Company NameBarnes Construction (Management) Limited
Company StatusDissolved
Company Number03316195
CategoryPrivate Limited Company
Incorporation Date5 February 1997(27 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Thomas David Barnes  McIob
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 20 October 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWellington House
Wellington Street
Bury
Lancashire
BL8 2BD
Director NameMr Alan James Cunningham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleQuantity Surveying
Country of ResidenceEngland
Correspondence Address10 Blackhurst Road
Lydiate
Liverpool
Merseyside
L31 4JW
Secretary NameMr James Obrien
NationalityBritish
StatusResigned
Appointed05 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address10 Tenter Drive
Standish
Wigan
Lancashire
WN6 0BN
Secretary NamePauline Lee Barnes
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2000)
RoleSecretary
Correspondence AddressWellington House, Wellington Street
Bury
Lancashire
BL8 2BD
Director NameMrs Pauline Lee Barnes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(3 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLarkhill Farm
Barnoldswick Road, Foulridge
Colne
Lancashire
BB8 7NA
Secretary NameColin Platt
NationalityBritish
StatusResigned
Appointed26 June 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ribchester Gardens
Culcheth
Warrington
Cheshire
WA3 5EZ
Secretary NameMr Scott Lee Barnes
NationalityBritish
StatusResigned
Appointed24 April 2002(5 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
Wellington Street
Bury
Lancashire
BL8 2BD
Director NameMr Brian Barnes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House
Wellington Street
Bury
Lancashire
BL8 2BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWellington House
Wellington Street
Bury
Lancashire
BL8 2BD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardChurch
Built Up AreaGreater Manchester

Shareholders

5 at £1Barnes Construction (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5
(3 pages)
19 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 5
(3 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
(3 pages)
19 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 5
(3 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 April 2013Director's details changed for Mr Thomas David Barnes on 1 April 2013 (2 pages)
18 April 2013Director's details changed for Mr Thomas David Barnes on 1 April 2013 (2 pages)
17 April 2013Appointment of Mr Thomas David Barnes as a director (2 pages)
17 April 2013Termination of appointment of Brian Barnes as a director (1 page)
17 April 2013Termination of appointment of Scott Barnes as a secretary (1 page)
28 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 July 2012Director's details changed for Mr Brian Barnes on 24 July 2012 (2 pages)
23 July 2012Secretary's details changed for Mr Scott Lee Barnes on 23 July 2012 (1 page)
1 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
14 March 2011Termination of appointment of Pauline Barnes as a director (1 page)
14 March 2011Appointment of Mr Brian Barnes as a director (2 pages)
1 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 March 2009Return made up to 05/02/09; full list of members (3 pages)
19 February 2008Return made up to 05/02/08; full list of members (2 pages)
29 August 2007Return made up to 05/02/07; full list of members
  • 363(287) ‐ Registered office changed on 29/08/07
(6 pages)
15 August 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
15 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 March 2006Return made up to 05/02/06; full list of members (2 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 March 2005Return made up to 05/02/05; full list of members (2 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 March 2004Return made up to 05/02/04; full list of members (6 pages)
20 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
1 March 2002Return made up to 05/02/02; full list of members (6 pages)
12 February 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
27 December 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
20 February 2001Return made up to 05/02/01; full list of members (6 pages)
17 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Secretary resigned (1 page)
7 March 2000Return made up to 05/02/00; full list of members (6 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (2 pages)
2 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
2 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Return made up to 05/02/99; no change of members (4 pages)
7 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
15 May 1998Registered office changed on 15/05/98 from: wellington house wellington street bury lancashire BL8 2BD (1 page)
2 March 1998Registered office changed on 02/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997Director resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
5 February 1997Incorporation (20 pages)