Company NameJ. & D. Barley Limited
DirectorsDawn Lorraine Barley and John David Barley
Company StatusDissolved
Company Number01680165
CategoryPrivate Limited Company
Incorporation Date22 November 1982(41 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDawn Lorraine Barley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCivil Engineering
Correspondence Address6 St Helens Road
Brigg
South Humberside
DN20 8BX
Director NameJohn David Barley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(8 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCivil Engineering
Correspondence Address6 St Helens Road
Brigg
South Humberside
DN20 8BX
Secretary NameDawn Lorraine Barley
NationalityBritish
StatusCurrent
Appointed15 November 1993(10 years, 12 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address6 St Helens Road
Brigg
South Humberside
DN20 8BX
Secretary NameMr Kenneth Williams
NationalityBritish
StatusResigned
Appointed30 September 1991(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1993)
RoleCompany Director
Correspondence Address2 Cuxwold Road
Scunthorpe
South Humberside
DN16 1HR

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£79,731
Cash£2,209
Current Liabilities£574,086

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

7 March 2002Dissolved (1 page)
24 October 2001Liquidators statement of receipts and payments (5 pages)
24 April 2001Liquidators statement of receipts and payments (5 pages)
20 October 2000Liquidators statement of receipts and payments (5 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
5 May 1999Liquidators statement of receipts and payments (5 pages)
2 November 1998Liquidators statement of receipts and payments (5 pages)
8 May 1998Receiver's abstract of receipts and payments (2 pages)
8 May 1998Receiver ceasing to act (1 page)
30 April 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Receiver's abstract of receipts and payments (3 pages)
12 May 1997Appointment of a voluntary liquidator (2 pages)
25 April 1997Statement of affairs (26 pages)
25 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 1997Statement of Affairs in administrative receivership following report to creditors (27 pages)
19 March 1997Registered office changed on 19/03/97 from: aquis house clasketgate lincoln lincolnshire LN2 1JN (1 page)
2 October 1996Administrative Receiver's report (13 pages)
24 July 1996Registered office changed on 24/07/96 from: 20 midland road scunthorpe south humberside DN16 1DQ (1 page)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)