Company NameStc-Barrier Ltd
Company StatusDissolved
Company Number05436780
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 12 months ago)
Dissolution Date22 April 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen McCluskey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Stirling Street
Motherwell
ML1 1AT
Scotland
Secretary NameDeborah Mary McCluskey
NationalityBritish
StatusClosed
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Stirling Street
Motherwell
Lanarkshire
ML1 1AT
Scotland

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

22 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2009Liquidators statement of receipts and payments to 19 January 2009 (5 pages)
22 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
4 December 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
5 June 2008Liquidators statement of receipts and payments to 2 November 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2006Registered office changed on 15/11/06 from: stepheson street, willington quay, walsend tyne & wear NE28 6UE (1 page)
13 November 2006Statement of affairs (5 pages)
10 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 November 2006Appointment of a voluntary liquidator (1 page)
24 May 2006Return made up to 26/04/06; full list of members (6 pages)
21 July 2005Particulars of mortgage/charge (3 pages)
26 April 2005Incorporation (16 pages)