Company NameBarnsley Surfacing Company Limited
DirectorGeoffrey Waterhouse
Company StatusDissolved
Company Number01363505
CategoryPrivate Limited Company
Incorporation Date18 April 1978(46 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Geoffrey Waterhouse
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleSurfacing Contractor
Correspondence Address7 Wayland Avenue
Ward Green
Barnsley
S70 5HY
Secretary NameMrs Susan Elizabeth Wright
NationalityBritish
StatusCurrent
Appointed18 September 1992(14 years, 5 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address102 Applehaigh View
Royston
Barnsley
South Yorkshire
S71 4JG
Director NameMrs Judith Anita Waterhouse
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 1995)
RoleCompany Director
Correspondence Address1 Top Fold
Ardsley
Barnsley
South Yorkshire
S71 5EL

Location

Registered AddressC/O Gibson Booth
15 Victoria Road
Barnsley
South Yorkshire
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Geoffrey Waterhouse
100.00%
Ordinary

Financials

Year2014
Net Worth£7,375
Cash£74
Current Liabilities£165,749

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2013Final Gazette dissolved following liquidation (1 page)
4 October 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
17 July 2012Liquidators' statement of receipts and payments to 7 July 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 7 July 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 7 July 2012 (5 pages)
11 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
11 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
15 July 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
15 July 2011Liquidators statement of receipts and payments (5 pages)
15 July 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments (5 pages)
1 February 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
12 January 2010Appointment of a voluntary liquidator (1 page)
12 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 January 2010Statement of affairs with form 4.19 (8 pages)
21 December 2009Registered office address changed from 54 Sheffield Road Birdwell Barnsley South Yorkshire S70 5UY on 21 December 2009 (1 page)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
4 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2008Return made up to 18/09/08; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 October 2007Return made up to 18/09/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 September 2006Return made up to 18/09/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 October 2005Location of register of members (1 page)
17 October 2005Return made up to 18/09/05; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 December 2004Return made up to 18/09/04; full list of members (6 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
25 September 2003Return made up to 18/09/03; full list of members (6 pages)
17 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 September 2002Return made up to 18/09/02; full list of members (6 pages)
23 September 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
21 September 2001Return made up to 18/09/01; full list of members (6 pages)
10 July 2001Full accounts made up to 31 March 2001 (14 pages)
17 October 2000Full accounts made up to 31 March 2000 (14 pages)
10 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 March 1999 (14 pages)
12 October 1999Return made up to 18/09/99; full list of members (6 pages)
22 September 1998Return made up to 18/09/98; full list of members (6 pages)
5 July 1998Full accounts made up to 31 March 1998 (14 pages)
18 September 1997Return made up to 18/09/97; full list of members (6 pages)
8 July 1997Full accounts made up to 31 March 1997 (12 pages)
20 September 1996Return made up to 18/09/96; full list of members (6 pages)
30 May 1996Full accounts made up to 31 March 1996 (13 pages)
28 September 1995Return made up to 18/09/95; full list of members (6 pages)