Company NameBarnsley Building Supplies Limited
Company StatusDissolved
Company Number05994420
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)
Dissolution Date10 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJames Kevin Caulfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleHaulage Contractor
Correspondence Address346 Midland Road
Royston
Barnsley
South Yorkshire
S71 4AZ
Director NameMr Richard Mark Nicholls
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMandalay
Mill Hill Road
Pontefract
West Yorkshire
WF8 4HY
Secretary NameMr Richard Mark Nicholls
NationalityBritish
StatusClosed
Appointed10 November 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMandalay
Mill Hill Road
Pontefract
West Yorkshire
WF8 4HY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressArmstrong Watson
Central House 47 St Paul's Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£41,735
Cash£17,886
Current Liabilities£118,246

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

10 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2008Statement of affairs with form 4.19 (7 pages)
27 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 October 2008Appointment of a voluntary liquidator (1 page)
15 October 2008Registered office changed on 15/10/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW (1 page)
6 October 2008Registered office changed on 06/10/2008 from shawfield industrial units shawfield road carlton industrial estate barnsley S71 3RN (2 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
5 February 2008Return made up to 10/11/07; full list of members (7 pages)
8 December 2006New director appointed (2 pages)
24 November 2006Ad 10/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
10 November 2006Incorporation (13 pages)