Company NameNick Barnaby Limited
Company StatusDissolved
Company Number05406193
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameNicholas Barnaby
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2005(1 day after company formation)
Appointment Duration15 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Storth Lane
Sheffield
South Yorkshire
S10 3HN
Secretary NameJane Barnaby
NationalityBritish
StatusClosed
Appointed30 March 2005(1 day after company formation)
Appointment Duration15 years, 6 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address31 Storth Lane
Sheffield
South Yorkshire
S10 3HN
Director NameMrs Jane Elizabeth Barnaby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2016(11 years after company formation)
Appointment Duration4 years, 6 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Storth Lane
Sheffield
South Yorkshire
S10 3HN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0114 2307067
Telephone regionSheffield

Location

Registered Address31 Storth Lane
Sheffield
South Yorkshire
S10 3HN
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Financials

Year2013
Net Worth£828
Cash£225
Current Liabilities£2,784

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Application to strike the company off the register (3 pages)
10 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
6 November 2019Appointment of Mrs Jane Elizabeth Barnaby as a director on 30 March 2016 (2 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(4 pages)
10 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(4 pages)
19 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Nicholas Barnaby on 8 April 2010 (2 pages)
9 April 2010Director's details changed for Nicholas Barnaby on 8 April 2010 (2 pages)
9 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Nicholas Barnaby on 8 April 2010 (2 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
31 March 2009Return made up to 29/03/09; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 29/03/07; full list of members (2 pages)
18 April 2007Return made up to 29/03/07; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 29/03/06; full list of members (2 pages)
4 April 2006Return made up to 29/03/06; full list of members (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
11 April 2005Registered office changed on 11/04/05 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page)
11 April 2005Registered office changed on 11/04/05 from: jones burns & davies 1 west street eckington sheffield S21 4GA (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Registered office changed on 04/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 March 2005Incorporation (6 pages)
29 March 2005Incorporation (6 pages)