Company NameBarwick Building & Conservatories Limited
Company StatusDissolved
Company Number04162309
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNigel Christopher Long
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address68 Brackenberry Crescent
Redcar
Cleveland
TS10 2PP
Secretary NameLynda Helen Long
NationalityBritish
StatusClosed
Appointed16 February 2001(same day as company formation)
RoleSecretary
Correspondence Address68 Brackenberry Crescent
Redcar
Cleveland
TS10 2PP
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address18 St. Thomas Grove
Redcar
Cleveland
TS10 2DY
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardWest Dyke
Built Up AreaTeesside

Shareholders

1 at £1Mr Nigel Christopher Long
50.00%
Ordinary
1 at £1Mrs Lynda Helen Long
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,322
Current Liabilities£14,322

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
7 December 2015Application to strike the company off the register (3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
27 January 2014Registered office address changed from 95-97 Acklam Road Middlesborough TS5 5HR on 27 January 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2009Registered office changed on 15/05/2009 from 95-97 acklan road middlesborough TS5 5HR (1 page)
15 May 2009Return made up to 16/02/09; full list of members (3 pages)
17 February 2009Return made up to 16/02/08; full list of members (3 pages)
12 September 2008Return made up to 16/02/07; full list of members (6 pages)
12 September 2008Secretary's change of particulars / lynda long / 03/08/2007 (1 page)
12 September 2008Director's change of particulars / nigel long / 03/08/2007 (1 page)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 16/02/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 August 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 May 2003Return made up to 16/02/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 May 2002Return made up to 16/02/02; full list of members (6 pages)
4 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001Registered office changed on 23/03/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
23 March 2001Ad 16/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2001Incorporation (13 pages)