Company NameBarra Boarding Kennels Ltd
Company StatusDissolved
Company Number04779495
CategoryPrivate Limited Company
Incorporation Date28 May 2003(20 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJanette Barrett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleKennels
Country of ResidenceEngland
Correspondence AddressThe Levens Parkgate Road
Saughall
Chester
CH1 6JS
Wales
Secretary NameGeorge Barrett
NationalityBritish
StatusClosed
Appointed28 May 2003(same day as company formation)
RoleKennels
Correspondence AddressThe Levens Parkgate Road
Saughall
Chester
CH1 6JS
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.barraboardingkennels.com

Location

Registered AddressThe Levens Parkgate Road
Saughall
Chester
CH1 6JS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishSaughall and Shotwick Park
WardSaughall and Mollington

Shareholders

5 at £1George Barrett
50.00%
Ordinary
5 at £1J. Barrett
50.00%
Ordinary

Financials

Year2014
Net Worth£85,558
Cash£80,431
Current Liabilities£23,682

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 10
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 June 2015Director's details changed for Janette Barrett on 11 June 2015 (2 pages)
11 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10
(4 pages)
11 June 2015Secretary's details changed for George Barrett on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Barra Pet Supplies Barra Pet Supplies, the Levens Parkgate Road Chester CH1 7JS to The Levens Parkgate Road Saughall Chester CH1 6JS on 11 June 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
(4 pages)
17 June 2014Registered office address changed from 110B Penny Lane Liverpool Merseyside L18 1DQ on 17 June 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
4 June 2010Director's details changed for Janette Barrett on 28 May 2010 (2 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
8 July 2009Return made up to 28/05/09; full list of members (3 pages)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
29 May 2008Return made up to 28/05/08; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
31 July 2007Return made up to 28/05/07; full list of members (2 pages)
10 April 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
18 April 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
24 June 2005Return made up to 28/05/05; full list of members (6 pages)
27 May 2005Total exemption small company accounts made up to 31 May 2004 (12 pages)
21 October 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 August 2003Ad 28/05/03--------- £ si 10@1=10 £ ic 1/11 (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 May 2003Incorporation (16 pages)