Company NameL.& E.Barnett(Trimmings)Limited
Company StatusDissolved
Company Number00437588
CategoryPrivate Limited Company
Incorporation Date24 June 1947(75 years, 12 months ago)
Dissolution Date6 May 2014 (9 years ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Christopher Stuart Shaw
Date of BirthOctober 1947 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration22 years, 4 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameCarole Elaine Shaw
Date of BirthJuly 1948 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1992(44 years, 11 months after company formation)
Appointment Duration21 years, 11 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameCarole Elaine Shaw
NationalityBritish
StatusClosed
Appointed30 September 1994(47 years, 3 months after company formation)
Appointment Duration19 years, 7 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameAllan Lomas
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address16 Edenfield Lane
Worsley
Manchester
Lancashire
M28 2PP
Director NamePatricia Goodwin
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(49 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2007)
RoleSales Director
Correspondence Address15 Cromford Road
Wirksworth
Matlock
Derbyshire
DE4 4FH
Director NameMr Jonathan Christopher William Shaw
Date of BirthNovember 1986 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(64 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE

Location

Registered AddressPhoenix House
Taylor Lane
Denton Manchester
Lancashire
M34 3NR
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester

Shareholders

25k at £1Shavian Investments Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,000
Current Liabilities£1,315

Accounts

Latest Accounts31 March 2013 (10 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
31 December 2013Application to strike the company off the register (3 pages)
31 December 2013Application to strike the company off the register (3 pages)
9 December 2013Termination of appointment of Jonathan Shaw as a director (1 page)
9 December 2013Termination of appointment of Jonathan Shaw as a director (1 page)
26 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 June 2013Accounts for a small company made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 25,000
(6 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 25,000
(6 pages)
15 January 2013Director's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Secretary's details changed for Carole Elaine Shaw on 1 December 2012 (2 pages)
15 January 2013Director's details changed for Christopher Stuart Shaw on 1 December 2012 (2 pages)
22 June 2012Appointment of Mr Jonathan Christopher William Shaw as a director (2 pages)
22 June 2012Appointment of Mr Jonathan Christopher William Shaw as a director (2 pages)
15 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 June 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
23 March 2009Return made up to 31/12/08; full list of members (3 pages)
29 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
29 July 2008Accounts for a small company made up to 31 March 2008 (5 pages)
14 July 2008Appointment terminated director patricia goodwin (1 page)
14 July 2008Appointment terminated director patricia goodwin (1 page)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
14 March 2008Return made up to 31/12/07; full list of members (4 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
22 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
5 September 2006Accounts for a small company made up to 31 March 2006 (5 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Particulars of mortgage/charge (9 pages)
28 June 2006Particulars of mortgage/charge (9 pages)
9 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 October 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (5 pages)
9 February 2004Registered office changed on 09/02/04 from: 2 parsonage road manchester M20 4PQ (1 page)
9 February 2004Registered office changed on 09/02/04 from: 2 parsonage road manchester M20 4PQ (1 page)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (7 pages)
7 February 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Particulars of mortgage/charge (4 pages)
6 September 2001Particulars of mortgage/charge (4 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Secretary's particulars changed;director's particulars changed (1 page)
12 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2000Director's particulars changed (1 page)
24 January 2000Director's particulars changed (1 page)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
27 July 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
27 July 1998Accounts for a medium company made up to 31 March 1998 (14 pages)
10 February 1998Director's particulars changed (1 page)
10 February 1998Secretary's particulars changed;director's particulars changed (1 page)
10 February 1998Director's particulars changed (1 page)
10 February 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
1 February 1998Return made up to 31/12/97; full list of members (6 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 23/12/96
(4 pages)
23 December 1996New director appointed (2 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)