Company NameBarnstyle Estates Limited
Company StatusDissolved
Company Number02260844
CategoryPrivate Limited Company
Incorporation Date20 May 1988(35 years, 11 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSuzanne Marie Christys
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 22 July 2003)
RoleSecretary And Director
Correspondence AddressKent House
Stanney Lands Road
Styal Wilmslow
Cheshire
SK9 4HB
Director NameAngela Mary Kelly
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 22 July 2003)
RoleSecretary
Correspondence Address157 Stanley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6RF
Secretary NameSuzanne Marie Christys
NationalityBritish
StatusClosed
Appointed24 February 1994(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 22 July 2003)
RoleSecretary And Director
Correspondence AddressKent House
Stanney Lands Road
Styal Wilmslow
Cheshire
SK9 4HB
Director NameMichael Kelly
Date of BirthJune 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed03 November 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1994)
RoleBuilding Contractor
Correspondence Address87 Ack Lane West
Bramhall
Stockport
Cheshire
Director NameMichael George Mottram
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1994)
RoleQuantity Surveyor
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE
Secretary NameMichael George Mottram
NationalityBritish
StatusResigned
Appointed03 November 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 February 1994)
RoleCompany Director
Correspondence AddressBrook House Upcast Lane
Chorley
Alderley Edge
Cheshire
SK9 7SE

Location

Registered Address157 Stanley Road
Cheadle Hulme
Stockport
Cheshire
SK8 6RF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green

Financials

Year2014
Net Worth£95,144
Cash£95,510
Current Liabilities£874

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
14 February 2003Application for striking-off (1 page)
24 January 2002Return made up to 03/11/01; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
19 January 2001Return made up to 03/11/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
4 January 2000Return made up to 03/11/99; full list of members (6 pages)
18 January 1999Return made up to 03/11/98; no change of members (4 pages)
7 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
9 February 1998Return made up to 03/11/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
28 November 1996Return made up to 03/11/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)