Company NameBarleyhurst Ductwork Services Limited
DirectorGary Lee Parker
Company StatusDissolved
Company Number03296910
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameGary Lee Parker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1996(3 days after company formation)
Appointment Duration27 years, 4 months
RoleDuct Worker
Correspondence Address51 Normandy Way Barleyhurst
Bletchley
Milton Keynes
MK3 7UW
Secretary NameCookson Dell & Co Secretaries Ltd (Corporation)
StatusCurrent
Appointed30 December 1996(3 days after company formation)
Appointment Duration27 years, 4 months
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH
Director NameMr Russell Paul Cookson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleTax Partner
Country of ResidenceEngland
Correspondence AddressGrass Gars Farm
Seathwaite
Broughton In Furness
Cumbria
LA20 6EA
Secretary NameHillary Janice Dell
NationalityBritish
StatusResigned
Appointed27 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressElm Farm Stratford Road
Nash
Milton Keynes
Buckinghamshire
MK17 0EF
Director NameRoy Leslie Thomas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(3 days after company formation)
Appointment Duration11 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address145 Western Ave
London
W3 6RN
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 September 2001Dissolved (1 page)
15 June 2001Liquidators statement of receipts and payments (6 pages)
15 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2001Registered office changed on 28/03/01 from: oriel house 55 sheep street northampton northamptonshire NN1 2NF (1 page)
11 January 2001Liquidators statement of receipts and payments (6 pages)
6 July 2000Liquidators statement of receipts and payments (6 pages)
8 February 2000Cocomp replace liquidator (9 pages)
8 February 2000Appointment of a voluntary liquidator (1 page)
21 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 1999Statement of affairs (5 pages)
21 June 1999Appointment of a voluntary liquidator (1 page)
25 May 1999Registered office changed on 25/05/99 from: 82-84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
1 May 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
26 January 1998Return made up to 27/12/97; full list of members (6 pages)
22 January 1997Ad 30/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed (1 page)
13 January 1997Director resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997Registered office changed on 13/01/97 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
27 December 1996Incorporation (4 pages)