Company NameBarnminster Limited
Company StatusDissolved
Company Number02276101
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 9 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Michael Alan Cluer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(3 years after company formation)
Appointment Duration10 years, 11 months (closed 02 July 2002)
RoleOutdoor Pursuits Instructor
Correspondence Address17 Crewe Road
Haslington
Crewe
Cheshire
CW1 1QR
Director NameMrs Kathleen Elizabeth Morgan
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(3 years after company formation)
Appointment Duration10 years, 11 months (closed 02 July 2002)
RoleFashion Retailer
Correspondence Address22 Hospital Street
Nantwich
Cheshire
CW5 5RP
Secretary NameMrs Kathleen Elizabeth Morgan
NationalityBritish
StatusClosed
Appointed11 July 1991(3 years after company formation)
Appointment Duration10 years, 11 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address22 Hospital Street
Nantwich
Cheshire
CW5 5RP

Location

Registered AddressChapel Court
22/24 Hospital Street
Nantwich
Cheshire
CW5 5RP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Financials

Year2014
Net Worth£296,445
Cash£244,908
Current Liabilities£102,829

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
17 July 2001Application for striking-off (1 page)
19 April 2001Ad 05/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2000Return made up to 11/07/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 July 1999Return made up to 11/07/99; no change of members (4 pages)
18 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
29 January 1999Registered office changed on 29/01/99 from: providence house navigation rd burslem stoke on trent ST6 3BQ (1 page)
17 July 1998Return made up to 11/07/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 July 1997Return made up to 11/07/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
16 July 1996Return made up to 11/07/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1995Accounts for a small company made up to 31 July 1994 (8 pages)