Company NameBarry Turner Cable Contractors Limited
Company StatusDissolved
Company Number03693764
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 2 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameMedingrade Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarry Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (closed 01 August 2008)
RoleBuilder
Correspondence Address68a Hailsham Road
Harold Hill
Romford
Essex
RM3 7SB
Secretary NameHelen Turner
NationalityBritish
StatusClosed
Appointed10 February 2004(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address24 Clivedon Road
Highams Park
London
E4 9RN
Secretary NameBrian Kenneth Turner
NationalityBritish
StatusResigned
Appointed27 January 1999(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 10 February 2004)
RoleCompany Director
Correspondence Address8 Sparrow Close
Sible Hedingham
Halstead
Essex
CO9 3JU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Suite Enterprise House
10 Church Hill
Loughton
Essex
IG10 1LA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,556
Cash£8,488
Current Liabilities£18,520

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2008Completion of winding up (1 page)
9 February 2005Order of court to wind up (1 page)
24 February 2004Secretary resigned (2 pages)
24 February 2004New secretary appointed (2 pages)
19 February 2004Return made up to 11/01/04; full list of members (6 pages)
12 February 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 January 2003Return made up to 11/01/03; full list of members (6 pages)
14 February 2002Return made up to 11/01/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2001Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
31 January 2001Return made up to 11/01/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 February 2000Return made up to 11/01/00; full list of members (6 pages)
5 February 2000Ad 08/02/99--------- £ si 100@1=100 £ ic 102/202 (2 pages)
11 May 1999Ad 10/02/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 February 1999Memorandum and Articles of Association (13 pages)
24 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
5 February 1999Company name changed medingrade LIMITED\certificate issued on 08/02/99 (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ (1 page)
11 January 1999Incorporation (19 pages)