Company NameBarraclough Associates Limited
Company StatusDissolved
Company Number05876028
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date9 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Michael Barraclough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Heatley Heath Barns
Wet Gate Lane
Little Heatley
Cheshire
WA13 9SL
Secretary NameLindsay Rachel Barraclough
NationalityBritish
StatusClosed
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Heatley Heath Barns
Wet Gate Lane
Little Heatley
Cheshire
WA13 9SL
Director NameMrs Lindsay Rachel Barraclough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2010(3 years, 9 months after company formation)
Appointment Duration5 years (closed 09 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.barraclough-associates.com
Telephone0845 6435630
Telephone regionUnknown

Location

Registered AddressAstute House
Wilmslow Road
Wilmslow
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

2 at £1David Barraclough & Lindsay Barraclough
100.00%
Ordinary

Financials

Year2014
Net Worth£9,481
Cash£46,837
Current Liabilities£68,315

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 May 2015Final Gazette dissolved following liquidation (1 page)
9 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
22 October 2014Liquidators' statement of receipts and payments to 27 September 2014 (9 pages)
22 October 2014Liquidators statement of receipts and payments to 27 September 2014 (9 pages)
26 November 2013Liquidators statement of receipts and payments to 27 September 2013 (8 pages)
26 November 2013Liquidators' statement of receipts and payments to 27 September 2013 (8 pages)
4 October 2012Registered office address changed from 3 Heatley Heath Barns Wet Gate Lane Little Heatley Cheshire WA13 9SL on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 3 Heatley Heath Barns Wet Gate Lane Little Heatley Cheshire WA13 9SL on 4 October 2012 (2 pages)
3 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2012Statement of affairs with form 4.19 (9 pages)
3 October 2012Appointment of a voluntary liquidator (1 page)
9 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
(5 pages)
9 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
8 September 2010Secretary's details changed for Lindsay Rachel Gregory on 19 December 2009 (1 page)
8 September 2010Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
8 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
29 June 2010Appointment of Ms Lindsay Rachel Barraclough as a director (2 pages)
26 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 September 2009Return made up to 13/07/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 September 2008Return made up to 13/07/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 August 2007Return made up to 13/07/07; full list of members (2 pages)
15 August 2006New director appointed (3 pages)
15 August 2006New secretary appointed (2 pages)
21 July 2006Registered office changed on 21/07/06 from: barraclough associates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
21 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
13 July 2006Incorporation (18 pages)