BARRON CONTROL GEAR (SHEPSHED) LIMITED

Register to unlock more data on OkredoRegister

BARRON CONTROL GEAR (SHEPSHED) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02622765

Incorporation date

20/06/1991

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1991)
dot icon29/10/2010
Final Gazette dissolved following liquidation
dot icon29/07/2010
Return of final meeting in a members' voluntary winding up
dot icon22/12/2009
Declaration of solvency
dot icon22/12/2009
Appointment of a voluntary liquidator
dot icon22/12/2009
Resolutions
dot icon22/12/2009
Registered office address changed from Yardley Court 11/12 Frederick Rd Edgbaston Birmingham West Midlands B15 1JD on 2009-12-23
dot icon28/09/2009
Accounts made up to 2008-12-31
dot icon24/08/2009
Director appointed henri-paul laschkar
dot icon23/08/2009
Director appointed neil michael croxson
dot icon19/08/2009
Memorandum and Articles of Association
dot icon19/08/2009
Resolutions
dot icon28/06/2009
Appointment Terminated Secretary simon james
dot icon28/06/2009
Appointment Terminated Director jonathan passman
dot icon23/06/2009
Return made up to 21/06/09; full list of members
dot icon15/10/2008
Accounts made up to 2007-12-31
dot icon13/07/2008
Return made up to 21/06/08; full list of members
dot icon13/07/2008
Director's Change of Particulars / jonathan passman / 12/06/2007 / HouseName/Number was: , now: 6; Street was: 6 stonefield close, now: stonefield close; Post Code was: CV6 2PZ, now: CV2 2PZ
dot icon28/06/2007
Return made up to 21/06/07; full list of members
dot icon21/06/2007
New director appointed
dot icon15/06/2007
Accounts made up to 2006-12-31
dot icon13/06/2007
Director resigned
dot icon15/11/2006
New secretary appointed
dot icon06/11/2006
Accounts made up to 2005-12-31
dot icon18/10/2006
Secretary resigned
dot icon11/07/2006
Return made up to 21/06/06; full list of members
dot icon14/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon10/07/2005
Return made up to 21/06/05; full list of members
dot icon17/06/2005
Director resigned
dot icon30/05/2005
Accounts made up to 2004-12-31
dot icon30/05/2005
New director appointed
dot icon08/11/2004
Director resigned
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
New director appointed
dot icon08/11/2004
New secretary appointed
dot icon27/09/2004
Accounts made up to 2003-12-31
dot icon08/08/2004
Return made up to 21/06/04; full list of members
dot icon12/04/2004
Director resigned
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon12/08/2003
Return made up to 21/06/03; full list of members
dot icon20/03/2003
Accounts made up to 2002-12-31
dot icon29/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/08/2002
Return made up to 21/06/02; full list of members
dot icon12/08/2002
Director resigned
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Resolutions
dot icon13/09/2001
Accounts made up to 2000-12-31
dot icon02/08/2001
Return made up to 21/06/01; full list of members
dot icon29/10/2000
Full accounts made up to 1999-12-31
dot icon18/07/2000
Return made up to 21/06/00; full list of members
dot icon26/10/1999
Full accounts made up to 1998-12-31
dot icon27/06/1999
Return made up to 21/06/99; full list of members
dot icon27/06/1999
Location of register of members address changed
dot icon27/06/1999
Location of debenture register address changed
dot icon21/04/1999
Registered office changed on 22/04/99 from: 11-12 frederick road edgbaston birmingham west midlands B15 1JD
dot icon25/03/1999
New secretary appointed
dot icon25/03/1999
Secretary resigned
dot icon11/02/1999
Director's particulars changed
dot icon01/09/1998
Registered office changed on 02/09/98 from: donne house calthorpe road edgbaston birmingham west midlands B15 1QX
dot icon29/07/1998
Registered office changed on 30/07/98 from: breakspear road ruislip middx HA4 7SG
dot icon29/07/1998
New secretary appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Secretary resigned
dot icon29/07/1998
Director resigned
dot icon29/07/1998
Auditor's resignation
dot icon29/06/1998
Return made up to 21/06/98; full list of members
dot icon05/05/1998
Accounts for a small company made up to 1997-12-31
dot icon20/03/1998
Particulars of mortgage/charge
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon27/06/1997
Return made up to 21/06/97; no change of members
dot icon27/06/1997
Director resigned
dot icon27/06/1997
Location of register of members address changed
dot icon27/06/1997
Location of debenture register address changed
dot icon03/04/1997
Secretary resigned
dot icon03/04/1997
New secretary appointed
dot icon23/06/1996
Return made up to 21/06/96; no change of members
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon23/08/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 21/06/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
New director appointed
dot icon27/09/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 21/06/94; no change of members
dot icon03/05/1994
Certificate of change of name
dot icon27/10/1993
Full accounts made up to 1992-12-31
dot icon19/07/1993
Return made up to 21/06/93; no change of members
dot icon07/02/1993
Full accounts made up to 1992-03-31
dot icon30/12/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon21/06/1992
Return made up to 21/06/92; full list of members
dot icon21/06/1992
Location of register of members address changed
dot icon21/06/1992
Location of debenture register address changed
dot icon24/04/1992
Particulars of mortgage/charge
dot icon16/07/1991
Ad 28/06/91--------- £ si 100@1=100 £ ic 2/102
dot icon16/07/1991
Accounting reference date notified as 31/03
dot icon29/06/1991
Registered office changed on 30/06/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/06/1991
New secretary appointed;new director appointed
dot icon29/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/06/1991 - 20/06/1991
16011
London Law Services Limited
Nominee Director
20/06/1991 - 20/06/1991
15403
Lee, Michael William George
Director
20/06/1991 - 29/04/2002
4
Mullen, Kenneth John
Director
19/04/2005 - 11/06/2007
126
Forrester, Andrew John
Director
09/09/2004 - 29/05/2005
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRON CONTROL GEAR (SHEPSHED) LIMITED

BARRON CONTROL GEAR (SHEPSHED) LIMITED is an(a) Dissolved company incorporated on 20/06/1991 with the registered office located at Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRON CONTROL GEAR (SHEPSHED) LIMITED?

toggle

BARRON CONTROL GEAR (SHEPSHED) LIMITED is currently Dissolved. It was registered on 20/06/1991 and dissolved on 29/10/2010.

Where is BARRON CONTROL GEAR (SHEPSHED) LIMITED located?

toggle

BARRON CONTROL GEAR (SHEPSHED) LIMITED is registered at Glendevon House Hawthorn Park, Coal Road, Leeds LS14 1PQ.

What is the latest filing for BARRON CONTROL GEAR (SHEPSHED) LIMITED?

toggle

The latest filing was on 29/10/2010: Final Gazette dissolved following liquidation.