Company NameB.Barnes & Sons,Limited
DirectorsJames Alfred Harrison and Anthony James Shore
Company StatusDissolved
Company Number00272376
CategoryPrivate Limited Company
Incorporation Date23 January 1933(91 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr James Alfred Harrison
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1995(62 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Paddock
Hermitage Lane
Holmes Chapel
Cheshire
CW4 1HB
Director NameMr Anthony James Shore
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(68 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Secretary NameMr Anthony James Shore
NationalityBritish
StatusCurrent
Appointed31 October 2001(68 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address12 Benbrook Way
Gawsworth
Macclesfield
Cheshire
SK11 9RT
Director NameMr John Edward Lee
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address531 Newchurch Road
Rawtenstall
Lancashire
BB4 9HH
Director NameRobert Cecil Schmuhl
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(58 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 July 1991)
RoleChairman
Correspondence Address1 The Bothy
Withnell
Chorley
Lancashire
PR6 8AZ
Secretary NameMr John Edward Lee
NationalityBritish
StatusResigned
Appointed21 June 1991(58 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address531 Newchurch Road
Rawtenstall
Lancashire
BB4 9HH
Director NameDavid Walton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(62 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Secretary NameDavid Walton
NationalityBritish
StatusResigned
Appointed20 March 1995(62 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 1995)
RoleCompany Director
Correspondence Address51 Bradley Lane
Eccleston
Chorley
Lancashire
PR7 5RJ
Director NameDavid Barnes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(62 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 July 2000)
RoleCompany Director
Correspondence Address139 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SU
Director NameDavid Barnes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(62 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 July 2000)
RoleCompany Director
Correspondence Address139 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SU
Director NameMichael Ernest Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(63 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 1997)
RoleFinancial Director
Correspondence AddressKiplings Ravenstock Lane
Little Walden
Saffron Walden
Essex
CB10 1XG
Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(64 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Secretary NameMr Douglas Malcolm Waddell
NationalityBritish
StatusResigned
Appointed19 July 2000(67 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£3,174,000
Gross Profit£630,000
Net Worth£910,000
Cash£484,000
Current Liabilities£1,034,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2002Dissolved (1 page)
14 January 2002Liquidators statement of receipts and payments (5 pages)
9 January 2002Return of final meeting in a members' voluntary winding up (3 pages)
14 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
4 November 2001Secretary resigned;director resigned (1 page)
4 November 2001New secretary appointed;new director appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: abacus court 6 minshull street manchester M1 3ED (1 page)
11 January 2001Registered office changed on 11/01/01 from: hawbank house high street cheadle cheshire SK8 1AL (1 page)
10 January 2001Appointment of a voluntary liquidator (1 page)
10 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2001Declaration of solvency (3 pages)
7 September 2000Full accounts made up to 31 December 1999 (15 pages)
25 July 2000Registered office changed on 25/07/00 from: lower mill the fold rawtenstall rossendale BB4 8EL (1 page)
25 July 2000Secretary resigned;director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed (3 pages)
10 July 2000Return made up to 21/06/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (16 pages)
7 July 1999Return made up to 21/06/99; full list of members (6 pages)
29 September 1998Full accounts made up to 31 December 1997 (14 pages)
22 September 1998Auditor's resignation (1 page)
10 September 1998Declaration of satisfaction of mortgage/charge (1 page)
19 August 1998Particulars of mortgage/charge (7 pages)
30 June 1998Return made up to 21/06/98; no change of members (4 pages)
28 January 1998Director's particulars changed (1 page)
17 September 1997Full accounts made up to 31 December 1996 (14 pages)
10 July 1997Return made up to 21/06/97; no change of members (8 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
22 October 1996Full accounts made up to 31 December 1995 (15 pages)
16 July 1996Return made up to 21/06/96; full list of members (6 pages)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
15 November 1995Return made up to 21/06/95; change of members (6 pages)
2 August 1995Full accounts made up to 31 December 1994 (14 pages)
13 June 1995Secretary resigned (4 pages)
13 June 1995New director appointed (4 pages)
13 June 1995New secretary appointed;new director appointed (4 pages)
11 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
10 April 1995Declaration of assistance for shares acquisition (12 pages)
6 April 1995New secretary appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995New director appointed (4 pages)
6 April 1995Secretary resigned (2 pages)
6 April 1995Director resigned (4 pages)
6 April 1995New director appointed (4 pages)
23 June 1994Return made up to 21/06/94; no change of members (4 pages)
11 May 1994Full accounts made up to 31 December 1993 (15 pages)
28 June 1993Return made up to 21/06/93; full list of members (5 pages)
17 June 1993Full accounts made up to 31 December 1992 (15 pages)
20 June 1992Return made up to 21/06/92; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 June 1992Full accounts made up to 31 December 1991 (16 pages)
19 January 1992Return made up to 21/06/91; no change of members (4 pages)
13 August 1991Full accounts made up to 31 December 1990 (9 pages)
27 July 1990Return made up to 21/06/90; full list of members (4 pages)
27 July 1990Full accounts made up to 31 December 1989 (14 pages)
2 October 1989Full accounts made up to 31 December 1988 (14 pages)
2 October 1989Return made up to 25/05/89; full list of members (4 pages)
11 November 1988Return made up to 12/05/88; full list of members (4 pages)
11 October 1988Full accounts made up to 31 December 1987 (14 pages)
2 February 1988Full accounts made up to 31 December 1986 (14 pages)
10 August 1987Return made up to 12/05/87; full list of members (4 pages)
30 April 1986Annual return made up to 08/04/86 (9 pages)
30 April 1986Full accounts made up to 30 November 1985 (13 pages)