About

Registered Number: 05599549
Date of Incorporation: 21/10/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2014 (9 years and 8 months ago)
Registered Address: 284 Clifton Drive South, Lytham St Annes, Lancashire, FY8 1LH

 

Barnard Industrial Services Ltd was registered on 21 October 2005 and are based in Lancashire, it's status is listed as "Dissolved". There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Mark Barry 31 October 2005 - 1
NYE, Charlotte Louise 07 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2014
4.43 - Notice of final meeting of creditors 25 June 2014
AD01 - Change of registered office address 08 August 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 August 2013
COCOMP - Order to wind up 12 March 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 24 November 2010
DISS40 - Notice of striking-off action discontinued 18 May 2010
AA - Annual Accounts 17 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
225 - Change of Accounting Reference Date 11 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.