About

Registered Number: 06297441
Date of Incorporation: 29/06/2007 (16 years and 10 months ago)
Company Status: Liquidation
Registered Address: Barrett Court, 310 Cutler Heights Lane, Bradford, West Yorkshire, BD4 9HZ

 

Barrett Structures Ltd was founded on 29 June 2007 and are based in Bradford in West Yorkshire. Beesley, Richard, Brennan, John, Lupfaw Formations Limited are the current directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEESLEY, Richard 14 August 2007 - 1
LUPFAW FORMATIONS LIMITED 29 June 2007 01 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, John 01 August 2007 10 August 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 27 June 2012
TM01 - Termination of appointment of director 17 March 2012
MG01 - Particulars of a mortgage or charge 22 October 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 24 June 2011
CH01 - Change of particulars for director 07 April 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
TM01 - Termination of appointment of director 07 May 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 30 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 24 July 2008
353 - Register of members 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2007
RESOLUTIONS - N/A 12 September 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 2007
123 - Notice of increase in nominal capital 12 September 2007
RESOLUTIONS - N/A 24 August 2007
RESOLUTIONS - N/A 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
225 - Change of Accounting Reference Date 17 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
CERTNM - Change of name certificate 06 August 2007
NEWINC - New incorporation documents 29 June 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge over goodwill 18 October 2011 Outstanding

N/A

Deed of charge over shares 10 August 2007 Outstanding

N/A

Debenture 10 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.