Company NameBarnes News Ltd
Company StatusDissolved
Company Number04843996
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Dissolution Date29 November 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameDeborah Forster
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address73 Neale Street
Sunderland
Tyne And Wear
SR6 9EY
Director NamePeter Graeme Moir
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address73 Neale Street
Sunderland
Tyne And Wear
SR6 9EY
Secretary NamePeter Graeme Moir
NationalityBritish
StatusClosed
Appointed24 July 2003(same day as company formation)
RoleNewsagent
Country of ResidenceEngland
Correspondence Address73 Neale Street
Sunderland
Tyne And Wear
SR6 9EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Douro Terrace
Sunderland
SR2 7DX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Michael's
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
8 August 2011Application to strike the company off the register (3 pages)
8 August 2011Application to strike the company off the register (3 pages)
16 February 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
16 February 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
(5 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders
Statement of capital on 2010-08-05
  • GBP 2
(5 pages)
5 August 2010Director's details changed for Deborah Forster on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Peter Graeme Moir on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Deborah Forster on 24 July 2010 (2 pages)
5 August 2010Director's details changed for Peter Graeme Moir on 24 July 2010 (2 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
22 April 2010Total exemption full accounts made up to 31 July 2009 (13 pages)
11 August 2009Return made up to 24/07/09; full list of members (4 pages)
11 August 2009Return made up to 24/07/09; full list of members (4 pages)
17 July 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
17 July 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
22 October 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
22 October 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
16 September 2008Return made up to 24/07/08; full list of members (4 pages)
16 September 2008Return made up to 24/07/08; full list of members (4 pages)
4 October 2007Return made up to 24/07/07; no change of members (7 pages)
4 October 2007Return made up to 24/07/07; no change of members (7 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
22 May 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
27 September 2006Return made up to 24/07/06; full list of members (7 pages)
27 September 2006Return made up to 24/07/06; full list of members (7 pages)
25 August 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
25 August 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
11 January 2006Return made up to 24/07/05; full list of members (7 pages)
11 January 2006Return made up to 24/07/05; full list of members (7 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
2 September 2004Return made up to 24/07/04; full list of members (7 pages)
2 September 2004Return made up to 24/07/04; full list of members (7 pages)
22 August 2003Ad 07/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 2003Ad 07/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Ad 24/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Ad 24/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 August 2003New secretary appointed;new director appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Incorporation (9 pages)
24 July 2003Incorporation (9 pages)