Company NameBaronglade Management Limited
Company StatusDissolved
Company Number03437077
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Owen Gabriel Argue
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(4 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (closed 05 May 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 High Street
Sanquhar
Dumfriesshire
DG4 6DJ
Scotland
Secretary NameMaura Bernadetta Argue
NationalityBritish
StatusClosed
Appointed01 February 1998(4 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (closed 05 May 2015)
RoleCompany Director
Correspondence Address1 High Street
Sanquhar
Dumfriesshire
DG4 6DJ
Scotland
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressDept 126e 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Shareholders

1 at £1Maura Argue
50.00%
Ordinary
1 at £1Owen Argue
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,915
Current Liabilities£21,712

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
10 September 2012Registered office address changed from Dept 126 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 10 September 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
29 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Owen Gabriel Argue on 30 April 2010 (2 pages)
22 July 2011Registered office address changed from Dept - 126 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 22 July 2011 (1 page)
1 February 2011Compulsory strike-off action has been discontinued (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 December 2009Annual return made up to 19 September 2008 with a full list of shareholders (5 pages)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Registered office changed on 24/09/2008 from dept 126 unit 9D1 carcroft enterprise park station road carcroft doncaster south yorkshire DN6 8DD (1 page)
20 December 2007Return made up to 19/09/07; no change of members (6 pages)
24 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 July 2007Registered office changed on 19/07/07 from: dept 126 unit 9D1 carcroft enterprise park station road carcroft doncaster south yorkshire DN6 8DD (1 page)
13 July 2007Registered office changed on 13/07/07 from: 28B water lane newport shropshire TF10 7LD (1 page)
9 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 October 2006Return made up to 19/09/06; full list of members (6 pages)
4 October 2006Return made up to 19/09/05; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 March 2005Return made up to 19/09/04; full list of members (6 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 January 2004Return made up to 19/09/03; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 August 2003Registered office changed on 23/08/03 from: 61 roland road handsworth birmingham B19 1RT (1 page)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
23 July 2002Particulars of mortgage/charge (5 pages)
22 July 2002Accounts made up to 30 September 2001 (3 pages)
14 May 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
14 May 2002Registered office changed on 14/05/02 from: 26 tavistock road accocks green birmingham B27 6JG (1 page)
14 February 2002Return made up to 19/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/02/02
(6 pages)
27 July 2001Accounts made up to 30 September 2000 (3 pages)
28 September 2000Return made up to 19/09/00; full list of members (6 pages)
30 August 2000Accounts made up to 30 September 1999 (3 pages)
15 October 1999Return made up to 19/09/99; no change of members (4 pages)
19 August 1999Accounts made up to 30 September 1998 (2 pages)
29 January 1999Return made up to 19/09/98; full list of members (6 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
26 February 1998Secretary resigned (1 page)
19 September 1997Incorporation (11 pages)