Company NameBarney Rubble Skip Hire Limited
Company StatusDissolved
Company Number04907590
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Thompson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 27 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowes Hill
Newton Hall
Newton
Newcastle
NE43 7TW
Director NameJohn Thompson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Secretary NameJohn Thompson
NationalityBritish
StatusClosed
Appointed09 October 2003(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield House Farm
Highfield Lane
Prudhoe On Tyne
Northumberland
NE42 6EY
Director NameOsborne Directors Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1SQ
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Location

Registered AddressThompson House
Princess Way
Low Prudhoe
Northumberland
NE42 6PL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Built Up AreaPrudhoe

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011First Gazette notice for voluntary strike-off (1 page)
1 September 2011Application to strike the company off the register (3 pages)
1 September 2011Application to strike the company off the register (3 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(5 pages)
23 September 2010Annual return made up to 22 September 2010 with a full list of shareholders
Statement of capital on 2010-09-23
  • GBP 1
(5 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
22 September 2009Return made up to 22/09/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 January 2009Accounts made up to 31 March 2008 (7 pages)
22 September 2008Return made up to 22/09/08; full list of members (3 pages)
22 September 2008Return made up to 22/09/08; full list of members (3 pages)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 November 2007Accounts made up to 31 March 2007 (7 pages)
1 October 2007Return made up to 22/09/07; no change of members (7 pages)
1 October 2007Return made up to 22/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 January 2007Accounts made up to 31 March 2006 (7 pages)
3 October 2006Return made up to 22/09/06; full list of members (7 pages)
3 October 2006Return made up to 22/09/06; full list of members (7 pages)
16 January 2006Accounts made up to 31 March 2005 (7 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
4 October 2005Return made up to 22/09/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
(7 pages)
4 October 2005Return made up to 22/09/05; full list of members (7 pages)
15 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
15 February 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
15 February 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
15 February 2005Accounts made up to 31 March 2004 (7 pages)
7 October 2004Return made up to 22/09/04; full list of members (7 pages)
7 October 2004Return made up to 22/09/04; full list of members (7 pages)
9 December 2003Registered office changed on 09/12/03 from: sinton & co 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page)
9 December 2003Registered office changed on 09/12/03 from: sinton & co 5 osborne terrace newcastle upon tyne tyne & wear NE2 1SQ (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed;new director appointed (3 pages)
16 October 2003New secretary appointed;new director appointed (3 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Secretary resigned (1 page)
22 September 2003Incorporation (18 pages)
22 September 2003Incorporation (18 pages)