BARNES FABRICATIONS LTD

Register to unlock more data on OkredoRegister

BARNES FABRICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04523416

Incorporation date

02/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Festival Building, Ashley Lane, Saltaire BD17 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2002)
dot icon26/09/2024
Final Gazette dissolved following liquidation
dot icon26/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2023
Liquidators' statement of receipts and payments to 2023-04-28
dot icon08/02/2023
Registered office address changed from 7 Festival Building Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-09
dot icon10/08/2022
Registered office address changed from Rushtons Nsolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB to 7 Festival Building Ashley Lane Saltaire BD17 7DQ on 2022-08-10
dot icon23/06/2022
Liquidators' statement of receipts and payments to 2022-04-28
dot icon07/07/2021
Liquidators' statement of receipts and payments to 2021-04-28
dot icon02/03/2021
Termination of appointment of Barbara Ann Barnes as a secretary on 2021-02-01
dot icon02/03/2021
Termination of appointment of Barbara Ann Barnes as a director on 2021-02-01
dot icon18/05/2020
Registered office address changed from The Mount Scotch Green Lane, Inglewhite Preston Lancashire PR3 2LL United Kingdom to Rushtons Nsolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 2020-05-18
dot icon13/05/2020
Statement of affairs
dot icon13/05/2020
Appointment of a voluntary liquidator
dot icon13/05/2020
Resolutions
dot icon05/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon22/08/2019
Change of details for Mr Samuel Barnes as a person with significant control on 2019-08-22
dot icon22/08/2019
Director's details changed for Mr Samuel Barnes on 2019-08-22
dot icon22/08/2019
Director's details changed for Mrs Carla Barnes on 2019-08-22
dot icon22/08/2019
Director's details changed for Barbara Ann Barnes on 2019-08-22
dot icon22/08/2019
Director's details changed for Bryan Willan Barnes on 2019-08-22
dot icon15/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon09/07/2018
Appointment of Mrs Carla Barnes as a director on 2018-06-21
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon05/07/2017
Change of details for Mr Samuel Barnes as a person with significant control on 2017-07-05
dot icon05/07/2017
Director's details changed for Mr Samuel Barnes on 2017-07-05
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon08/09/2016
Registered office address changed from The Mount Scotch Green Lane Inglewhite Preston Lancashire PR3 2LL to The Mount Scotch Green Lane, Inglewhite Preston Lancashire PR3 2LL on 2016-09-08
dot icon11/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Certificate of change of name
dot icon13/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon02/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon02/09/2010
Director's details changed for Bryan Willan Barnes on 2010-09-02
dot icon02/09/2010
Director's details changed for Barbara Ann Barnes on 2010-09-02
dot icon03/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/01/2010
Appointment of Mr Samuel Barnes as a director
dot icon16/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon20/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/09/2008
Return made up to 02/09/08; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from the mount scotch green lane inglewhite preston lancashire PR3 2LL
dot icon15/09/2008
Director's change of particulars / bryan barnes / 10/09/2002
dot icon08/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 02/09/07; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/10/2006
Return made up to 02/09/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon14/09/2005
Return made up to 02/09/05; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/09/2004
Return made up to 02/09/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/10/2003
Return made up to 02/09/03; full list of members
dot icon23/09/2002
Ad 02/09/02-10/09/02 £ si 1000@1=1000 £ ic 1/1001
dot icon23/09/2002
Registered office changed on 23/09/02 from: the mount, scotch green lane inglewhite preston lancashire PR3 2LL
dot icon23/09/2002
New secretary appointed;new director appointed
dot icon23/09/2002
New director appointed
dot icon05/09/2002
Secretary resigned
dot icon05/09/2002
Director resigned
dot icon02/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
02/09/2020
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Samuel
Director
29/01/2010 - Present
7

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BARNES FABRICATIONS LTD

BARNES FABRICATIONS LTD is an(a) Dissolved company incorporated on 02/09/2002 with the registered office located at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES FABRICATIONS LTD?

toggle

BARNES FABRICATIONS LTD is currently Dissolved. It was registered on 02/09/2002 and dissolved on 26/09/2024.

Where is BARNES FABRICATIONS LTD located?

toggle

BARNES FABRICATIONS LTD is registered at 6 Festival Building, Ashley Lane, Saltaire BD17 7DQ.

What does BARNES FABRICATIONS LTD do?

toggle

BARNES FABRICATIONS LTD operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BARNES FABRICATIONS LTD?

toggle

The latest filing was on 26/09/2024: Final Gazette dissolved following liquidation.