Company NameBarncrest Properties Limited
Company StatusDissolved
Company Number03766359
CategoryPrivate Limited Company
Incorporation Date7 May 1999(25 years ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr David Roberts
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 30 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHeatherside
65 Caldy Road
Wirral
Merseyside
CH48 2HX
Wales
Director NameGwen Frances Roberts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 30 April 2008)
RoleOffice Manager
Correspondence AddressHeatherside
65 Caldy Road
Wirral
Merseyside
CH48 2HX
Wales
Secretary NameGwen Frances Roberts
NationalityBritish
StatusClosed
Appointed28 May 1999(3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 30 April 2008)
RoleOffice Manager
Correspondence AddressHeatherside
65 Caldy Road
Wirral
Merseyside
CH48 2HX
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressVictoria House
96-98 Victoria Road
New Brighton
Merseyside
CH45 2JF
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardNew Brighton
Built Up AreaBirkenhead

Financials

Year2014
Turnover£9,750
Net Worth£151,686
Cash£6,391
Current Liabilities£18,509

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
11 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
18 May 2006Return made up to 07/05/06; full list of members (7 pages)
24 October 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
9 May 2005Return made up to 07/05/05; full list of members (7 pages)
31 March 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
17 May 2004Return made up to 07/05/04; full list of members (7 pages)
12 November 2003Total exemption full accounts made up to 31 August 2003 (7 pages)
22 May 2003Return made up to 07/05/03; full list of members (7 pages)
10 October 2002Total exemption full accounts made up to 31 August 2002 (7 pages)
14 May 2002Return made up to 07/05/02; full list of members (7 pages)
4 November 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
16 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Full accounts made up to 31 August 2000 (7 pages)
17 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Registered office changed on 17/06/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 June 1999Accounting reference date extended from 31/05/00 to 31/08/00 (1 page)
17 June 1999Ad 28/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 May 1999Incorporation (12 pages)