Company NameD.P. Barry Contractors Limited
Company StatusDissolved
Company Number03344579
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDaniel Patrick Barry
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityIrish
StatusClosed
Appointed11 April 1997(1 week, 1 day after company formation)
Appointment Duration17 years, 4 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Springfield Park Road
Chelmsford
Essex
CM2 6ED
Secretary NameCatherine Janet Barry
NationalityBritish
StatusClosed
Appointed11 April 1997(1 week, 1 day after company formation)
Appointment Duration17 years, 4 months (closed 19 August 2014)
RoleCompany Director
Correspondence Address75 Springfield Park Road
Chelmsford
Essex
CM2 6ED
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressOffice 3 Kings Head Centre
38 High Street Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

2 at £1D.p. Barry
100.00%
Ordinary

Financials

Year2014
Net Worth£10,662
Cash£23,751
Current Liabilities£16,412

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
24 April 2014Application to strike the company off the register (3 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Director's details changed for Daniel Patrick Barry on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Daniel Patrick Barry on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 May 2009Return made up to 31/03/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 July 2007Return made up to 31/03/07; no change of members
  • 363(287) ‐ Registered office changed on 26/07/07
(6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2006Return made up to 31/03/06; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
26 April 2005Return made up to 03/04/05; full list of members (6 pages)
17 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 April 2004Return made up to 03/04/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 April 2003Return made up to 03/04/03; full list of members
  • 363(287) ‐ Registered office changed on 17/04/03
(6 pages)
20 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
19 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
24 April 2001Return made up to 03/04/01; full list of members (6 pages)
23 October 2000Full accounts made up to 30 April 2000 (8 pages)
18 April 2000Return made up to 03/04/00; full list of members (6 pages)
16 December 1999Full accounts made up to 30 April 1999 (8 pages)
15 April 1999Return made up to 03/04/99; full list of members (6 pages)
8 January 1999Full accounts made up to 30 April 1998 (8 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Return made up to 03/04/98; full list of members (6 pages)
5 August 1998New secretary appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
5 June 1997Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
3 April 1997Incorporation (12 pages)