Company NameBarragan Limited
Company StatusDissolved
Company Number06512893
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 1 month ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gary Coxall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Took Drive
South Woodham Ferrers
Essex
CM3 5RJ
Director NameAngela Violet Hale
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Walk
Hullbridge
Hockley
Essex
SS5 6LW
Director NameHark Peter Hale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Walk
Hullbridge
Hockley
Essex
SS5 6LW
Director NameMr David Anthony Plant
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Holme Walk
Wickford
Essex
SS12 9GE
Secretary NameMr Gary Coxall
NationalityBritish
StatusClosed
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Took Drive
South Woodham Ferrers
Essex
CM3 5RJ
Secretary NameAngela Violet Hale
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 The Walk
Hullbridge
Hockley
Essex
SS5 6LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHamlet House
366/368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
13 May 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 2
(6 pages)
13 May 2010Annual return made up to 25 February 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 2
(6 pages)
13 May 2010Director's details changed for Hark Peter Hale on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Angela Violet Hale on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Hark Peter Hale on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Angela Violet Hale on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Angela Violet Hale on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Hark Peter Hale on 1 January 2010 (2 pages)
27 September 2009Accounts made up to 31 March 2009 (5 pages)
27 September 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 March 2009Director's Change of Particulars / david plant / 03/03/2009 / Street was: home walk, now: holme walk (1 page)
3 March 2009Director's change of particulars / david plant / 03/03/2009 (1 page)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Appointment Terminated Secretary angela hale (1 page)
25 February 2009Appointment terminated secretary angela hale (1 page)
25 February 2009Return made up to 25/02/09; full list of members (4 pages)
25 February 2009Director appointed mr gary coxall (1 page)
25 February 2009Director appointed mr gary coxall (1 page)
1 May 2008Director appointed hark peter hale (2 pages)
1 May 2008Director and secretary appointed angela violet hale (2 pages)
1 May 2008Director and secretary appointed angela violet hale (2 pages)
1 May 2008Director appointed hark peter hale (2 pages)
22 April 2008Director's Change of Particulars / david plant / 13/03/2008 / HouseName/Number was: , now: 16; Street was: 21 muir place, now: holme walk; Post Code was: SS12 9SD, now: SS12 9GE (1 page)
22 April 2008Director's change of particulars / david plant / 13/03/2008 (1 page)
11 April 2008Ad 25/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
11 April 2008Director appointed david plant (3 pages)
11 April 2008Ad 25/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
11 April 2008Secretary appointed gary coxall (3 pages)
11 April 2008Secretary appointed gary coxall (3 pages)
11 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
11 April 2008Appointment terminated director company directors LIMITED (1 page)
11 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
11 April 2008Appointment Terminated Director company directors LIMITED (1 page)
11 April 2008Director appointed david plant (3 pages)
11 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 February 2008Incorporation (18 pages)
25 February 2008Incorporation (18 pages)