Company NameBarron Construction Limited
DirectorsJames Barron and Isaac Francis Carr
Company StatusDissolved
Company Number02135164
CategoryPrivate Limited Company
Incorporation Date28 May 1987(36 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJames Barron
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilding Contractor
Correspondence Address24 Durham Road
Coatham Mundeville
Darlington
County Durham
DL1 3LZ
Director NameMr Isaac Francis Carr
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressAllerton House
Croft On Tees
Darlington
Co Durham
DL2 2SX
Secretary NameShiela Christine Harrison
NationalityBritish
StatusCurrent
Appointed20 December 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHigh Girsby Grange
Worsall
Yarm
Cleveland
TS15 9PU

Location

Registered AddressGainsborough House
34/40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 1991 (32 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

28 April 1999Dissolved (1 page)
28 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 1999Liquidators statement of receipts and payments (7 pages)
22 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
4 March 1998Liquidators statement of receipts and payments (7 pages)
9 January 1998O/C re. Removal of liquidator (14 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
3 September 1997Liquidators statement of receipts and payments (5 pages)
25 March 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Certificate of specific penalty (2 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
27 March 1996Liquidators statement of receipts and payments (5 pages)
28 November 1995Registered office changed on 28/11/95 from: central exchange buildings 93A grey street newcastle upon tyne NE1 6EA (1 page)
11 September 1995Liquidators statement of receipts and payments (10 pages)
22 March 1995Liquidators statement of receipts and payments (10 pages)
2 April 1993Statement of affairs (24 pages)
15 February 1992Full accounts made up to 30 September 1991 (10 pages)
9 April 1990Full accounts made up to 30 September 1989 (12 pages)
27 April 1989Full accounts made up to 30 September 1988 (10 pages)
2 September 1988Statement of affairs (5 pages)
28 May 1987Incorporation (15 pages)