Company NamePerry Barr Stores Limited
Company StatusDissolved
Company Number00397790
CategoryPrivate Limited Company
Incorporation Date13 August 1945(78 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePhilip Henry Florence
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(46 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 10 July 2007)
RoleAccountant
Correspondence Address6 Lawrence Street
Glasgow
Lanarkshire
G11 5HQ
Scotland
Director NameJohn McDonald Harrison
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(46 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address55 Dowanside Road
Glasgow
Lanarkshire
G12 9DW
Scotland
Secretary NamePhilip Henry Florence
NationalityBritish
StatusClosed
Appointed30 November 1991(46 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address6 Lawrence Street
Glasgow
Lanarkshire
G11 5HQ
Scotland
Director NameMichael William Nesbitt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(46 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 1995)
RoleManager
Correspondence AddressAbbeyfield 55 Foxgrove Road
St Peter The Great Broomhall
Worcester
WR5 2HB

Location

Registered AddressFloor 11 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
9 February 2007Application for striking-off (1 page)
13 January 2006Return made up to 30/11/05; full list of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
12 September 2005Registered office changed on 12/09/05 from: baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
20 December 2004Return made up to 30/11/04; full list of members (7 pages)
23 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
30 January 2004Return made up to 30/11/03; full list of members (7 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
11 December 2002Return made up to 30/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(7 pages)
28 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
28 December 2001Return made up to 30/11/01; full list of members
  • 363(287) ‐ Registered office changed on 28/12/01
(6 pages)
4 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
19 December 2000Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(6 pages)
17 October 2000Accounts made up to 31 January 2000 (10 pages)
17 December 1999Return made up to 30/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/12/99
(6 pages)
26 October 1999Accounts made up to 31 January 1999 (13 pages)
24 November 1998Return made up to 30/11/98; no change of members (4 pages)
22 September 1998Accounts made up to 31 January 1998 (13 pages)
4 December 1997Return made up to 30/11/97; no change of members (4 pages)
26 October 1997Accounts made up to 31 January 1997 (13 pages)
16 January 1997Return made up to 30/11/96; full list of members (6 pages)
18 November 1996Accounts made up to 31 January 1996 (11 pages)
16 January 1996Return made up to 30/11/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 31 January 1995 (12 pages)
28 July 1995Director resigned (2 pages)
28 March 1988Return made up to 14/01/88; full list of members (5 pages)
8 April 1987Accounts made up to 31 January 1986 (9 pages)