Company NameJohn Barnes Limited
Company StatusDissolved
Company Number02862287
CategoryPrivate Limited Company
Incorporation Date14 October 1993(30 years, 6 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NamePeter Forshaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 04 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Road
Heaton Moor
Stockport
SK4 4PY
Director NameStephen John Hughes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 04 July 2000)
RoleHead Of Production
Correspondence AddressClough Mill
Higham Hall Road, Higham
Burnley
Lancashire
BB12 9EZ
Secretary NamePeter Forshaw
NationalityBritish
StatusClosed
Appointed02 December 1993(1 month, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 04 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Road
Heaton Moor
Stockport
SK4 4PY
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed14 October 1993(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressCoopers And Lybrand Abacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts7 September 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
11 October 1999Receiver ceasing to act (1 page)
11 October 1999Receiver's abstract of receipts and payments (3 pages)
21 April 1999Receiver's abstract of receipts and payments (5 pages)
13 May 1998Statement of affairs (4 pages)
13 May 1998Administrative Receiver's report (12 pages)
26 February 1998Registered office changed on 26/02/98 from: tennyson road mill miller road preston PR1 5SP (1 page)
24 February 1998Appointment of receiver/manager (1 page)
14 November 1997Return made up to 14/10/97; full list of members
  • 363(287) ‐ Registered office changed on 14/11/97
(6 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Full accounts made up to 7 September 1996 (17 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
4 November 1996Return made up to 14/10/96; full list of members (6 pages)
26 June 1996Full accounts made up to 31 August 1995 (17 pages)
7 December 1995Return made up to 14/10/95; no change of members (4 pages)
5 July 1995Full accounts made up to 2 September 1994 (18 pages)