited Company
Incorporation Date28 August 1985(38 years, 8 months ago)
Dissolution Date20 April 2020 (4 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2008(22 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 20 April 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 10 Madeley Road
London
W5 2LH
Director NameMr Thomas Edward Jack
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(24 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 20 April 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMatthew Ian Conacher
NationalityBritish
StatusClosed
Appointed30 June 2010(24 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 20 April 2020)
RoleCompany Director
Correspondence AddressCadbury House Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Bruce Edward Creed
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1994)
RoleCompany Director
Correspondence AddressChydeder Old Hall Gardens
Stoney Middleton
Sheffield
South Yorkshire
S30 1TZ
Director NameDavid Gordon Wellings
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1994)
RoleFood Manufacturer
Correspondence AddressThe Old Hautboy Hautboy Lane
Warmington
Peterborough
Cambridgeshire
PE8 6TQ
Secretary NameJoy Ann Deeley
NationalityBritish
StatusResigned
Appointed28 December 1992(7 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 April 2001)
RoleCompany Director
Correspondence Address25 Berkeley Square
London
W1X 6HT
Director NamePeter Anthony Cartmell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(8 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 October 2003)
RoleChartered Accountant
Correspondence Address15 Longcroft Avenue
Harpenden
Hertfordshire
AL5 2RD
Director NameMichael Archibald Campbell Clark
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1994(8 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 November 2004)
RoleSecretary/Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address20 Redington Road
London
NW3 7RG
Secretary NameJohn Edward Hudspith
NationalityBritish
StatusResigned
Appointed23 April 2001(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NameChristopher William Orchard
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(18 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2004)
RoleDirector Of Business Risk Mana
Correspondence Address20 St Fintan's Crescent
Sutton
Dublin 13
Ireland
Secretary NameMr Matthew David Alexander Jones
NationalityBritish
StatusResigned
Appointed03 October 2003(18 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalmally Road
Croydon
Surrey
CR0 6LS
Director NameJohn Edward Hudspith
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2008)
RoleChartered Secretary
Correspondence Address59 Girdwood Road
Southfields
London
SW18 5QR
Director NameMr Matthew David Alexander Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(19 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 December 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Dalmally Road
Croydon
Surrey
CR0 6LS
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(19 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address103 Moffats Lane
Brookmans Park
Hertfordshire
AL9 7RP
Secretary NameClare Elizabeth Davage
NationalityBritish
StatusResigned
Appointed02 December 2005(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address4 Green Lanes
Newington Green
London
N16 9NB
Secretary NameMs Yasmin Valibhai
StatusResigned
Appointed25 July 2008(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address20 Northwick Circle
Harrow
Middlesex
HA3 0DU

Location

Registered AddressC/O Cvr Global Llp Town Hall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 October 2012Restoration by order of the court (3 pages)
2 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2011Final Gazette dissolved following liquidation (1 page)
2 November 2010Return of final meeting in a members' voluntary winding up (3 pages)
28 September 2010Termination of appointment of Yasmin Valibhai as a secretary (1 page)
16 September 2010Register inspection address has been changed (2 pages)
20 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 August 2010Declaration of solvency (3 pages)
20 August 2010Appointment of a voluntary liquidator (2 pages)
19 August 2010Registered office address changed from , Cadbury House Sanderson Road, Uxbridge, Middlesex, UB8 1DH on 19 August 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
29 July 2010Appointment of Thomas Edward Jack as a director (3 pages)
29 July 2010Appointment of Matthew Ian Conacher as a secretary (3 pages)
13 April 2010Termination of appointment of John Mills as a director (1 page)
25 January 2010Annual return made up to 28 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100
(5 pages)
19 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 January 2009Return made up to 28/12/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 August 2008Director appointed julian charles baddeley (1 page)
8 August 2008Appointment terminated secretary clare davage (1 page)
7 August 2008Appointment terminated director john hudspith (1 page)
7 August 2008Secretary appointed yasmin valibhai (1 page)
31 July 2008Registered office changed on 31/07/2008 from, 25 berkeley square, london, W1J 6HB (1 page)
5 February 2008Return made up to 28/12/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
2 March 2007Return made up to 28/12/06; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (2 pages)
5 November 2006Accounts for a dormant company made up to 1 January 2006 (2 pages)
19 January 2006Return made up to 28/12/05; full list of members (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (2 pages)
4 November 2005Accounts for a dormant company made up to 2 January 2005 (2 pages)
20 January 2005Return made up to 28/12/04; full list of members (6 pages)
5 January 2005New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
31 October 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
26 January 2004Return made up to 28/12/03; full list of members (5 pages)
31 October 2003Accounts for a dormant company made up to 29 December 2002 (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
27 January 2003Return made up to 28/12/02; full list of members (5 pages)
2 November 2002Accounts for a dormant company made up to 30 December 2001 (2 pages)
17 August 2002Auditor's resignation (1 page)
29 January 2002Return made up to 28/12/01; full list of members (5 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: 25 berkeley square, london, W1X 6HT (1 page)
31 January 2001Return made up to 28/12/00; full list of members (5 pages)
30 October 2000Accounts for a dormant company made up to 2 January 2000 (1 page)
30 October 2000Accounts for a dormant company made up to 2 January 2000 (1 page)
23 January 2000Return made up to 28/12/99; full list of members (5 pages)
27 October 1999Accounts for a dormant company made up to 2 January 1999 (1 page)
27 October 1999Accounts for a dormant company made up to 2 January 1999 (1 page)
15 January 1999Return made up to 28/12/98; full list of members (7 pages)
22 October 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
22 October 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
25 January 1998Return made up to 28/12/97; full list of members (7 pages)
26 October 1997Accounts for a dormant company made up to 28 December 1996 (1 page)
26 January 1997Return made up to 28/12/96; full list of members (7 pages)
18 October 1996Accounts for a dormant company made up to 30 December 1995 (1 page)
10 January 1996Return made up to 28/12/95; full list of members (6 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
24 February 1991Accounts for a dormant company made up to 30 December 1989 (2 pages)
9 February 1990Full accounts made up to 31 March 1989 (14 pages)
25 January 1988Full group accounts made up to 3 April 1987 (14 pages)
25 January 1988Full group accounts made up to 3 April 1987 (14 pages)
30 January 1987Group of companies' accounts made up to 28 March 1986 (4 pages)