BARNABAS ASSOCIATES (C & NW)

Register to unlock more data on OkredoRegister

BARNABAS ASSOCIATES (C & NW)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04491329

Incorporation date

22/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

15 Acton Road, Prices Lane, Wrexham LL11 2NACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2002)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon21/04/2023
Application to strike the company off the register
dot icon25/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon29/09/2021
Termination of appointment of David Ian Yardley as a secretary on 2021-09-29
dot icon13/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon28/07/2021
Micro company accounts made up to 2020-06-30
dot icon21/09/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon28/04/2020
Appointment of Mr David Ian Yardley as a secretary on 2020-04-18
dot icon24/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/12/2018
Memorandum and Articles of Association
dot icon19/12/2018
Resolutions
dot icon19/12/2018
Statement of company's objects
dot icon20/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon22/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon09/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon11/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-07-22 no member list
dot icon27/05/2015
Total exemption full accounts made up to 2014-06-30
dot icon28/04/2015
Secretary's details changed for Frank Collins on 2015-04-27
dot icon17/12/2014
Resolutions
dot icon05/12/2014
Termination of appointment of David John Cooke as a director on 2014-10-31
dot icon01/12/2014
Appointment of Ms Susannah Lucy Anne Collins as a director on 2014-07-01
dot icon13/08/2014
Annual return made up to 2014-07-22 no member list
dot icon13/08/2014
Termination of appointment of John Nicholas Campbell Pengelly as a director on 2014-06-30
dot icon03/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon19/08/2013
Previous accounting period extended from 2012-12-31 to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-07-22 no member list
dot icon05/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/09/2012
Annual return made up to 2012-07-22 no member list
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon25/07/2011
Annual return made up to 2011-07-22 no member list
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-07-22 no member list
dot icon08/09/2010
Director's details changed for David John Cooke on 2010-07-22
dot icon16/11/2009
Partial exemption accounts made up to 2008-12-31
dot icon02/09/2009
Annual return made up to 22/07/09
dot icon02/09/2009
Director appointed mr john nicolas campbell pengelly
dot icon01/07/2009
Appointment terminated director arthur ellinson
dot icon06/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon06/01/2009
Director appointed francis peter collins
dot icon15/12/2008
Resolutions
dot icon15/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Certificate of change of name
dot icon17/10/2008
Director appointed david john cooke
dot icon25/09/2008
Appointment terminated director philip hardy
dot icon18/08/2008
Annual return made up to 22/07/08
dot icon31/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/09/2007
Annual return made up to 22/07/07
dot icon28/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon29/08/2006
Annual return made up to 22/07/06
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/08/2005
Annual return made up to 22/07/05
dot icon10/09/2004
Annual return made up to 22/07/04
dot icon26/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/04/2004
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon08/10/2003
Annual return made up to 22/07/03
dot icon22/07/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
448.00
-
0.00
-
-
2021
0
448.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

448.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Francis Peter
Director
02/12/2008 - Present
11
Pengelly, John Nicholas Campbell
Director
25/06/2009 - 30/06/2014
10
Collins, Susannah Lucy Anne
Director
01/07/2014 - Present
5
Hardy, Phillip John
Director
22/07/2002 - 01/09/2008
2
Ellinson, Arthur
Director
22/07/2002 - 25/06/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNABAS ASSOCIATES (C & NW)

BARNABAS ASSOCIATES (C & NW) is an(a) Dissolved company incorporated on 22/07/2002 with the registered office located at 15 Acton Road, Prices Lane, Wrexham LL11 2NA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNABAS ASSOCIATES (C & NW)?

toggle

BARNABAS ASSOCIATES (C & NW) is currently Dissolved. It was registered on 22/07/2002 and dissolved on 18/07/2023.

Where is BARNABAS ASSOCIATES (C & NW) located?

toggle

BARNABAS ASSOCIATES (C & NW) is registered at 15 Acton Road, Prices Lane, Wrexham LL11 2NA.

What does BARNABAS ASSOCIATES (C & NW) do?

toggle

BARNABAS ASSOCIATES (C & NW) operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for BARNABAS ASSOCIATES (C & NW)?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.