Company NameBarradale Joinery Limited
Company StatusDissolved
Company Number06000939
CategoryPrivate Limited Company
Incorporation Date16 November 2006(17 years, 5 months ago)
Dissolution Date10 September 2010 (13 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Allan Walter Apps
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Seaton Avenue
Hythe
Kent
CT21 5HG
Director NameMr Paul Robert Henley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathfield Avenue
Penenden Heath
Maidstone
ME14 2DQ
Secretary NameMr Allan Walter Apps
NationalityBritish
StatusClosed
Appointed16 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Seaton Avenue
Hythe
Kent
CT21 5HG

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2010Final Gazette dissolved following liquidation (1 page)
21 June 2010Administrator's progress report to 2 June 2010 (17 pages)
21 June 2010Administrator's progress report to 2 June 2010 (17 pages)
21 June 2010Administrator's progress report to 2 June 2010 (17 pages)
10 June 2010Notice of move from Administration to Dissolution (17 pages)
10 June 2010Notice of move from Administration to Dissolution on 2 June 2010 (17 pages)
17 March 2010Notice of extension of period of Administration (1 page)
17 March 2010Notice of extension of period of Administration (1 page)
4 March 2010Administrator's progress report to 25 February 2010 (18 pages)
4 March 2010Administrator's progress report to 25 February 2010 (18 pages)
17 October 2009Administrator's progress report to 16 September 2009 (16 pages)
17 October 2009Administrator's progress report to 16 September 2009 (16 pages)
29 May 2009Result of meeting of creditors (32 pages)
29 May 2009Result of meeting of creditors (32 pages)
13 May 2009Statement of administrator's proposal (33 pages)
13 May 2009Statement of administrator's proposal (33 pages)
5 May 2009Statement of affairs with form 2.15B/2.14B (7 pages)
5 May 2009Statement of affairs with form 2.15B/2.14B (7 pages)
31 March 2009Registered office changed on 31/03/2009 from unit 2 headcorn business park maidstone road headcorn ashford kent TN27 9PJ (1 page)
31 March 2009Registered office changed on 31/03/2009 from unit 2 headcorn business park maidstone road headcorn ashford kent TN27 9PJ (1 page)
25 March 2009Appointment of an administrator (1 page)
25 March 2009Appointment of an administrator (1 page)
9 March 2009Return made up to 23/02/09; no change of members (4 pages)
9 March 2009Return made up to 23/02/09; no change of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2008Return made up to 16/11/07; full list of members
  • 363(287) ‐ Registered office changed on 22/01/08
(7 pages)
22 January 2008Return made up to 16/11/07; full list of members (7 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
13 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
13 February 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
30 November 2006Particulars of mortgage/charge (9 pages)
30 November 2006Particulars of mortgage/charge (9 pages)
16 November 2006Incorporation (18 pages)
16 November 2006Incorporation (18 pages)