Manchester
M2 1EW
Director Name | Mr Nicholas Richard Duncan Owen |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2011(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Paul John Paterson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2011(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Karen Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2011(51 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 09 March 2016) |
Role | Company Director |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr John Barnes |
---|---|
Date of Birth | May 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 27 August 2004) |
Role | Builder |
Correspondence Address | 15 Sandiway Altrincham Cheshire WA15 1HU |
Director Name | Mrs Mabel Beatrice Barnes |
---|---|
Date of Birth | February 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 September 1996) |
Role | Housewife |
Correspondence Address | 15 Sandiway Altrincham Cheshire WA15 1HU |
Director Name | Mr Stephen Wynne Barnes |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 May 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 101 Merchants Quay Salford Lancashire M5 2XQ |
Director Name | Mr John Barnes Junior |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 May 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 12 The Hollies Barrington Road Altrincham Cheshire WA15 1HU |
Secretary Name | Mr Jeffrey Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(31 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Barton Road Worsley Manchester Lancashire M28 2PD |
Director Name | Mr Jeffrey Barnes |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(44 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 May 2011) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 37 Barton Road Worsley Manchester Lancashire M28 2PD |
Director Name | Mr James Charles Shannon |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(51 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maud Works King William Street Salford M50 3UQ |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | H Barnes & Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,579 |
Cash | £8,725 |
Current Liabilities | £140,498 |
Latest Accounts | 31 March 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (15 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 18 December 2014 (15 pages) |
6 January 2014 | Administrator's progress report to 19 December 2013 (23 pages) |
6 January 2014 | Appointment of a voluntary liquidator (1 page) |
19 December 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 August 2013 | Administrator's progress report to 21 July 2013 (19 pages) |
2 April 2013 | Notice of deemed approval of proposals (1 page) |
15 March 2013 | Statement of administrator's proposal (38 pages) |
21 February 2013 | Statement of affairs with form 2.14B (8 pages) |
4 February 2013 | Registered office address changed from Unit 8 Clarke Industrial Estate St Modwen Road Stretford Manchester M32 0ZF on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from Unit 8 Clarke Industrial Estate St Modwen Road Stretford Manchester M32 0ZF on 4 February 2013 (2 pages) |
29 January 2013 | Appointment of an administrator (1 page) |
19 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
11 May 2012 | Registered office address changed from Maud Works King William Street Salford M50 3UQ on 11 May 2012 (2 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Appointment of Karen Fisher as a secretary (3 pages) |
19 May 2011 | Termination of appointment of Stephen Barnes as a director (2 pages) |
19 May 2011 | Termination of appointment of Jeffrey Barnes as a secretary (2 pages) |
19 May 2011 | Appointment of Mr Nicholas Richard Duncan Owen as a director (3 pages) |
19 May 2011 | Appointment of Christopher John Bennett as a director (3 pages) |
19 May 2011 | Termination of appointment of James Shannon as a director (2 pages) |
19 May 2011 | Appointment of James Shannon as a director (3 pages) |
19 May 2011 | Termination of appointment of Jeffrey Barnes as a director (2 pages) |
19 May 2011 | Appointment of Mr Paul John Paterson as a director (3 pages) |
19 May 2011 | Termination of appointment of John Barnes Junior as a director (2 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
18 August 2010 | Director's details changed for Mr Stephen Wynne Barnes on 30 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Mr John Barnes Junior on 30 July 2010 (2 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
18 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
7 September 2007 | Return made up to 30/07/07; no change of members
|
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
10 October 2006 | Return made up to 30/07/06; full list of members (7 pages) |
5 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 September 2005 | Return made up to 30/07/05; full list of members
|
5 September 2005 | Director resigned (1 page) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | Return made up to 30/07/04; full list of members (7 pages) |
24 October 2003 | Accounts made up to 31 March 2003 (11 pages) |
6 August 2003 | Return made up to 30/07/03; full list of members
|
8 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
14 October 2002 | Return made up to 30/07/02; full list of members
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
24 September 2001 | Return made up to 30/07/01; full list of members (7 pages) |
25 October 2000 | Accounts made up to 31 March 2000 (12 pages) |
31 August 2000 | Return made up to 30/07/00; full list of members
|
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 September 1997 | Return made up to 30/07/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
28 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 August 1995 | Return made up to 30/07/95; no change of members (4 pages) |
21 January 1987 | Return made up to 29/12/86; full list of members (5 pages) |
17 June 1985 | Annual return made up to 26/10/84 (6 pages) |
20 December 1983 | Annual return made up to 25/07/83 (4 pages) |
11 April 1981 | Annual return made up to 22/03/81 (4 pages) |
22 March 1967 | Incorporation (22 pages) |
22 March 1960 | Certificate of incorporation (1 page) |