Company NameBarringtons Furniture Store Ltd.
DirectorPaul Nicholas Downey
Company StatusDissolved
Company Number03776490
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Paul Nicholas Downey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1999(same day as company formation)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address25 Bromarsh Court
Sunderland
Tyne & Wear
SR6 0RN
Secretary NameJoanne Downey
NationalityBritish
StatusCurrent
Appointed21 December 2005(6 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address44 Torver Crescent
Seaburn Dene
Sunderland
Tyne And Wear
SR6 8LF
Director NameJohn Anthony Downey
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleRetailer
Correspondence Address4 Laburnum Grove
Cleadon Village
Sunderland
SR6 7RJ
Secretary NameJohn Anthony Downey
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleRetailer
Correspondence Address4 Laburnum Grove
Cleadon Village
Sunderland
SR6 7RJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£109,418
Cash£7,847
Current Liabilities£256,741

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 October 2007Dissolved (1 page)
2 August 2007Administrator's progress report (12 pages)
23 July 2007Notice of move from Administration to Dissolution (13 pages)
27 March 2007Administrator's progress report (15 pages)
3 November 2006Result of meeting of creditors (7 pages)
20 October 2006Statement of affairs (7 pages)
20 October 2006Statement of administrator's proposal (26 pages)
7 September 2006Registered office changed on 07/09/06 from: 24 fawcett street sunderland tyne & wear SR1 1RH (1 page)
4 September 2006Appointment of an administrator (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 June 2006Return made up to 06/06/06; full list of members (6 pages)
25 January 2006Declaration of assistance for shares acquisition (4 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned;director resigned (1 page)
11 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 June 2005Return made up to 11/05/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
18 May 2004Return made up to 11/05/04; full list of members (7 pages)
12 December 2003Return made up to 25/05/03; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2003Return made up to 25/05/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
28 June 2002Return made up to 25/05/02; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 30 September 2001 (7 pages)
20 June 2001Return made up to 25/05/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
21 July 2000Return made up to 25/05/00; full list of members (6 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
13 July 1999Ad 21/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 June 1999Registered office changed on 18/06/99 from: exchange buildings railway street hetton le hole houghton le spring tyne & wear DH5 9HY (1 page)
17 June 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
25 May 1999Incorporation (16 pages)