Company NameBarmoor Management Limited
Company StatusDissolved
Company Number04422977
CategoryPrivate Limited Company
Incorporation Date23 April 2002(22 years ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusClosed
Appointed16 May 2002(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley Estate
Stocksfield
Northumberland
NE43 7SA
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98a Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Secretary NameMr Paul McPhie Johnston
NationalityScottish
StatusClosed
Appointed16 May 2002(3 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollokshields
Glasgow
Lanarkshire
G41 4JJ
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 April 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Charlton Williamson
Partnership, 77 Osborne Road
Jesmond
Newcastle
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
20 June 2006Voluntary strike-off action has been suspended (1 page)
13 June 2006First Gazette notice for voluntary strike-off (1 page)
27 April 2006Application for striking-off (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 July 2005Return made up to 23/04/05; full list of members (7 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 October 2004Secretary's particulars changed;director's particulars changed (1 page)
5 October 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Return made up to 23/04/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 July 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
19 June 2003Registered office changed on 19/06/03 from: 135 high street hornchurch essex RM11 3JY (1 page)
8 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002New director appointed (3 pages)
6 June 2002New secretary appointed;new director appointed (3 pages)
6 June 2002New director appointed (3 pages)
6 June 2002Registered office changed on 06/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 June 2002Director resigned (1 page)
23 April 2002Incorporation (7 pages)