Company NameBarncraft Assembly Limited
Company StatusDissolved
Company Number04221036
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NamePaul Anthony Sears
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 06 March 2007)
RoleCo Director
Correspondence Address12 Bradburn Avenue
Eccles
Manchester
M30 0NH
Secretary NameRogers Steven
NationalityBritish
StatusClosed
Appointed17 January 2004(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 06 March 2007)
RoleFloor Layer
Correspondence Address43 Broomhall Road
Pendelbury
Lancashire
M27 8XR
Director NameMr Leonard Robert Wood
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 06 March 2007)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address22 Highbank Drive
Didsbury
Manchester
Lancashire
M20 5QR
Director NameStephen Wood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address294 Manchester Road
Heaton Chapel Stockport
Cheshire
SK4 5ED
Secretary NameMr Leonard Robert Wood
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Highbank Drive
Didsbury
Manchester
Lancashire
M20 5QR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 1 Orchard Street
Salford
Greater Manchester
M6 6FL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
11 August 2005Director resigned (1 page)
11 August 2005New director appointed (1 page)
18 July 2005Return made up to 22/05/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 February 2005Registered office changed on 23/02/05 from: c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
22 February 2005New secretary appointed (2 pages)
28 June 2004Ad 20/05/04--------- £ si 1@1 (2 pages)
28 June 2004Secretary resigned;director resigned (1 page)
4 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004New director appointed (2 pages)
9 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 May 2003Secretary's particulars changed (1 page)
27 May 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
(6 pages)
23 May 2003New director appointed (2 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 January 2003Registered office changed on 22/01/03 from: 22 highbank drive didsbury manchester lancashire M20 5QR (1 page)
10 June 2002Return made up to 22/05/02; full list of members (6 pages)
29 May 2001Registered office changed on 29/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (2 pages)
29 May 2001Director resigned (2 pages)