Company NameBarnswick Properties Ltd
Company StatusDissolved
Company Number03931678
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 2 months ago)
Dissolution Date7 December 2004 (19 years, 5 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 NameMr Aryeh Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 07 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Secretary NameMrs Hannah Ehrentreu
NationalityBritish
StatusClosed
Appointed03 April 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 07 December 2004)
RoleCopany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
M7 4GN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address49-51 Church Street
Littleborough
Lancashire
OL15 8AB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£6,840
Cash£465
Current Liabilities£2,025

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 December 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
20 June 2003Registered office changed on 20/06/03 from: 105 featherstall road littleborough lancashire OL15 8JZ (1 page)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Return made up to 23/02/03; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
28 December 2001Return made up to 23/02/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 89 windsor road prestwich manchester lancashire M25 0DB (1 page)
27 February 2001Accounting reference date shortened from 31/03/01 to 30/04/00 (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 May 2000Ad 03/04/00-03/04/00 £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2000Registered office changed on 31/05/00 from: sarral house 269 manchester road rochdale lancashire OL11 3PQ (1 page)
25 April 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 February 2000Incorporation (12 pages)