Company NameBarn Dance Weddings Limited
Company StatusDissolved
Company Number02764095
CategoryPrivate Limited Company
Incorporation Date12 November 1992(31 years, 5 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameBarry Lyndon Jones
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Queens Road
Thames Ditton
Surrey
KT7 0QY
Director NameMs Suzanne Kylie Abigail Jones
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2010(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 29 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
Secretary NameMr Paul David Farrell
StatusClosed
Appointed07 April 2014(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 29 December 2015)
RoleCompany Director
Correspondence Address9 Taunton Avenue
Caterham
Surrey
CR3 5EB
Director NameChristopher Ashley Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleBank Official
Correspondence Address16 Richmond Road
Coulsdon
Surrey
CR5 2PG
Director NameMr Leighton Rhys Jones
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hunters Gate
High Street
Nutfield
Surrey
RH1 4HT
Director NameMs Suzanne Kylie Abigail Jones
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleDirector & Company Secretary
Correspondence Address62 Beechwood Road
South Croydon
Surrey
CR2 0AA
Secretary NameMs Suzanne Kylie Abigail Jones
NationalityBritish
StatusResigned
Appointed12 November 1992(same day as company formation)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
Secretary NameMr Leighton Rhys Jones
StatusResigned
Appointed27 August 2010(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2014)
RoleCompany Director
Correspondence Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 November 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 November 1992(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitebarndanceweddings.co.uk
Telephone020 86685714
Telephone regionLondon

Location

Registered Address20 Shirley Avenue
Old Coulsdon
Surrey
CR5 1QU
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Barry Lyndon Jones
25.00%
Ordinary
25 at £1Christopher Ashley Jones
25.00%
Ordinary
25 at £1Miss Suzanne Kylie Abigail Jones
25.00%
Ordinary
25 at £1Mr Leighton Rhys Jones
25.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
3 September 2015Application to strike the company off the register (3 pages)
3 September 2015Application to strike the company off the register (3 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 April 2014Termination of appointment of Leighton Jones as a secretary (1 page)
7 April 2014Appointment of Mr Paul David Farrell as a secretary (2 pages)
7 April 2014Termination of appointment of Leighton Jones as a secretary (1 page)
7 April 2014Appointment of Mr Paul David Farrell as a secretary (2 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Appointment of Mr Leighton Rhys Jones as a secretary (1 page)
27 August 2010Appointment of Ms Suzanne Kylie Abigail Jones as a director (2 pages)
27 August 2010Appointment of Ms Suzanne Kylie Abigail Jones as a director (2 pages)
27 August 2010Termination of appointment of Leighton Jones as a director (1 page)
27 August 2010Termination of appointment of Suzanne Jones as a secretary (1 page)
27 August 2010Appointment of Mr Leighton Rhys Jones as a secretary (1 page)
27 August 2010Termination of appointment of Suzanne Jones as a secretary (1 page)
27 August 2010Termination of appointment of Leighton Jones as a director (1 page)
14 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
14 November 2009Director's details changed for Mr Leighton Rhys Jones on 1 November 2009 (2 pages)
14 November 2009Director's details changed for Mr Leighton Rhys Jones on 1 November 2009 (2 pages)
14 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
14 November 2009Director's details changed for Barry Lyndon Jones on 1 November 2009 (2 pages)
14 November 2009Director's details changed for Barry Lyndon Jones on 1 November 2009 (2 pages)
14 November 2009Director's details changed for Barry Lyndon Jones on 1 November 2009 (2 pages)
14 November 2009Director's details changed for Mr Leighton Rhys Jones on 1 November 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2008Return made up to 12/11/08; full list of members (4 pages)
14 November 2008Return made up to 12/11/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2007Return made up to 12/11/07; full list of members (3 pages)
26 November 2007Return made up to 12/11/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 November 2006Return made up to 12/11/06; full list of members (3 pages)
21 November 2006Return made up to 12/11/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 November 2005Return made up to 12/11/05; full list of members (3 pages)
22 November 2005Return made up to 12/11/05; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Registered office changed on 01/09/04 from: 62 beechwood road south croydon surrey CR2 0AA (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 62 beechwood road south croydon surrey CR2 0AA (2 pages)
20 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2002Return made up to 12/11/02; full list of members (8 pages)
18 November 2002Return made up to 12/11/02; full list of members (8 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2001Return made up to 12/11/01; full list of members (8 pages)
15 November 2001Return made up to 12/11/01; full list of members (8 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 November 2000Return made up to 12/11/00; full list of members (8 pages)
22 November 2000Return made up to 12/11/00; full list of members (8 pages)
2 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 December 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 December 1998Return made up to 12/11/98; no change of members (4 pages)
10 December 1998Return made up to 12/11/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 November 1997Return made up to 12/11/97; no change of members (4 pages)
18 November 1997Return made up to 12/11/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1997Return made up to 12/11/96; full list of members (6 pages)
6 January 1997Return made up to 12/11/96; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 November 1995Return made up to 12/11/95; no change of members (4 pages)
16 November 1995Return made up to 12/11/95; no change of members (4 pages)