Company NameBarnt Green Estates Limited
Company StatusDissolved
Company Number01159890
CategoryPrivate Limited Company
Incorporation Date12 February 1974(50 years, 2 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam Joseph Nixon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(20 years, 6 months after company formation)
Appointment Duration19 years, 4 months (closed 14 January 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHomeland Valley Close
Saundersfoot
Pembrokeshire
SA69 9BS
Wales
Director NameMitchell Nixon
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1997(23 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 14 January 2014)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Broadmoor
Kilgetty
Pembrokeshire
SA68 0RH
Wales
Secretary NameMitchell Nixon
NationalityBritish
StatusClosed
Appointed03 September 1997(23 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 14 January 2014)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Broadmoor
Kilgetty
Pembrokeshire
SA68 0RH
Wales
Director NameMrs Elizabeth Hampton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1994)
RoleSecretary
Correspondence AddressWaterwynch House
Narberth Road
Tenby
Dyfed
Sa70
Director NameMr Geoffrey Philip Hampton
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 September 1997)
RoleBuilder
Correspondence AddressBeech Cottage
Waterwynch Bay
Tenby
Dyfed
SA70 8TJ
Wales
Secretary NameMr Geoffrey Philip Hampton
NationalityBritish
StatusResigned
Appointed31 July 1991(17 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressBeech Cottage
Waterwynch Bay
Tenby
Dyfed
SA70 8TJ
Wales

Location

Registered AddressBridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mr Mitchell Nixon
100.00%
Ordinary

Financials

Year2014
Net Worth-£180,326
Current Liabilities£203,170

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013Application to strike the company off the register (3 pages)
17 September 2013Application to strike the company off the register (3 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
13 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for William Joseph Nixon on 6 August 2010 (2 pages)
2 September 2010Director's details changed for William Joseph Nixon on 6 August 2010 (2 pages)
2 September 2010Director's details changed for William Joseph Nixon on 6 August 2010 (2 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2009Return made up to 06/08/09; full list of members (5 pages)
17 August 2009Return made up to 06/08/09; full list of members (5 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Return made up to 31/07/08; no change of members (7 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 August 2008Return made up to 31/07/08; no change of members (7 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 August 2007Return made up to 31/07/07; no change of members (7 pages)
18 August 2007Return made up to 31/07/07; no change of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Return made up to 31/07/06; full list of members (7 pages)
16 August 2006Return made up to 31/07/06; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 August 2005Return made up to 31/07/05; full list of members (7 pages)
8 August 2005Return made up to 31/07/05; full list of members (7 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2005Particulars of mortgage/charge (5 pages)
23 May 2005Particulars of mortgage/charge (5 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
27 July 2004Return made up to 31/07/04; full list of members (7 pages)
27 July 2004Return made up to 31/07/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 July 2003Return made up to 31/07/03; full list of members (7 pages)
29 July 2003Return made up to 31/07/03; full list of members (7 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 August 2002Return made up to 31/07/02; full list of members (7 pages)
5 August 2002Return made up to 31/07/02; full list of members (7 pages)
16 April 2002Registered office changed on 16/04/02 from: hadfield cleaver & co 18 ashley road altrincham cheshire WA14 2DW (1 page)
16 April 2002Registered office changed on 16/04/02 from: hadfield cleaver & co 18 ashley road altrincham cheshire WA14 2DW (1 page)
6 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
28 September 2000Declaration of satisfaction of mortgage/charge (1 page)
9 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 February 2000Particulars of mortgage/charge (5 pages)
2 February 2000Particulars of mortgage/charge (5 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1999Return made up to 31/07/99; no change of members (4 pages)
11 August 1999Return made up to 31/07/99; no change of members (4 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1998Return made up to 31/07/98; full list of members (5 pages)
29 September 1998Return made up to 31/07/98; full list of members (5 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
1 October 1997Particulars of mortgage/charge (4 pages)
1 October 1997Particulars of mortgage/charge (4 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Secretary resigned;director resigned (1 page)
23 September 1997Secretary resigned;director resigned (1 page)
22 September 1997£ ic 2000/1000 03/09/97 £ sr 1000@1=1000 (1 page)
22 September 1997£ ic 2000/1000 03/09/97 £ sr 1000@1=1000 (1 page)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1997Return made up to 31/07/97; full list of members (6 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
9 August 1997Particulars of mortgage/charge (3 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 March 1997Particulars of mortgage/charge (4 pages)
11 March 1997Particulars of mortgage/charge (4 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 August 1996Return made up to 31/07/96; no change of members (4 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
7 August 1995Return made up to 31/07/95; full list of members (6 pages)
7 August 1995Return made up to 31/07/95; full list of members (6 pages)