Company NameBarard (Hairdressing) Limited
Company StatusDissolved
Company Number01392793
CategoryPrivate Limited Company
Incorporation Date6 October 1978(45 years, 7 months ago)
Dissolution Date21 April 2020 (4 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Michael John Gerrard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(12 years, 9 months after company formation)
Appointment Duration28 years, 9 months (closed 21 April 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address153 Holland Park Avenue
London
W11 4UX
Secretary NameAntony Francis Lees
NationalityBritish
StatusClosed
Appointed02 August 1995(16 years, 10 months after company formation)
Appointment Duration24 years, 8 months (closed 21 April 2020)
RoleCompany Director
Correspondence AddressAppt 59 Rozel Square
St Johns Gardens
Manchester
M3 4FQ
Secretary NameGussie Margaret Birswistle
NationalityBritish
StatusResigned
Appointed19 July 1991(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 August 1995)
RoleCompany Director
Correspondence AddressBroomy Croft Holmes Chapel Road
Davenport
Congleton
Cheshire
CW12 4SS

Contact

Websitewww.barard.co.uk
Email address[email protected]
Telephone0161 4394929
Telephone regionManchester

Location

Registered AddressBeechfield House Winterton Way
Lyme Green Business Park
Macclesfield
Cheshire
SK11 0LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield South
Built Up AreaMacclesfield
Address Matches7 other UK companies use this postal address

Shareholders

5k at £1Michael J Gerrard LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,564
Cash£100
Current Liabilities£131,216

Accounts

Latest Accounts27 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 November

Charges

13 July 2004Delivered on: 17 July 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 February 2001Delivered on: 7 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 woodford road, bramhill, greater manchester t/n GM593258.
Outstanding
25 September 1997Delivered on: 8 October 1997
Satisfied on: 3 June 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
25 September 1997Delivered on: 8 October 1997
Satisfied on: 3 June 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 27 woodford road bramhall.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

21 April 2020Final Gazette dissolved following liquidation (1 page)
21 January 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
30 September 2019Liquidators' statement of receipts and payments to 5 September 2019 (19 pages)
2 January 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 September 2018Registered office address changed from 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN England to Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP on 24 September 2018 (2 pages)
20 September 2018Statement of affairs (8 pages)
20 September 2018Appointment of a voluntary liquidator (3 pages)
20 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-06
(1 page)
27 August 2018Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page)
3 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
23 February 2018Total exemption small company accounts made up to 27 November 2016 (8 pages)
24 November 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
24 November 2017Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page)
25 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
25 August 2017Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 August 2017Cessation of Michael John Gerrard as a person with significant control on 20 July 2016 (1 page)
4 August 2017Cessation of Michael John Gerrard as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Michael J Gerrard Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Michael J Gerrard Limited as a person with significant control on 20 July 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 29 November 2015 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 November 2015 (8 pages)
29 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
29 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
27 July 2016Registered office address changed from 66 Grove Street Wilmslow Cheshire SK9 1DS to 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 66 Grove Street Wilmslow Cheshire SK9 1DS to 27 Woodford Road Bramhall Stockport Cheshire SK7 1JN on 27 July 2016 (1 page)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000
(4 pages)
30 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Secretary's details changed for Antony Francis Lees on 31 October 2012 (2 pages)
30 August 2013Secretary's details changed for Antony Francis Lees on 31 October 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
6 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
25 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
20 July 2009Return made up to 19/07/09; full list of members (3 pages)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
25 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Return made up to 19/07/08; full list of members (3 pages)
24 February 2009Return made up to 19/07/08; full list of members (3 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
7 August 2007Return made up to 19/07/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2007Return made up to 19/07/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 January 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
7 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
5 August 2005Return made up to 19/07/05; full list of members (6 pages)
5 August 2005Return made up to 19/07/05; full list of members (6 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
29 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
29 September 2004Accounts for a small company made up to 30 November 2003 (7 pages)
14 September 2004Return made up to 19/07/04; full list of members (6 pages)
14 September 2004Return made up to 19/07/04; full list of members (6 pages)
17 July 2004Particulars of mortgage/charge (9 pages)
17 July 2004Particulars of mortgage/charge (9 pages)
23 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
23 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
7 August 2003Return made up to 19/07/03; full list of members (6 pages)
7 August 2003Return made up to 19/07/03; full list of members (6 pages)
8 August 2002Return made up to 19/07/02; full list of members (6 pages)
8 August 2002Return made up to 19/07/02; full list of members (6 pages)
25 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
25 April 2002Accounts for a small company made up to 30 November 2001 (6 pages)
16 April 2002Return made up to 19/07/01; full list of members (6 pages)
16 April 2002Return made up to 19/07/01; full list of members (6 pages)
9 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
9 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Particulars of mortgage/charge (3 pages)
18 December 2000Return made up to 19/07/00; full list of members (6 pages)
18 December 2000Return made up to 19/07/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
18 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
29 September 1999Return made up to 19/07/99; no change of members (5 pages)
29 September 1999Return made up to 19/07/99; no change of members (5 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
14 August 1998Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
14 August 1998Accounting reference date extended from 31/10/97 to 30/11/97 (1 page)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
26 September 1997Director's particulars changed (1 page)
26 September 1997Return made up to 19/07/97; full list of members (5 pages)
26 September 1997Return made up to 19/07/97; full list of members (5 pages)
26 September 1997Director's particulars changed (1 page)
27 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
1 February 1997Return made up to 19/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 1997Return made up to 19/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 August 1995New secretary appointed (2 pages)
11 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)