Company NameBarrepta Holdings Limited
Company StatusDissolved
Company Number03272277
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 months ago)
Dissolution Date7 October 2003 (20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSean Leicester
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(same day as company formation)
RoleConsultant
Correspondence Address2 Britannia Drive
Rudheath
Northwich
Cheshire
CW9 7XW
Secretary NameSean Leicester
NationalityBritish
StatusClosed
Appointed31 October 1996(same day as company formation)
RoleConsultant
Correspondence Address2 Britannia Drive
Rudheath
Northwich
Cheshire
CW9 7XW
Director NameKathryn Maria Leicester
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 07 October 2003)
RoleCompany Director
Correspondence Address2 Britannia Drive
Rudheath
Northwich
Cheshire
CW9 7XW
Director NameDavid Antony Hosking
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Hareswood Close
Winsford
Cheshire
CW7 2TP

Location

Registered Address2 Royal Mews
Gadbrook Park Rudheath
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
12 March 2003Ad 01/03/01--------- £ si 500@1 (2 pages)
5 March 2003Nc inc already adjusted 01/03/01 (1 page)
5 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 December 2002Return made up to 31/10/02; full list of members (5 pages)
11 December 2002Director resigned (1 page)
11 December 2002New director appointed (2 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 November 2001Return made up to 31/10/01; full list of members (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (5 pages)
8 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 October 1998Return made up to 31/10/98; full list of members (6 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
14 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
14 April 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1996Incorporation (23 pages)