Company NameG.E. Barber & Sons Limited
Company StatusDissolved
Company Number01193724
CategoryPrivate Limited Company
Incorporation Date13 December 1974(49 years, 5 months ago)
Dissolution Date15 July 2009 (14 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Donald Hugh Barber
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(17 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 15 July 2009)
RoleFarmer
Correspondence AddressBrookbank Farm Blackden
Holmes Chapel
Crewe
Cheshire
CW4 8BX
Director NameMr James Donald Barber
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed12 June 1992(17 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 15 July 2009)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrookbank Farm Blackden
Holmes Chapel
Crewe
Cheshire
CW4 8BX
Director NameMr John Edward Barber
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1992(17 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 15 July 2009)
RoleFarmer
Correspondence AddressGorsefield
Mermitage Lane Cranage
Crewe
Cheshire
CW4 3HA
Secretary NameMr James Donald Barber
NationalityEnglish
StatusClosed
Appointed12 June 1992(17 years, 6 months after company formation)
Appointment Duration17 years, 1 month (closed 15 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookbank Farm Blackden
Holmes Chapel
Crewe
Cheshire
CW4 8BX

Location

Registered AddressBrookbank Farm
Blackden
Goostrey
Crewe Cheshire
CW4 8BX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishGoostrey
WardDane Valley

Financials

Year2014
Turnover£390,521
Gross Profit£279,528
Net Worth£167,328
Cash£194
Current Liabilities£393,944

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
27 December 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
20 June 2008Liquidators statement of receipts and payments to 27 November 2008 (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
21 December 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
8 December 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
9 June 2004Liquidators statement of receipts and payments (5 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Liquidators statement of receipts and payments (5 pages)
28 August 2002O/C rem pat.forsyth 22/12/00 (6 pages)
26 June 2002O/C - replacement of liquidator (13 pages)
26 June 2002Liquidators statement of receipts and payments (5 pages)
26 June 2002Appointment of a voluntary liquidator (1 page)
7 December 2001Liquidators statement of receipts and payments (5 pages)
15 June 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
15 December 1999Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (6 pages)
23 June 1998Statement of affairs (11 pages)
23 June 1998Appointment of a voluntary liquidator (1 page)
23 June 1998Notice of Constitution of Liquidation Committee (2 pages)
23 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
7 August 1997Return made up to 12/06/97; no change of members (6 pages)
5 December 1996Accounts for a small company made up to 31 January 1996 (11 pages)
20 June 1996Return made up to 12/06/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (11 pages)
5 June 1995Return made up to 12/06/95; no change of members (4 pages)
18 October 1994Particulars of mortgage/charge (3 pages)
13 June 1991Particulars of mortgage/charge (3 pages)