Company NameBarwick Construction Ltd
Company StatusDissolved
Company Number04730404
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMr David Webb
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 22 June 2010)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address1 Shandon Park
Marton
Middlesbrough
Cleveland
TS8 9XS
Secretary NameJanet Pamela Webb
NationalityBritish
StatusClosed
Appointed04 April 2008(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (closed 22 June 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Shandon Park
Marton
Middlesbrough
Cleveland
TS8 9XS
Director NamePaula Clarke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bonnyrigg Close, Ingleby Barwick
Stockton-On-Tees
TS17 0PG
Director NameStephen Kenneth Frost
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address114 Wimpole Road
Stockton On Tees
TS19 7LR
Director NameAndrew Christopher Tingle
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Mond Crescent
Billingham
Stockton Tees
Cleveland
TS23 1DL
Secretary NamePaula Clarke
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bonnyrigg Close, Ingleby Barwick
Stockton-On-Tees
TS17 0PG
Secretary NameDavid Clarke
NationalityBritish
StatusResigned
Appointed19 November 2003(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 2008)
RoleBuilder
Country of ResidenceEngland
Correspondence Address15 Bonnyrigg Close
Stockton On Tees
TS17 0PG

Location

Registered AddressOwens Road
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6HE
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2014
Net Worth£16,072
Cash£60,609
Current Liabilities£92,757

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
22 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
11 April 2008Secretary appointed janet webb (2 pages)
11 April 2008Appointment terminated secretary david clarke (1 page)
11 April 2008Registered office changed on 11/04/2008 from unit 10F perry avenue teesside industrial estate thornaby stockton on tees cleveland TS17 9LN (1 page)
11 April 2008Appointment terminated director paula clarke (1 page)
11 April 2008Director appointed david webb (2 pages)
11 April 2008Registered office changed on 11/04/2008 from unit 10F perry avenue teesside industrial estate thornaby stockton on tees cleveland TS17 9LN (1 page)
11 April 2008Appointment Terminated Secretary david clarke (1 page)
11 April 2008Director appointed david webb (2 pages)
11 April 2008Secretary appointed janet webb (2 pages)
11 April 2008Appointment Terminated Director paula clarke (1 page)
25 February 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 February 2008Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 October 2007Strike-off action suspended (1 page)
9 October 2007Strike-off action suspended (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
3 May 2006Return made up to 10/04/06; full list of members (6 pages)
3 May 2006Return made up to 10/04/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 May 2005Return made up to 10/04/05; full list of members (6 pages)
3 May 2005Return made up to 10/04/05; full list of members (6 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 April 2004Return made up to 10/04/04; full list of members (6 pages)
20 April 2004Return made up to 10/04/04; full list of members (6 pages)
1 March 2004Registered office changed on 01/03/04 from: 15 bonnyrigg close stockton on tees TS17 0PG (2 pages)
1 March 2004Registered office changed on 01/03/04 from: 15 bonnyrigg close stockton on tees TS17 0PG (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
10 April 2003Incorporation (8 pages)
10 April 2003Incorporation (8 pages)