Company NameBarry Green (Thornaby) Limited
Company StatusDissolved
Company Number04367535
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Melvyn Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCo Director
Country of ResidenceSpain
Correspondence Address49 Broadstrood
Loughton
Essex
IG10 2SB
Secretary NameBrenda Elizabeth Cane
NationalityBritish
StatusClosed
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Broadstrood
Loughton
Essex
IG10 2SB
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressWaterside
Sorbonne Close, Thornaby
Stockton On Tees
Cleveland
TS17 6DB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Barry Melvyn Green
50.00%
Ordinary
1 at £1Brenda Cane
50.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(4 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(4 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-24
  • GBP 2
(4 pages)
21 December 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
21 December 2011Accounts for a dormant company made up to 28 February 2011 (1 page)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
2 August 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
2 August 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
4 March 2010Director's details changed for Barry Melvyn Green on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Barry Melvyn Green on 5 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Barry Melvyn Green on 5 February 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
10 March 2009Return made up to 05/02/09; full list of members (3 pages)
10 March 2009Return made up to 05/02/09; full list of members (3 pages)
22 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
22 December 2008Accounts made up to 29 February 2008 (1 page)
7 February 2008Return made up to 05/02/08; full list of members (2 pages)
7 February 2008Return made up to 05/02/08; full list of members (2 pages)
4 February 2008Accounts made up to 28 February 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
29 June 2007Return made up to 05/02/07; full list of members (6 pages)
29 June 2007Return made up to 05/02/07; full list of members (6 pages)
15 November 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 November 2006Accounts made up to 28 February 2006 (1 page)
14 March 2006Return made up to 05/02/06; full list of members (6 pages)
14 March 2006Return made up to 05/02/06; full list of members (6 pages)
14 December 2005Accounts made up to 28 February 2005 (2 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
21 February 2005Accounts made up to 28 February 2004 (2 pages)
21 February 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
3 February 2005Return made up to 05/02/05; full list of members (6 pages)
3 February 2005Return made up to 05/02/05; full list of members (6 pages)
12 May 2004Return made up to 05/02/04; full list of members (6 pages)
12 May 2004Return made up to 05/02/04; full list of members (6 pages)
5 August 2003Accounts made up to 28 February 2003 (2 pages)
5 August 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
6 March 2003Return made up to 05/02/03; full list of members (6 pages)
6 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
12 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2002Director resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
5 February 2002Incorporation (12 pages)
5 February 2002Incorporation (12 pages)