Company NameBarnrise Contracts Ltd
DirectorsSteven Edwin Lawson and Eric Peter Dawson
Company StatusDissolved
Company Number03815334
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSteven Edwin Lawson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(2 months, 1 week after company formation)
Appointment Duration24 years, 6 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address19 Copthorne Close
Hopwood
Heywood
0l10 2pa
Director NameMr Eric Peter Dawson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed01 February 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleShopfitter
Country of ResidenceEngland
Correspondence Address1 Victoria Road
Ellesmere Park Eccles
Salford
Greater Manchester
M30 9HU
Secretary NameMr Eric Peter Dawson
NationalityEnglish
StatusCurrent
Appointed01 February 2001(1 year, 6 months after company formation)
Appointment Duration23 years, 2 months
RoleShopfitter
Country of ResidenceEngland
Correspondence Address1 Victoria Road
Ellesmere Park Eccles
Salford
Greater Manchester
M30 9HU
Secretary NameKim Elizabeth Kathryn Roylance
NationalityBritish
StatusResigned
Appointed08 October 1999(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressKimberley House 26 Castle Hill
Prestbury
Macclesfield
Cheshire
SK10 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£409
Cash£5,404
Current Liabilities£32,869

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 October 2003Dissolved (1 page)
3 July 2003Liquidators statement of receipts and payments (5 pages)
3 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
22 May 2002Appointment of a voluntary liquidator (1 page)
22 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2002Statement of affairs (5 pages)
7 May 2002Registered office changed on 07/05/02 from: 66 cross street sale manchester M33 7AN (1 page)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
21 August 2001Return made up to 28/07/01; full list of members (7 pages)
21 August 2001Secretary resigned (1 page)
15 June 2001Registered office changed on 15/06/01 from: second floor hlton house 21 the downs altrincham cheshire WA14 2QD (1 page)
16 February 2001New secretary appointed;new director appointed (2 pages)
25 September 2000Return made up to 28/07/00; full list of members (6 pages)
29 August 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
2 November 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: 39 a leicester road salford lancashire M7 4AS (1 page)
11 October 1999Director resigned (1 page)
28 July 1999Incorporation (12 pages)