Company NameDavid Barnett Machinery Limited
DirectorsBrenda Joyce Barnett and William David Barnett
Company StatusDissolved
Company Number01828756
CategoryPrivate Limited Company
Incorporation Date29 June 1984(39 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameBrenda Joyce Barnett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RolePersonnel Consultant
Correspondence Address7 Calverley Road
Oulton
Leeds
West Yorkshire
LS26 8JD
Director NameWilliam David Barnett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleMachinery Salesman
Correspondence Address7 Calverley Road
Oulton
Leeds
West Yorkshire
LS26 8JD
Secretary NameWilliam David Barnett
NationalityBritish
StatusCurrent
Appointed30 December 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address7 Calverley Road
Oulton
Leeds
West Yorkshire
LS26 8JD

Location

Registered AddressBkr Haines Watts, First Floor
Park House, Park Square West
Leeds
West Yorkshire
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£35,131
Cash£1
Current Liabilities£90,950

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 January 2002Dissolved (1 page)
2 October 2001Liquidators statement of receipts and payments (5 pages)
2 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
2 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2000Statement of affairs (5 pages)
2 May 2000Appointment of a voluntary liquidator (1 page)
14 April 2000Registered office changed on 14/04/00 from: willow cottage 7 calverley road oulton leeds LS26 8JD (1 page)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Return made up to 31/12/97; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 July 1997 (6 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 April 1997Return made up to 31/12/96; no change of members (4 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 May 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)