Company NameBarnes Engineering Services Ltd
DirectorRonald Edward Barnes
Company StatusDissolved
Company Number03792549
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ronald Edward Barnes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(same day as company formation)
RoleEngineering And Welding
Country of ResidenceEngland
Correspondence Address20 Hoppers Way
Singleton
Ashford
Kent
TN23 4GP
Secretary NameChristine Anne Barnes
NationalityBritish
StatusCurrent
Appointed22 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address20 Hoppers Way
Singleton
Ashford
Kent
TN23 4GP
Secretary NameSylvester & Co Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address28 Standard Road
Bexleyheath
Kent
DA6 8DP

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£119,424
Gross Profit£88,303
Net Worth£12,654
Current Liabilities£38,637

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 September 2007Dissolved (1 page)
12 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 May 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
10 November 2005Liquidators statement of receipts and payments (5 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
18 May 2004Appointment of a voluntary liquidator (1 page)
18 May 2004Statement of affairs (6 pages)
18 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2004Registered office changed on 23/04/04 from: 20 hoppers way singleton ashford kent TN23 4GP (1 page)
9 December 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
16 August 2003Return made up to 21/06/03; full list of members (6 pages)
4 May 2003Ad 07/02/03--------- £ si 40@1=40 £ ic 60/100 (2 pages)
4 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2003Ad 07/02/03--------- £ si 40@1=40 £ ic 20/60 (2 pages)
4 May 2003£ nc 10000/10100 07/02/03 (1 page)
28 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
30 August 2002Director's particulars changed (1 page)
30 August 2002Registered office changed on 30/08/02 from: 19-21 swan street west malling kent ME19 6JU (1 page)
30 August 2002Secretary's particulars changed (1 page)
8 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
12 March 2002Registered office changed on 12/03/02 from: 28 standard road bexleyheath kent DA6 8DP (1 page)
24 April 2001Full accounts made up to 30 June 2000 (10 pages)
2 August 2000Return made up to 21/06/00; full list of members (6 pages)
27 July 2000Ad 21/06/99--------- £ si 10@1=10 £ ic 10/20 (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
21 June 1999Incorporation (13 pages)