Company NameS. Barnes (Electrical) Limited
Company StatusDissolved
Company Number02282147
CategoryPrivate Limited Company
Incorporation Date29 July 1988(35 years, 9 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)
Previous NameDigitmine Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Roy Jepson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 14 September 1999)
RoleElectrician
Correspondence Address57 Windsor Road
Denton
Manchester
Lancashire
M34 2EX
Secretary NamePamela Jepson
NationalityBritish
StatusClosed
Appointed14 October 1995(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address57 Windsor Road
Denton
Manchester
M34 2HB
Director NameMr Dennis Jepson
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 October 1995)
RoleElectrical Engineer
Correspondence Address4 Springfield
Broadbottom
Hyde
Cheshire
SK14 6DW
Secretary NameMr Dennis Jepson
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 October 1995)
RoleCompany Director
Correspondence Address4 Springfield
Broadbottom
Hyde
Cheshire
SK14 6DW

Location

Registered AddressC/O Edwards Veeder
Brunswick Square
Union Street
Oldham
OL1 1DE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
4 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Return made up to 30/09/97; no change of members (4 pages)
21 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 April 1996Director resigned (1 page)
30 November 1995Company name changed digitmine LIMITED\certificate issued on 01/12/95 (4 pages)
9 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
26 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 October 1995Return made up to 30/09/95; full list of members (6 pages)