Company NameBarringtons Construction Limited
Company StatusDissolved
Company Number05410334
CategoryPrivate Limited Company
Incorporation Date1 April 2005(19 years ago)
Dissolution Date21 April 2009 (15 years ago)

Directors

Director NameMr Paul Nicholas Downey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Bromarsh Court
Sunderland
Tyne & Wear
SR6 0RN
Director NameMr Kevin Terence Hunt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address22 Mere Knolls Road
Fulwell
Sunderland
Tyne & Wear
SR6 9PS
Director NameMr Simon Robson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Warren Close
The Crofters
Houghton Le Spring
Tyne & Wear
DH4 4XW
Secretary NameMr Kevin Terence Hunt
NationalityBritish
StatusClosed
Appointed01 April 2005(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address22 Mere Knolls Road
Fulwell
Sunderland
Tyne & Wear
SR6 9PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTenon Recovery
Tenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

21 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2009Liquidators statement of receipts and payments to 6 January 2009 (5 pages)
28 October 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
1 May 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
26 October 2007Liquidators statement of receipts and payments (5 pages)
26 April 2007Liquidators statement of receipts and payments (5 pages)
5 May 2006Appointment of a voluntary liquidator (1 page)
5 May 2006Statement of affairs (11 pages)
5 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2006Registered office changed on 30/03/06 from: stephenson house, richard street hetton-le-hole tyne & wear DH5 9HW (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New director appointed (2 pages)