Company NameBarnvale Properties Limited
Company StatusDissolved
Company Number02279709
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

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

Directors

Director NameMr Leslie Harvey Cainer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2005)
RoleCompany Director /Secretary
Country of ResidenceEngland
Correspondence Address22 Butt Hill Road
Prestwich
Manchester
M25 9NJ
Director NameMr Melvyn Cainer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Barnhill Road
Prestwich
Manchester
Lancashire
M25 9NH
Secretary NameMr Leslie Harvey Cainer
NationalityBritish
StatusClosed
Appointed05 June 1991(2 years, 10 months after company formation)
Appointment Duration13 years, 10 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Butt Hill Road
Prestwich
Manchester
M25 9NJ

Location

Registered AddressBrunswick Square
Union Street
Oldham
Lancashire
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£539,274
Cash£537,633
Current Liabilities£13,331

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
22 November 2004Application for striking-off (1 page)
30 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 June 2004Return made up to 05/06/04; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 June 2003Return made up to 05/06/03; full list of members (8 pages)
27 September 2002Registered office changed on 27/09/02 from: units 5-6 halliwell mill bertha street bolton lancashire BL1 8AH (1 page)
16 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
9 August 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 15/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
3 June 1999Return made up to 05/06/99; no change of members (8 pages)
21 June 1998Return made up to 05/06/98; full list of members (6 pages)
11 June 1998Full accounts made up to 31 December 1997 (13 pages)
12 August 1997Return made up to 05/06/97; full list of members (8 pages)
21 May 1997Full accounts made up to 31 December 1996 (13 pages)
27 September 1996Full accounts made up to 31 December 1995 (13 pages)
31 May 1996Return made up to 05/06/96; no change of members (6 pages)
26 May 1995Return made up to 05/06/95; no change of members (8 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (12 pages)