Company NameBarnel Building Services Limited
Company StatusDissolved
Company Number02721031
CategoryPrivate Limited Company
Incorporation Date8 June 1992(31 years, 10 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)
Previous NameSubsidence Services UK Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Barry James Barlow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address45 Cinnamon Lane
Fearnhead
Warrington
Cheshire
WA2 0AG
Secretary NameJanice Barlow
NationalityBritish
StatusClosed
Appointed10 February 1995(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address45 Cinnamon Lane
Fearnhead
Warrington
WA2 0AG
Director NameJanice Barlow
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1997(4 years, 8 months after company formation)
Appointment Duration11 years, 5 months (closed 01 August 2008)
RoleBook Keeper & Typist
Correspondence Address45 Cinnamon Lane
Fearnhead
Warrington
WA2 0AG
Director NameNeil Barry Barlow
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1998(6 years, 2 months after company formation)
Appointment Duration9 years, 11 months (closed 01 August 2008)
RoleJoiner - Director
Correspondence Address326 Padgate Lane
Padgate
Warrington
Cheshire
WA1 3DS
Director NameMrs Valerie Eyes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleSecretary
Correspondence Address10 York Drive
Grappenhall
Warrington
Cheshire
WA4 2EJ
Secretary NameMrs Valerie Eyes
NationalityBritish
StatusResigned
Appointed08 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 York Drive
Grappenhall
Warrington
Cheshire
WA4 2EJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSixth Floor
Grafton Tower
Stamford New Road
Altrincham Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£53
Cash£6,662
Current Liabilities£17,199

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2008Liquidators statement of receipts and payments to 2 May 2008 (5 pages)
13 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 May 2007Registered office changed on 24/05/07 from: 45 cinnamon lane fearnhead warrington cheshire WA2 0AG (1 page)
18 May 2007Appointment of a voluntary liquidator (1 page)
18 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 May 2007Statement of affairs (5 pages)
11 April 2007Return made up to 10/02/07; full list of members (7 pages)
27 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 February 2006Return made up to 10/02/06; full list of members (7 pages)
7 December 2005Full accounts made up to 30 June 2005 (4 pages)
24 March 2005Full accounts made up to 30 June 2004 (4 pages)
14 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Full accounts made up to 30 June 2003 (4 pages)
12 April 2003Return made up to 10/02/03; full list of members (7 pages)
22 March 2003Full accounts made up to 30 June 2002 (4 pages)
19 April 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2001Full accounts made up to 30 June 2001 (4 pages)
6 April 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Full accounts made up to 30 June 2000 (4 pages)
22 March 2001Ad 10/03/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 March 2000Return made up to 10/02/00; full list of members (7 pages)
7 March 2000Full accounts made up to 30 June 1999 (4 pages)
14 June 1999Full accounts made up to 30 June 1998 (6 pages)
15 March 1999Return made up to 10/02/99; no change of members (4 pages)
19 November 1998New director appointed (2 pages)
9 June 1998Return made up to 10/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Full accounts made up to 30 June 1997 (5 pages)
5 March 1997Full accounts made up to 30 June 1996 (5 pages)
5 March 1997New director appointed (2 pages)
5 March 1997Return made up to 10/02/97; no change of members (4 pages)
1 February 1996Return made up to 10/02/96; full list of members (6 pages)
1 February 1996Full accounts made up to 30 June 1995 (5 pages)