Company NameHigh Barn Consultancy Limited
Company StatusDissolved
Company Number06533777
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven Donald Wickett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn Gough Lane
Bamber Bridge
Preston
Lancashire
PR5 6AQ
Secretary NameKaren Wickett
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Barn Gough Lane
Bamber Bridge
Preston
Lancashire
PR5 6AQ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,791
Cash£5,991
Current Liabilities£10,782

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
17 March 2011Application to strike the company off the register (3 pages)
17 March 2011Application to strike the company off the register (3 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
17 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-03-17
  • GBP 100
(4 pages)
16 March 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 16 March 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
1 April 2008Ad 13/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
1 April 2008Secretary appointed karen wickett (2 pages)
1 April 2008Director appointed steven donald wickett (2 pages)
1 April 2008Director appointed steven donald wickett (2 pages)
1 April 2008Secretary appointed karen wickett (2 pages)
1 April 2008Ad 13/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 March 2008Appointment Terminated Director online nominees LIMITED (1 page)
17 March 2008Appointment terminated director online nominees LIMITED (1 page)
17 March 2008Appointment Terminated Secretary online corporate secretaries LIMITED (1 page)
17 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
13 March 2008Incorporation (12 pages)
13 March 2008Incorporation (12 pages)