Company NameBarrington Upholstery Limited
Company StatusDissolved
Company Number05345372
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date30 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameBrian Fagan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(1 day after company formation)
Appointment Duration9 years, 8 months (closed 30 September 2014)
RoleCompany Director
Correspondence Address62 Billy Mill Avenue
North Shields
Tyne & Wear
NE29 0QN
Secretary NameSarah Jayne Robinson
NationalityBritish
StatusResigned
Appointed28 January 2005(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address62 Billy Mill Avenue
North Shields
Tyne & Wear
NE29 0QN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address16 Benton Road
Heaton
Newcastle Upon Tyne
NE7 7DR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at 1Brian Fagan
50.00%
Ordinary
1 at 1Ms Sarah Jayne Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£130
Current Liabilities£9,221

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
30 November 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Compulsory strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Annual return made up to 22 February 2009 with a full list of shareholders (3 pages)
15 February 2010Annual return made up to 22 February 2008 with a full list of shareholders (3 pages)
2 February 2010Registered office address changed from 62 Billy Mill Avenue North Shields Tyne & Wear NE29 0QN on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 62 Billy Mill Avenue North Shields Tyne & Wear NE29 0QN on 2 February 2010 (1 page)
20 January 2010Termination of appointment of Sarah Robinson as a secretary (2 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
29 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 March 2007Return made up to 22/02/07; no change of members (6 pages)
3 May 2006Return made up to 27/01/06; full list of members (6 pages)
22 February 2005Ad 27/01/05--------- £ si 1@1=1 £ ic 1/2 (3 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005New secretary appointed (2 pages)
27 January 2005Incorporation (12 pages)