Company NameBarvale Services Limited
Company StatusDissolved
Company Number06518830
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Barrie Leech
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Wincanton Park
Leesbrook
Oldham
Lancashire
OL4 3BD
Director NameValerie Thomas
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleTransitions Coordinator
Country of ResidenceEngland
Correspondence Address15 Wincanton Park
Leesbrook
Oldham
Lancashire
OL4 3BD
Secretary NameValerie Thomas
NationalityBritish
StatusClosed
Appointed29 February 2008(same day as company formation)
RoleTransitions Coordinator
Country of ResidenceEngland
Correspondence Address15 Wincanton Park
Leesbrook
Oldham
Lancashire
OL4 3BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 10-12 County End Business Ctr
Jackson Street Springhead
Oldham
Lancashire
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£332
Cash£386
Current Liabilities£718

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Director's details changed for Barrie Leech on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(5 pages)
31 March 2010Director's details changed for Valerie Thomas on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Barrie Leech on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 2
(5 pages)
31 March 2010Director's details changed for Valerie Thomas on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Valerie Thomas on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Barrie Leech on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/09; full list of members (4 pages)
9 March 2009Director's change of particulars / barrie leech / 01/01/2009 (1 page)
9 March 2009Director's Change of Particulars / barrie leech / 01/01/2009 / HouseName/Number was: , now: 15; Street was: 10 trinity building, now: wincanton park; Area was: roughtown road, mossley, now: leesbrook; Post Town was: ashton under lyne, now: oldham; Post Code was: OL5 0SJ, now: OL4 3BD; Country was: , now: united kingdom (1 page)
16 April 2008Director appointed valerie thomas (2 pages)
16 April 2008Director appointed valerie thomas (2 pages)
10 April 2008Appointment terminated director company directors LIMITED (1 page)
10 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
10 April 2008Appointment Terminated Director company directors LIMITED (1 page)
10 April 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
2 April 2008Director appointed barrie leech (2 pages)
2 April 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
2 April 2008Director appointed barrie leech (2 pages)
2 April 2008Ad 29/02/08 gbp si 2@1=2 gbp ic 1/3 (2 pages)
2 April 2008Secretary appointed valerie thomas (2 pages)
2 April 2008Ad 29/02/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
2 April 2008Curr ext from 28/02/2009 to 31/03/2009 (1 page)
2 April 2008Secretary appointed valerie thomas (2 pages)
29 February 2008Incorporation (16 pages)
29 February 2008Incorporation (16 pages)