Company NameBarry Sandbach Textile Services Limited
Company StatusDissolved
Company Number05245899
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 6 months ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameDella Sandbach
NationalityBritish
StatusClosed
Appointed07 October 2004(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (closed 14 August 2007)
RoleCompany Director
Correspondence Address63 Padgbury Lane
Congleton
Cheshire
CW12 4HU
Director NameMr John Spencer Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2007(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (closed 14 August 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameBarry Sandbach
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2007)
RoleManaging Director
Correspondence Address63 Padgbury Lane
Congleton
Cheshire
CW12 4HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Post House, Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2007Voluntary strike-off action has been suspended (1 page)
21 February 2007Application for striking-off (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
24 October 2006Secretary's particulars changed (1 page)
24 October 2006Return made up to 29/09/06; full list of members (2 pages)
24 October 2006Director's particulars changed (1 page)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 May 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
29 November 2005Return made up to 29/09/05; full list of members (2 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004New director appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
29 September 2004Incorporation (9 pages)