Company NameBarbara Anne Ties Limited
Company StatusDissolved
Company Number04443718
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Eric Tooth
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(6 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 27 July 2021)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPied House Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
Director NameAnthony David Mallandain
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Clifton Avenue
South Benfleet
Essex
SS7 5QU
Director NameMrs Stephanie Mallandain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Clifton Avenue
South Benfleet
Essex
SS7 5QU
Secretary NameAnthony David Mallandain
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Clifton Avenue
South Benfleet
Essex
SS7 5QU
Director NameMr Terence Melvin Welsh
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGregory Mills Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameMr Ian Richard Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(6 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGregory Mills Weavers Lane
Sudbury
Suffolk
CO10 1BB
Secretary NameMr Terence Melvin Welsh
NationalityBritish
StatusResigned
Appointed12 September 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGregory Mills Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameAnthony David Mallandain
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGregory Mills Weavers Lane
Sudbury
Suffolk
CO10 1BB
Director NameMrs Stephanie Mallandain
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGregory Mills Weavers Lane
Sudbury
Suffolk
CO10 1BB

Contact

Websitevanners.com
Email address[email protected]
Telephone01787 372396
Telephone regionSudbury

Location

Registered AddressPied House Church Road
Twinstead
Sudbury
Suffolk
CO10 7NA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishTwinstead
WardStour Valley South

Shareholders

100 at £1Silk Industries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

24 February 2009Delivered on: 6 March 2009
Persons entitled: Kingsridge Properties Limited

Classification: Rent deposit deed
Secured details: £6,000.00 due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding
2 July 2002Delivered on: 11 July 2002
Satisfied on: 5 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
28 April 2021Application to strike the company off the register (1 page)
28 April 2021Registered office address changed from Gregory Mills Weavers Lane Sudbury Suffolk CO10 1BB to Pied House Church Road Twinstead Sudbury Suffolk CO10 7NA on 28 April 2021 (1 page)
11 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
21 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
25 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
27 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
3 May 2018Termination of appointment of a secretary (1 page)
2 May 2018Termination of appointment of Ian Richard Stevenson as a director on 1 May 2018 (1 page)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
22 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
17 March 2016Satisfaction of charge 2 in full (1 page)
17 March 2016Satisfaction of charge 2 in full (1 page)
3 February 2016Amended accounts for a dormant company made up to 30 April 2015 (5 pages)
3 February 2016Amended accounts for a dormant company made up to 30 April 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
15 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
21 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
21 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
13 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
22 May 2012Director's details changed for Mr Ian Richard Stevenson on 21 May 2012 (2 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Mr Ian Richard Stevenson on 21 May 2012 (2 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
16 May 2012Auditor's resignation (1 page)
16 May 2012Auditor's resignation (1 page)
10 May 2012Termination of appointment of Stephanie Mallandain as a director (1 page)
10 May 2012Termination of appointment of Stephanie Mallandain as a director (1 page)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
6 April 2011Termination of appointment of Anthony Mallandain as a director (1 page)
6 April 2011Termination of appointment of Anthony Mallandain as a director (1 page)
6 April 2011Termination of appointment of Terence Welsh as a secretary (1 page)
6 April 2011Termination of appointment of Terence Welsh as a director (1 page)
6 April 2011Termination of appointment of Terence Welsh as a director (1 page)
6 April 2011Termination of appointment of Terence Welsh as a secretary (1 page)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
16 June 2010Director's details changed for David Eric Tooth on 20 May 2010 (2 pages)
16 June 2010Director's details changed for David Eric Tooth on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Stephanie Mallandain on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Terence Melvin Welsh on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Terence Melvin Welsh on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Stephanie Mallandain on 20 May 2010 (2 pages)
16 June 2010Secretary's details changed for Terence Melvin Welsh on 20 May 2010 (1 page)
16 June 2010Director's details changed for Anthony David Mallandain on 20 May 2010 (2 pages)
16 June 2010Secretary's details changed for Terence Melvin Welsh on 20 May 2010 (1 page)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Ian Richard Stevenson on 20 May 2010 (2 pages)
16 June 2010Director's details changed for Ian Richard Stevenson on 20 May 2010 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Anthony David Mallandain on 20 May 2010 (2 pages)
15 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
15 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
10 June 2009Appointment terminated secretary anthony mallandain (1 page)
10 June 2009Appointment terminated secretary anthony mallandain (1 page)
10 June 2009Return made up to 21/05/09; full list of members (5 pages)
10 June 2009Return made up to 21/05/09; full list of members (5 pages)
26 March 2009Registered office changed on 26/03/2009 from gregory mills weavers lane sudbury suffolk CO10 1BB (1 page)
26 March 2009Registered office changed on 26/03/2009 from gregory mills weavers lane sudbury suffolk CO10 1BB (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 September 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
18 September 2008Director appointed ian richard stevenson (2 pages)
18 September 2008Registered office changed on 18/09/2008 from 203 london road hadleigh essex SS7 2RD (1 page)
18 September 2008Director appointed stephanie mallandain (1 page)
18 September 2008Director appointed ian richard stevenson (2 pages)
18 September 2008Appointment terminated director stephanie mallandain (1 page)
18 September 2008Director and secretary appointed terence melvin welsh (2 pages)
18 September 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
18 September 2008Director and secretary appointed terence melvin welsh (2 pages)
18 September 2008Director appointed anthony david mallandain (1 page)
18 September 2008Appointment terminated director anthony mallandain (1 page)
18 September 2008Registered office changed on 18/09/2008 from 203 london road hadleigh essex SS7 2RD (1 page)
18 September 2008Director appointed anthony david mallandain (1 page)
18 September 2008Appointment terminated director anthony mallandain (1 page)
18 September 2008Director appointed stephanie mallandain (1 page)
18 September 2008Director appointed david eric tooth (2 pages)
18 September 2008Appointment terminated director stephanie mallandain (1 page)
18 September 2008Director appointed david eric tooth (2 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 June 2008Return made up to 21/05/08; full list of members (4 pages)
23 June 2008Return made up to 21/05/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 July 2007Return made up to 21/05/07; full list of members (2 pages)
25 July 2007Return made up to 21/05/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Return made up to 21/05/06; full list of members (2 pages)
6 October 2006Return made up to 21/05/06; full list of members (2 pages)
9 August 2006Return made up to 21/05/05; full list of members (2 pages)
9 August 2006Return made up to 21/05/05; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 July 2004Return made up to 21/05/04; full list of members (7 pages)
15 July 2004Return made up to 21/05/04; full list of members (7 pages)
5 February 2004Amended accounts made up to 31 March 2003 (4 pages)
5 February 2004Amended accounts made up to 31 March 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 July 2003Return made up to 21/05/03; full list of members (7 pages)
23 July 2003Return made up to 21/05/03; full list of members (7 pages)
17 July 2002Registered office changed on 17/07/02 from: unit 1 swinborne court swinbourne road, burnt mills industr, basildon essex SS13 1QA (1 page)
17 July 2002Registered office changed on 17/07/02 from: unit 1 swinborne court swinbourne road, burnt mills industr, basildon essex SS13 1QA (1 page)
17 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
21 May 2002Incorporation (15 pages)
21 May 2002Incorporation (15 pages)