UKBizDB.co.uk

CHARLES BARBER AND SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 5010 - Sale of motor vehicles

Office Address & Contact

Registered Address:3rd Floor Windsor House, Pepper Street, Chester, CH1 1DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wythburn, Off Tarporley Road, Sandiway, Northwich, CW8 2EW

Secretary24 December 2008Active
Piney Ridge 513 Chester Road, Sandiway, Northwich, CW8 2DR

Director03 May 1957Active
Wythburn, Overdale Lane, Sandiway, CW8 2EW

Director03 May 1957Active
Forest Hey Paddock, Norley Road, Sandiway, Northwich, CW8 2JN

Secretary-Active
14 Chiltern Close, Sandiway, Northwich, CW8 2NE

Director01 June 1999Active
9 Barton Avenue, Grappenhall, Warrington, WA4 2LE

Director-Active
Forest Hey Paddock Norley Road, Sandiway, Northwich, CW8 2JN

Director01 April 1969Active
1 Mervyn Road, Weaverham, Northwich, CW8 3LH

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2012-11-05Address

Change registered office address company with date old address.

Download
2011-10-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-10-24Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-10-24Insolvency

Liquidation in administration court order ending administration.

Download
2011-10-03Insolvency

Liquidation compulsory winding up order.

Download
2011-09-15Insolvency

Liquidation disclaimer notice.

Download
2011-09-14Insolvency

Liquidation compulsory winding up order.

Download
2011-08-09Insolvency

Liquidation in administration result creditors meeting.

Download
2011-07-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2011-05-17Insolvency

Liquidation in administration proposals.

Download
2011-05-17Insolvency

Liquidation in administration extension of time.

Download
2011-02-24Address

Change registered office address company with date old address.

Download
2011-02-24Insolvency

Liquidation in administration appointment of administrator.

Download
2010-11-26Mortgage

Legacy.

Download
2010-11-26Mortgage

Legacy.

Download
2010-07-24Dissolution

Dissolved compulsory strike off suspended.

Download
2010-06-29Gazette

Gazette notice compulsary.

Download
2010-04-12Officers

Termination director company with name.

Download
2010-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-06Officers

Change person director company with change date.

Download
2010-04-06Officers

Change person director company with change date.

Download
2010-04-06Officers

Change person director company with change date.

Download
2009-07-23Accounts

Accounts with accounts type full.

Download
2009-03-20Officers

Legacy.

Download
2009-03-20Officers

Legacy.

Download

Copyright © 2024. All rights reserved.