Barnacre With Bonds
Garstang
Lancashire
PR3 1UA
Director Name | John Charles Glover |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Civil Engineer |
Correspondence Address | Edenholme Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EY |
Secretary Name | Norman Farrimond |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1992(9 years, 7 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Accountant |
Correspondence Address | 7 Birch Avenue Standish Wigan Lancashire WN6 0EF |
Secretary Name | John Charles Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Edenholme Ribchester Road Clayton Le Dale Blackburn Lancashire BB1 9EY |
Director Name | Norman Farrimond |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 1997) |
Role | Accountant |
Correspondence Address | 7 Birch Avenue Standish Wigan Lancashire WN6 0EF |
Director Name | Alan Charles Green |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 September 1997) |
Role | Civil Engineer |
Correspondence Address | 106 Allport Road Bromborough Wirral Merseyside L62 6AQ |
Director Name | James McNulty |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1992(9 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 September 1997) |
Role | Civil Engineer |
Correspondence Address | 17 Linkfield Drive Worsley Manchester Lancashire M28 1JU |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,960,214 |
Gross Profit | £573,355 |
Net Worth | £372,724 |
Cash | £50,458 |
Current Liabilities | £597,752 |
Next Accounts Due | 30 April 1999 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Next Return Due | 6 July 2017 (overdue) |
---|
24 September 2018 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2009 | Restoration by order of the court (3 pages) |
26 October 2002 | Dissolved (1 page) |
26 July 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators statement of receipts and payments (5 pages) |
16 May 2002 | Liquidators' statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators' statement of receipts and payments (5 pages) |
29 November 2001 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Registered office changed on 11/09/01 from: bdo stoy hayward cri 3RD floor peter house st peters square manchester M1 5AB (1 page) |
24 May 2001 | Liquidators statement of receipts and payments (5 pages) |
24 May 2001 | Liquidators' statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators' statement of receipts and payments (5 pages) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators statement of receipts and payments (5 pages) |
19 November 1999 | Liquidators' statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators' statement of receipts and payments (5 pages) |
13 May 1999 | Liquidators statement of receipts and payments (5 pages) |
6 May 1998 | Statement of affairs (5 pages) |
6 May 1998 | Appointment of a voluntary liquidator (1 page) |
29 April 1998 | Registered office changed on 29/04/98 from: site D3,red scar industrial estate longridge road preston. PR2 5NQ (1 page) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
24 June 1997 | Return made up to 22/06/97; full list of members (6 pages) |
24 June 1997 | Accounting reference date extended from 28/02/97 to 30/06/97 (1 page) |
9 April 1997 | Director resigned (1 page) |
12 December 1996 | Full accounts made up to 29 February 1996 (12 pages) |
7 August 1996 | Return made up to 22/06/96; no change of members (6 pages) |
3 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
29 June 1995 | Return made up to 22/06/95; no change of members (6 pages) |
17 January 1990 | Full accounts made up to 28 February 1989 (12 pages) |
29 March 1988 | Company name changed\certificate issued on 29/03/88 (2 pages) |
11 February 1987 | Full accounts made up to 31 October 1985 (10 pages) |