This company is commonly known as Charles Barber And Sons Limited. The company was founded 67 years ago and was given the registration number 00583376. The firm's registered office is in CHESTER. You can find them at 3rd Floor Windsor House, Pepper Street, Chester, . This company's SIC code is 5010 - Sale of motor vehicles.
Name | : | CHARLES BARBER AND SONS LIMITED |
---|---|---|
Company Number | : | 00583376 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 May 1957 |
End of financial year | : | 31 March 2008 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Windsor House, Pepper Street, Chester, CH1 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wythburn, Off Tarporley Road, Sandiway, Northwich, CW8 2EW | Secretary | 24 December 2008 | Active |
Piney Ridge 513 Chester Road, Sandiway, Northwich, CW8 2DR | Director | 03 May 1957 | Active |
Wythburn, Overdale Lane, Sandiway, CW8 2EW | Director | 03 May 1957 | Active |
Forest Hey Paddock, Norley Road, Sandiway, Northwich, CW8 2JN | Secretary | - | Active |
14 Chiltern Close, Sandiway, Northwich, CW8 2NE | Director | 01 June 1999 | Active |
9 Barton Avenue, Grappenhall, Warrington, WA4 2LE | Director | - | Active |
Forest Hey Paddock Norley Road, Sandiway, Northwich, CW8 2JN | Director | 01 April 1969 | Active |
1 Mervyn Road, Weaverham, Northwich, CW8 3LH | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2012-11-05 | Address | Change registered office address company with date old address. | Download |
2011-10-24 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-10-24 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-10-24 | Insolvency | Liquidation in administration court order ending administration. | Download |
2011-10-03 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-09-15 | Insolvency | Liquidation disclaimer notice. | Download |
2011-09-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2011-08-09 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2011-07-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2011-05-17 | Insolvency | Liquidation in administration proposals. | Download |
2011-05-17 | Insolvency | Liquidation in administration extension of time. | Download |
2011-02-24 | Address | Change registered office address company with date old address. | Download |
2011-02-24 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2010-11-26 | Mortgage | Legacy. | Download |
2010-11-26 | Mortgage | Legacy. | Download |
2010-07-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2010-06-29 | Gazette | Gazette notice compulsary. | Download |
2010-04-12 | Officers | Termination director company with name. | Download |
2010-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-04-06 | Officers | Change person director company with change date. | Download |
2010-04-06 | Officers | Change person director company with change date. | Download |
2010-04-06 | Officers | Change person director company with change date. | Download |
2009-07-23 | Accounts | Accounts with accounts type full. | Download |
2009-03-20 | Officers | Legacy. | Download |
2009-03-20 | Officers | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.