Company NameBarnserve Limited
Company StatusDissolved
Company Number04837991
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 5 months ago)
Dissolution Date15 February 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Malcolm Barnsdale
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 5NR
Director NameMr Neal Antony Craven
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address79 Akeferry Road
Westwoodside
Doncaster
DN9 2DU
Secretary NameMr Neal Antony Craven
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address79 Akeferry Road
Westwoodside
Doncaster
DN9 2DU
Director NameMr Frederick Burton Barnsdale
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2003(2 months after company formation)
Appointment Duration7 years, 5 months (closed 15 February 2011)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBolham Manor
Bolham
Retford
Nottinghamshire
DN22 9JG
Director NameMr Paul Allan Wildsmith
Date of BirthMarch 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed18 September 2003(2 months after company formation)
Appointment Duration7 years, 5 months (closed 15 February 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address44 Westgate
Tickhill
Doncaster
South Yorkshire
DN11 9NQ

Location

Registered Address41 Nether Hall Road
Doncaster
South Yorkshire
DN1 2PG
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,165
Cash£10,055
Current Liabilities£35,242

Accounts

Latest Accounts31 July 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 October

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 120
(7 pages)
22 July 2010Annual return made up to 18 July 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 120
(7 pages)
12 April 2010Previous accounting period extended from 31 July 2009 to 13 October 2009 (1 page)
12 April 2010Registered office address changed from Fraser House Nether Hall Road Doncaster S Yorks DN1 2PH on 12 April 2010 (1 page)
12 April 2010Previous accounting period extended from 31 July 2009 to 13 October 2009 (1 page)
12 April 2010Registered office address changed from Fraser House Nether Hall Road Doncaster S Yorks DN1 2PH on 12 April 2010 (1 page)
14 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 August 2008Return made up to 18/07/08; no change of members (8 pages)
26 August 2008Return made up to 18/07/08; no change of members (8 pages)
24 June 2008Registered office changed on 24/06/2008 from 45 netherhall road doncaster south yorkshire DN1 2PL (1 page)
24 June 2008Registered office changed on 24/06/2008 from 45 netherhall road doncaster south yorkshire DN1 2PL (1 page)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 August 2007Return made up to 18/07/07; no change of members (8 pages)
15 August 2007Return made up to 18/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 August 2006Return made up to 18/07/06; full list of members (9 pages)
21 August 2006Return made up to 18/07/06; full list of members (9 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 July 2005Return made up to 18/07/05; full list of members (9 pages)
10 July 2005Return made up to 18/07/05; full list of members (9 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
2 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
22 July 2004Return made up to 18/07/04; full list of members (7 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Return made up to 18/07/04; full list of members (7 pages)
22 July 2004New director appointed (2 pages)
18 July 2003Incorporation (21 pages)