Company NameBarnett Construction Limited
Company StatusDissolved
Company Number03109857
CategoryPrivate Limited Company
Incorporation Date4 October 1995(28 years, 7 months ago)
Dissolution Date19 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Darren Hamer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1995(same day as company formation)
RoleBuilder/Manager
Country of ResidenceEngland
Correspondence Address2 Wiswell Close
Constablee
Rawtenstall
Lancashire
BB4 8HQ
Director NameColin Thomas Hamer
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleBuilder/Manager
Correspondence Address5 Clarence Street
Crawshawbooth
Rossendale
Lancashire
BB4 8NX
Secretary NameJanet Tomlinson
NationalityBritish
StatusResigned
Appointed04 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMill Lodge
Lodge Lane Elswick
Preston
Lancashire
PR4 3YH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

900 at 1Mad Axe Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£134,349
Cash£94
Current Liabilities£1,956,099

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 September 2015Final Gazette dissolved following liquidation (1 page)
19 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015Notice of move from Administration to Dissolution on 10 June 2015 (11 pages)
19 June 2015Administrator's progress report to 10 June 2015 (10 pages)
27 May 2015Notice of vacation of office by administrator (32 pages)
27 May 2015Notice of appointment of replacement/additional administrator (1 page)
27 May 2015 (1 page)
16 January 2015Administrator's progress report to 17 December 2014 (11 pages)
17 July 2014Notice of vacation of office by administrator (37 pages)
25 June 2014Administrator's progress report to 17 June 2014 (14 pages)
13 June 2014Notice of extension of period of Administration (1 page)
16 January 2014Administrator's progress report to 17 December 2013 (12 pages)
1 July 2013Administrator's progress report to 17 June 2013 (11 pages)
22 February 2013Administrator's progress report to 17 December 2012 (11 pages)
2 July 2012Administrator's progress report to 17 December 2011 (11 pages)
25 June 2012Notice of extension of period of Administration (11 pages)
25 June 2012Administrator's progress report to 30 April 2012 (11 pages)
21 July 2011Administrator's progress report to 17 June 2011 (10 pages)
28 February 2011Administrator's progress report to 17 December 2010 (9 pages)
20 January 2011Notice of extension of period of Administration (1 page)
12 July 2010Administrator's progress report to 17 June 2010 (7 pages)
22 June 2010Notice of extension of period of Administration (1 page)
19 January 2010Administrator's progress report to 17 December 2009 (7 pages)
4 December 2009Notice of extension of period of Administration (1 page)
3 August 2009Result of meeting of creditors (5 pages)
9 July 2009Administrator's progress report to 17 June 2009 (7 pages)
29 June 2009Statement of affairs with form 2.14B (11 pages)
5 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 February 2009Statement of administrator's proposal (10 pages)
28 December 2008Appointment of an administrator (1 page)
24 December 2008Registered office changed on 24/12/2008 from gannow lane burnley lancashire BB12 6JJ (1 page)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
14 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 August 2008Declaration of assistance for shares acquisition (4 pages)
13 August 2008Appointment terminated secretary janet tomlinson (1 page)
23 April 2008Appointment terminated director colin hamer (1 page)
29 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 October 2007Return made up to 04/10/07; no change of members (7 pages)
19 October 2006Return made up to 04/10/06; full list of members (7 pages)
5 October 2006Accounts for a small company made up to 30 September 2005 (6 pages)
19 October 2005Return made up to 04/10/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 September 2005Registered office changed on 16/09/05 from: forest bank road crawshawbooth rossendale lancashire BB4 8NB (1 page)
19 March 2005Particulars of mortgage/charge (3 pages)
19 October 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
19 July 2004Accounts for a small company made up to 31 October 2002 (6 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
15 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
7 May 2003Particulars of mortgage/charge (3 pages)
4 February 2003Accounts for a small company made up to 31 October 2001 (6 pages)
22 October 2002Return made up to 04/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(7 pages)
18 October 2001Return made up to 04/10/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 October 2000Return made up to 04/10/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 October 1999Return made up to 04/10/99; full list of members (6 pages)
1 September 1999Full accounts made up to 31 October 1998 (14 pages)
26 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1998Full accounts made up to 31 October 1997 (14 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
2 November 1997Return made up to 04/10/97; no change of members (4 pages)
8 August 1997Secretary's particulars changed (1 page)
30 July 1997Full accounts made up to 31 October 1996 (14 pages)
18 October 1996Return made up to 04/10/96; full list of members (6 pages)
18 February 1996Ad 25/01/96--------- £ si 898@1=898 £ ic 2/900 (2 pages)
18 February 1996Accounting reference date notified as 31/10 (1 page)
9 October 1995Secretary resigned (2 pages)
4 October 1995Incorporation (14 pages)