About

Registered Number: 04516344
Date of Incorporation: 21/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2019 (4 years and 8 months ago)
Registered Address: The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG

 

Based in Manchester, Barden Engineering Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". The business is registered for VAT. The business employs 1-10 people. The current directors of the company are listed as Barden, Derek James, Barden, Derek William, Barden, Francis Bernard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDEN, Derek William 21 August 2002 14 December 2005 1
BARDEN, Francis Bernard 21 August 2002 24 September 2012 1
Secretary Name Appointed Resigned Total Appointments
BARDEN, Derek James 18 March 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2019
LIQ14 - N/A 09 July 2019
LIQ03 - N/A 10 July 2018
LIQ10 - N/A 27 November 2017
4.68 - Liquidator's statement of receipts and payments 12 July 2017
RESOLUTIONS - N/A 10 May 2016
4.20 - N/A 10 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 May 2016
AD01 - Change of registered office address 26 April 2016
MR04 - N/A 15 April 2016
MR01 - N/A 11 April 2015
MR01 - N/A 06 February 2015
MR04 - N/A 09 January 2015
MR01 - N/A 27 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 17 July 2013
MG01 - Particulars of a mortgage or charge 30 October 2012
TM01 - Termination of appointment of director 25 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 26 April 2010
AP03 - Appointment of secretary 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 30 August 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 04 July 2005
288a - Notice of appointment of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 01 March 2004
225 - Change of Accounting Reference Date 01 March 2004
363s - Annual Return 16 September 2003
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
RESOLUTIONS - N/A 27 September 2002
NEWINC - New incorporation documents 21 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Outstanding

N/A

A registered charge 20 November 2014 Outstanding

N/A

Debenture 29 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.