BARNES' DRY LINING LIMITED

Register to unlock more data on OkredoRegister

BARNES' DRY LINING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03357670

Incorporation date

22/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon12/09/2025
Final Gazette dissolved following liquidation
dot icon12/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/06/2024
Liquidators' statement of receipts and payments to 2024-04-17
dot icon02/05/2023
Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH to C/O Begbies Traynor 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on 2023-05-02
dot icon02/05/2023
Resolutions
dot icon02/05/2023
Appointment of a voluntary liquidator
dot icon02/05/2023
Statement of affairs
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/09/2022
Change of details for Mr Christopher Richard Barnes as a person with significant control on 2022-09-13
dot icon13/09/2022
Director's details changed for Christopher Richard Barnes on 2022-09-13
dot icon25/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/09/2021
Change of details for Mr Christopher Richard Barnes as a person with significant control on 2021-09-14
dot icon15/09/2021
Director's details changed for Christopher Richard Barnes on 2021-09-14
dot icon23/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/10/2020
Satisfaction of charge 3 in full
dot icon28/04/2020
Confirmation statement made on 2020-04-22 with updates
dot icon28/04/2020
Cessation of Nicholas James Harris as a person with significant control on 2018-04-06
dot icon28/04/2020
Cessation of Christopher Richard Barnes as a person with significant control on 2018-04-06
dot icon28/04/2020
Change of details for Mr Christopher Richard Barnes as a person with significant control on 2020-04-28
dot icon28/04/2020
Director's details changed for Christopher Richard Barnes on 2020-04-28
dot icon22/04/2020
Director's details changed for Christopher Richard Barnes on 2020-04-22
dot icon22/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-22 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon01/05/2018
Notification of Nicholas James Harris as a person with significant control on 2018-04-06
dot icon01/05/2018
Notification of Christopher Richard Barnes as a person with significant control on 2018-04-06
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-22
dot icon21/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-22
dot icon27/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon09/01/2010
Cancellation of shares. Statement of capital on 2010-01-09
dot icon09/01/2010
Resolutions
dot icon09/01/2010
Purchase of own shares.
dot icon06/01/2010
Director's details changed for Nicholas Harris on 2010-01-06
dot icon06/01/2010
Statement of capital following an allotment of shares on 2009-12-02
dot icon06/01/2010
Director's details changed for Christopher Richard Barnes on 2010-01-06
dot icon06/01/2010
Registered office address changed from Unit 14 Equity Trade Centre Swindon Wiltshire SN3 4NS on 2010-01-06
dot icon06/01/2010
Termination of appointment of Reginald Barnes as a director
dot icon22/12/2009
Resolutions
dot icon14/12/2009
Resolutions
dot icon10/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/05/2009
Return made up to 22/04/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon13/05/2008
Return made up to 22/04/08; full list of members
dot icon28/04/2008
Appointment terminated director and secretary patricia barnes
dot icon05/02/2008
Resolutions
dot icon25/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/01/2008
Resolutions
dot icon31/05/2007
Return made up to 22/04/07; no change of members
dot icon25/10/2006
New director appointed
dot icon16/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon26/09/2006
New director appointed
dot icon24/05/2006
Return made up to 22/04/06; full list of members
dot icon16/02/2006
Return made up to 22/04/05; full list of members; amend
dot icon28/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/11/2005
Ad 15/05/04-15/05/04 £ si 998@1
dot icon02/11/2005
Resolutions
dot icon02/11/2005
Resolutions
dot icon09/09/2005
Resolutions
dot icon27/07/2005
Memorandum and Articles of Association
dot icon23/07/2005
Resolutions
dot icon23/07/2005
Resolutions
dot icon29/06/2005
Return made up to 22/04/05; full list of members
dot icon20/04/2005
Memorandum and Articles of Association
dot icon20/04/2005
Ad 05/04/05--------- £ si 1@1=1 £ ic 3/4
dot icon11/04/2005
Resolutions
dot icon11/04/2005
Resolutions
dot icon11/04/2005
£ nc 1000/1100 16/03/05
dot icon10/12/2004
Declaration of satisfaction of mortgage/charge
dot icon23/11/2004
Registered office changed on 23/11/04 from: 162 cricklade road gorse hill swindon wiltshire SN2 8AG
dot icon17/11/2004
Particulars of mortgage/charge
dot icon26/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon09/07/2004
New director appointed
dot icon14/06/2004
Miscellaneous
dot icon14/06/2004
Auditor's resignation
dot icon13/05/2004
Return made up to 22/04/04; full list of members
dot icon28/02/2004
Memorandum and Articles of Association
dot icon17/02/2004
Ad 02/01/04--------- £ si 1@1=1 £ ic 2/3
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon24/11/2003
Accounts for a small company made up to 2003-04-30
dot icon11/07/2003
Return made up to 22/04/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-04-30
dot icon03/05/2003
Total exemption small company accounts made up to 2001-04-30
dot icon15/06/2002
Return made up to 22/04/02; full list of members
dot icon23/10/2001
Registered office changed on 23/10/01 from: unit 14 berkshire house county park shrivenham road swindon wiltshire SN1 2NH
dot icon06/10/2001
Particulars of mortgage/charge
dot icon26/09/2001
Particulars of mortgage/charge
dot icon17/07/2001
Accounts for a dormant company made up to 2000-04-30
dot icon13/07/2001
Return made up to 22/04/01; full list of members
dot icon08/07/2001
Resolutions
dot icon21/06/2000
Return made up to 22/04/00; full list of members
dot icon16/11/1999
Certificate of change of name
dot icon19/10/1999
Resolutions
dot icon19/10/1999
Accounts for a dormant company made up to 1999-04-30
dot icon30/06/1999
Return made up to 22/04/99; no change of members
dot icon28/08/1998
Return made up to 22/04/98; full list of members
dot icon28/08/1998
New director appointed
dot icon24/08/1998
Resolutions
dot icon24/08/1998
Accounts for a dormant company made up to 1998-04-30
dot icon24/08/1998
New secretary appointed
dot icon24/08/1998
Registered office changed on 24/08/98 from: 23 wood street old town swindon SN1 4AN
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
Director resigned
dot icon08/05/1997
Registered office changed on 08/05/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon22/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
22/04/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
33.61K
-
0.00
-
-
2022
5
8.10K
-
0.00
-
-
2022
5
8.10K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

8.10K £Descended-75.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
22/04/1997 - 29/04/1997
2650
HIGHSTONE DIRECTORS LIMITED
Nominee Director
22/04/1997 - 29/04/1997
2651
Mr Nicholas James Harris
Director
18/08/2006 - Present
-
Mr Christopher Richard Barnes
Director
18/08/2006 - Present
-
Barnes, Patricia
Director
23/04/2004 - 24/04/2008
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARNES' DRY LINING LIMITED

BARNES' DRY LINING LIMITED is an(a) Dissolved company incorporated on 22/04/1997 with the registered office located at C/O Begbies Traynor 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES' DRY LINING LIMITED?

toggle

BARNES' DRY LINING LIMITED is currently Dissolved. It was registered on 22/04/1997 and dissolved on 12/09/2025.

Where is BARNES' DRY LINING LIMITED located?

toggle

BARNES' DRY LINING LIMITED is registered at C/O Begbies Traynor 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG.

What does BARNES' DRY LINING LIMITED do?

toggle

BARNES' DRY LINING LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BARNES' DRY LINING LIMITED have?

toggle

BARNES' DRY LINING LIMITED had 5 employees in 2022.

What is the latest filing for BARNES' DRY LINING LIMITED?

toggle

The latest filing was on 12/09/2025: Final Gazette dissolved following liquidation.