About

Registered Number: 03737167
Date of Incorporation: 22/03/1999 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2014 (10 years and 6 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Based in Reading in Berkshire, Alan Barnes Consulting Engineers Ltd was founded on 22 March 1999, it has a status of "Dissolved". We do not know the number of employees at the company. There are 2 directors listed as Barnes, Alan Edward Victor, Barnes, Janice Elizabeth for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Alan Edward Victor 22 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Janice Elizabeth 22 March 1999 01 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 11 July 2014
4.68 - Liquidator's statement of receipts and payments 03 July 2013
AD01 - Change of registered office address 13 July 2012
RESOLUTIONS - N/A 21 June 2012
4.20 - N/A 21 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 21 September 2005
287 - Change in situation or address of Registered Office 10 May 2005
287 - Change in situation or address of Registered Office 09 April 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 06 June 2002
363s - Annual Return 01 May 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 25 May 2000
225 - Change of Accounting Reference Date 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
288a - Notice of appointment of directors or secretaries 20 April 1999
288a - Notice of appointment of directors or secretaries 20 April 1999
287 - Change in situation or address of Registered Office 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
288b - Notice of resignation of directors or secretaries 20 April 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.