Company NameBarndoor Holdings Limited
Company StatusDissolved
Company Number06293235
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJody Brooks
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Siskin Close
Royston
Hertfordshire
SG8 7XX
Director NamePaul Edward Byrne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Newland Gardens
Hertford
Herts
SG13 7WY
Director NameMr Jonathan Antonio Commisso
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Valence Drive
Cheshunt
Waltham Cross
Hertfordshire
EN7 6HY
Director NameMr Ian James Gilmour
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Walson Way
Stansted
Essex
CM24 8EU
Director NameMr Neil Woods
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookery Nook
9 Ocean Drive
Ferring
West Sussex
BN12 5QJ
Secretary NameMr Ian James Gilmour
NationalityBritish
StatusResigned
Appointed26 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenthams
Church Road
Stansted Mountfitchet
Essex
CM24 8PY
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address1-4 Limes Court
Conduit Lane
Hoddesdon
Herts
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Application to strike the company off the register (3 pages)
30 September 2011Application to strike the company off the register (3 pages)
12 August 2010Director's details changed for Paul Edward Byrne on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(7 pages)
12 August 2010Director's details changed for Paul Edward Byrne on 1 October 2009 (2 pages)
12 August 2010Annual return made up to 26 June 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 100
(7 pages)
12 August 2010Director's details changed for Paul Edward Byrne on 1 October 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 February 2010Director's details changed for Mr Ian James Gilmour on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Ian James Gilmour on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mr Ian James Gilmour on 1 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 July 2009Return made up to 26/06/09; full list of members (5 pages)
23 July 2009Return made up to 26/06/09; full list of members (5 pages)
14 January 2009Return made up to 26/06/08; full list of members (6 pages)
14 January 2009Return made up to 26/06/08; full list of members (6 pages)
27 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 October 2008Accounts made up to 31 December 2007 (1 page)
23 September 2008Appointment Terminated Director neil woods (1 page)
23 September 2008Appointment Terminated Secretary ian gilmour (1 page)
23 September 2008Appointment terminated secretary ian gilmour (1 page)
23 September 2008Appointment terminated director neil woods (1 page)
2 September 2008Registered office changed on 02/09/2008 from millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
2 September 2008Registered office changed on 02/09/2008 from millennium bridge house 2 lambeth hill london EC4V 4AJ (1 page)
21 November 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
21 November 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New secretary appointed;new director appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
2 August 2007Ad 16/07/07--------- £ si [email protected]=9 £ ic 1/10 (3 pages)
2 August 2007Ad 16/07/07--------- £ si [email protected]=9 £ ic 1/10 (3 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
2 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 June 2007Incorporation (13 pages)
26 June 2007Incorporation (13 pages)